Eastern Truck & Marine Limited, a registered company, was started on 23 May 1983. 9429040201146 is the NZ business number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company was classified. The company has been managed by 8 directors: Patrick Mark Mahoney - an active director whose contract started on 08 Oct 1988,
Joan Elizabeth Kilmister - an active director whose contract started on 31 Dec 2014,
David Steven Mullooly - an active director whose contract started on 01 Jul 2021,
Graham Leech - an active director whose contract started on 01 Jul 2021,
Neil John Lawrence - an inactive director whose contract started on 09 May 2019 and was terminated on 14 May 2019.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 95 Austin Street, Onekawa, Napier, 4110 (physical address),
95 Austin Street, Onekawa, Napier, 4110 (registered address),
95 Austin Street, Onekawa, Napier, 4110 (service address),
Po Box 3038, Hawkes Bay Mail Centre, Napier, 4142 (postal address) among others.
Eastern Truck & Marine Limited had been using 507 Eastbourne Street West, Hastings as their physical address up to 02 Apr 2020.
More names used by this company, as we identified at BizDb, included: from 23 May 1983 to 03 May 1993 they were called Eastern Truck Centre Limited.
A total of 292000 shares are allotted to 8 shareholders (5 groups). The first group consists of 116800 shares (40%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 116800 shares (40%). Finally we have the 3rd share allocation (14600 shares 5%) made up of 1 entity.
Principal place of activity
95 Austin Street, Onekawa, Napier, 4110 New Zealand
Previous addresses
Address #1: 507 Eastbourne Street West, Hastings, 4122 New Zealand
Physical & registered address used from 24 May 2011 to 02 Apr 2020
Address #2: Preston Epplett & Co Ltd, 507 Eastbourne Street West, Hastings 4122 New Zealand
Physical & registered address used from 22 Apr 2010 to 24 May 2011
Address #3: Bdo Hawkes Bay Limited, 86 Station Street, Napier
Registered & physical address used from 16 Oct 2009 to 22 Apr 2010
Address #4: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier
Registered & physical address used from 11 Dec 2007 to 16 Oct 2009
Address #5: C/- Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Registered address used from 30 May 1997 to 11 Dec 2007
Address #6: K P M G, Chartered Accountants, 86 Station Street, Napier
Registered address used from 20 May 1997 to 30 May 1997
Address #7: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #8: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier
Physical address used from 17 Feb 1992 to 11 Dec 2007
Address #9: C/- Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Registered address used from 20 Jan 1992 to 20 May 1997
Basic Financial info
Total number of Shares: 292000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 116800 | |||
Entity (NZ Limited Company) | Silverstream Trustees Limited Shareholder NZBN: 9429048007047 |
Taradale Napier 4112 New Zealand |
25 May 2020 - |
Individual | Kilmister, Joan Elizabeth |
R D 6 Napier 4186 New Zealand |
23 May 1983 - |
Shares Allocation #2 Number of Shares: 116800 | |||
Individual | Mahoney, Sandra Helen Trewhellar |
R D 2 Napier 4182 New Zealand |
28 May 2021 - |
Entity (NZ Limited Company) | P & S Mahoney Trustees Limited Shareholder NZBN: 9429047936959 |
Rd 2 Napier 4182 New Zealand |
25 May 2020 - |
Individual | Mahoney, Patrick Mark |
R D 2 Napier 4182 New Zealand |
23 May 1983 - |
Shares Allocation #3 Number of Shares: 14600 | |||
Individual | Mahoney, Sandra Helen Trewhellar |
