Eastern Bay Motors Limited was launched on 30 Mar 2012 and issued an NZ business identifier of 9429030724679. The registered LTD company has been supervised by 4 directors: Katalin Levai - an active director whose contract began on 11 May 2023,
Csaba Levai - an inactive director whose contract began on 01 Apr 2014 and was terminated on 11 May 2023,
Anthony Donald Palmer - an inactive director whose contract began on 30 Mar 2012 and was terminated on 01 Apr 2014,
Raewyn Anne Palmer - an inactive director whose contract began on 30 Mar 2012 and was terminated on 15 Jun 2012.
As stated in our data (last updated on 12 Apr 2024), the company uses 2 addresses: 18 Elliot Street, Opotiki, 3122 (physical address),
18 Elliot Street, Opotiki, 3122 (service address),
96 Waioweka Road, Opotiki, 3197 (registered address).
Up to 31 Mar 2021, Eastern Bay Motors Limited had been using 96 Waioweka Road, Opotiki as their physical address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Levai, Csaba (an individual) located at Opotiki, Opotiki postcode 3122.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Levai, Katalin - located at Opotiki, Opotiki. Eastern Bay Motors Limited has been classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Previous address
Address #1: 96 Waioweka Road, Opotiki, 3197 New Zealand
Physical address used from 30 Mar 2012 to 31 Mar 2021
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Levai, Csaba |
Opotiki Opotiki 3122 New Zealand |
12 Dec 2012 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Levai, Katalin |
Opotiki Opotiki 3122 New Zealand |
01 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Theobald, Patrick John |
Opotiki Opotiki 3122 New Zealand |
30 Mar 2012 - 29 Apr 2014 |
Individual | Palmer, Anthony Donald |
Opotiki Opotiki 3122 New Zealand |
30 Mar 2012 - 29 Apr 2014 |
Director | Anthony Donald Palmer |
Opotiki Opotiki 3122 New Zealand |
30 Mar 2012 - 29 Apr 2014 |
Director | Raewyn Anne Palmer |
Opotiki Opotiki 3122 New Zealand |
30 Mar 2012 - 12 Dec 2012 |
Individual | Palmer, Raewyn Anne |
Opotiki Opotiki 3122 New Zealand |
30 Mar 2012 - 12 Dec 2012 |
Katalin Levai - Director
Appointment date: 11 May 2023
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 11 May 2023
Csaba Levai - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 11 May 2023
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 01 Apr 2014
Anthony Donald Palmer - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 01 Apr 2014
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 30 Mar 2012
Raewyn Anne Palmer - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 15 Jun 2012
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 30 Mar 2012
Opil Links Co Limited
96 Waioeka Road
Flaxlands Mechanical Limited
96 Waioweka Road
Rangiauria Seafoods Limited
96 Waioeka Road
Hikuwai Investments Limited
96 Waioweka Rd
Fox Mildon Trustees Limited
96 Waioweka Road
Motu Trails Bike Hire And Shuttle Service Limited
96 Waioweka Road
Bridge Street Automotive Limited
96 Waioeka Road
Direct Diesel Limited
1b Muriwai Drive
Flaxlands Mechanical Limited
96 Waioweka Road
Opotiki Mechanical Services Limited
Sharp & Cookson Ltd
Prentice & Brown Automotive Limited
96 Waioweka Road
Wakelin Motors (2000) Limited
33 King Street