R D 2 Napier 4182 New Zealand |
28 May 2021 - |
Shares Allocation #4 Number of Shares: 29200 | |||
Individual | Kilmister, Joan Elizabeth |
R D 6 Napier 4186 New Zealand |
23 May 1983 - |
Shares Allocation #5 Number of Shares: 14600 | |||
Individual | Mahoney, Patrick Mark |
R D 2 Napier 4182 New Zealand |
23 May 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | P J Trustee Company Limited Shareholder NZBN: 9429036664559 Company Number: 1181789 |
Hastings 4122 New Zealand |
12 Jul 2011 - 25 May 2020 |
Individual | Pearson, David William |
Napier |
23 May 1983 - 12 Jul 2011 |
Individual | Mahoney, Sandra Helen Trewheller |
R D 2 Napier 4182 New Zealand |
23 May 1983 - 28 May 2021 |
Individual | Mahoney, Sandra Helen Trewheller |
R D 2 Napier 4182 New Zealand |
23 May 1983 - 28 May 2021 |
Individual | Kilmister, Denis Geoffery |
Napier |
23 May 1983 - 29 May 2015 |
Individual | Kilmister, Denis Geoffery |
R D 6 Napier 4186 New Zealand |
23 May 1983 - 29 May 2015 |
Individual | Pearson, David William |
Napier |
23 May 1983 - 12 Jul 2011 |
Entity | P J Trustee Company Limited Shareholder NZBN: 9429036664559 Company Number: 1181789 |
Hastings 4122 New Zealand |
12 Jul 2011 - 25 May 2020 |
Individual | Mahoney, Sandra Helen Trewheller |
R D 2 Napier 4182 New Zealand |
23 May 1983 - 28 May 2021 |
Entity | P J Trustee Company Limited Shareholder NZBN: 9429036664559 Company Number: 1181789 |
Hastings 4122 New Zealand |
12 Jul 2011 - 25 May 2020 |
Individual | Mahoney, Sandra Helen Trewheller |
R D 2 Napier 4182 New Zealand |
23 May 1983 - 28 May 2021 |
Entity | P J Trustee Company Limited Shareholder NZBN: 9429036664559 Company Number: 1181789 |
Hastings 4122 New Zealand |
12 Jul 2011 - 25 May 2020 |
Patrick Mark Mahoney - Director
Appointment date: 08 Oct 1988
Address: Rd 2, Napier, 4182 New Zealand
Address used since 16 May 2011
Joan Elizabeth Kilmister - Director
Appointment date: 31 Dec 2014
Address: Puketapu, R D 6, Napier, 4186 New Zealand
Address used since 31 Dec 2014
David Steven Mullooly - Director
Appointment date: 01 Jul 2021
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Jul 2021
Graham Leech - Director
Appointment date: 01 Jul 2021
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 01 Jul 2021
Neil John Lawrence - Director (Inactive)
Appointment date: 09 May 2019
Termination date: 14 May 2019
Address: Te Awa, Napier, 4110 New Zealand
Address used since 09 May 2019
Denis Geoffrey Kilmister - Director (Inactive)
Appointment date: 08 Oct 1988
Termination date: 31 Dec 2014
Address: Puketapu, R D 6, Napier, 4186 New Zealand
Address used since 16 May 2011
Colin Wayne Osgood - Director (Inactive)
Appointment date: 08 Oct 1988
Termination date: 04 Nov 1994
Address: Tamatea, Napier,
Address used since 08 Oct 1988
Ellis Henry Cowsill - Director (Inactive)
Appointment date: 08 Oct 1988
Termination date: 09 Aug 1994
Address: Napier,
Address used since 08 Oct 1988
Grey St Motors (2013) Limited
507 Eastbourne Street West
Stocklink Limited
507 Eastbourne Street West
Walker Wireless Limited
507 Eastbourne Street West
Dinan Investments Limited
507 Eastbourne Street West
Wayne Gardner Plumbing Limited
507 Eastbourne Street West
Bobhawk Limited
507 Eastbourne Street West
Beresford Auto Repairs 07 Limited
110 Beresford Street
Dc Autocare Limited
107 Market Street South
Eastcoast Rentals Limited
Cnr Eastbourne And Market Streets
Factory 23 Motorsport Limited
107 Market Street South
Grey St Motors (2013) Limited
507 Eastbourne Street West
Hastings Mechanical Solutions Limited
107 Market Street South