Eastwood Motor Group Limited was launched on 20 Sep 2000 and issued an NZ business number of 9429037130572. This registered LTD company has been supervised by 5 directors: Gary James Allan - an active director whose contract started on 27 Feb 2018,
Allan John Parkinson - an active director whose contract started on 30 Nov 2020,
Michael David Eastwood - an inactive director whose contract started on 20 Sep 2000 and was terminated on 30 Nov 2020,
Colin Gilbert Oldfield - an inactive director whose contract started on 27 Feb 2018 and was terminated on 30 Nov 2020,
Nolene Margaret Eastwood - an inactive director whose contract started on 20 Sep 2000 and was terminated on 16 Feb 2011.
According to BizDb's database (updated on 22 Mar 2024), this company filed 1 address: 144 Dixon Street, Masterton, Masterton, 5810 (type: registered, physical).
Until 11 Dec 2020, Eastwood Motor Group Limited had been using Level 1, 16 Perry Street, Masterton as their physical address.
BizDb identified previous aliases for this company: from 20 Sep 2000 to 17 Feb 2011 they were called Eastwood Contracting Limited.
A total of 250000 shares are issued to 4 groups (6 shareholders in total). In the first group, 117500 shares are held by 2 entities, namely:
Allan, Tiana (an individual) located at Lansdowne, Masterton postcode 5810,
Allan, Gary James (an individual) located at Clareville, Carterton postcode 5713.
The second group consists of 2 shareholders, holds 47% shares (exactly 117500 shares) and includes
Parkinson, Angela May - located at Masterton,
Parkinson, Allan John - located at Masterton.
The 3rd share allocation (7500 shares, 3%) belongs to 1 entity, namely:
Allan, Gary James, located at Clareville, Carterton (an individual). Eastwood Motor Group Limited was categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Previous addresses
Address: Level 1, 16 Perry Street, Masterton, 5810 New Zealand
Physical & registered address used from 09 May 2018 to 11 Dec 2020
Address: Office 1, 89 Chapel Street, Masterton New Zealand
Physical & registered address used from 15 Dec 2005 to 09 May 2018
Address: Level 2, Departmental Building, Chapel Street, Masterton
Registered & physical address used from 20 Sep 2000 to 15 Dec 2005
Basic Financial info
Total number of Shares: 250000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 117500 | |||
Individual | Allan, Tiana |
Lansdowne Masterton 5810 New Zealand |
31 Mar 2022 - |
Individual | Allan, Gary James |
Clareville Carterton 5713 New Zealand |
11 Dec 2017 - |
Shares Allocation #2 Number of Shares: 117500 | |||
Individual | Parkinson, Angela May |
Masterton 5885 New Zealand |
31 Mar 2022 - |
Director | Parkinson, Allan John |
Masterton 5885 New Zealand |
03 Dec 2020 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Individual | Allan, Gary James |
Clareville Carterton 5713 New Zealand |
11 Dec 2017 - |
Shares Allocation #4 Number of Shares: 7500 | |||
Director | Parkinson, Allan John |
Masterton 5885 New Zealand |
03 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eastwood, Nolene Margaret |
Masterton Masterton 5810 New Zealand |
01 Oct 2014 - 03 Dec 2020 |
Individual | Eastwood, Nolene Margaret |
Atawhai Nelson New Zealand |
20 Sep 2000 - 18 Feb 2011 |
Individual | Eastwood, Nolene Margaret |
Masterton Masterton 5810 New Zealand |
01 Oct 2014 - 03 Dec 2020 |
Individual | Eastwood, Michael David |
Masterton Masterton 5810 New Zealand |
20 Sep 2000 - 03 Dec 2020 |
Individual | Eastwood, Michael David |
Rd 9 Masterton 5889 New Zealand |
20 Sep 2000 - 03 Dec 2020 |
Individual | Eastwood, Michael David |
Masterton Masterton 5810 New Zealand |
20 Sep 2000 - 03 Dec 2020 |
Individual | Eastwood, Gerard Bruce |
Masterton New Zealand |
29 Oct 2007 - 18 Feb 2011 |
Gary James Allan - Director
Appointment date: 27 Feb 2018
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Jan 2023
Address: Clareville, Carterton, 5713 New Zealand
Address used since 21 Nov 2022
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Jul 2022
Address: Clareville, Carterton, 5713 New Zealand
Address used since 01 Dec 2020
Address: Rd 1, Opaki, 5881 New Zealand
Address used since 27 Feb 2018
Allan John Parkinson - Director
Appointment date: 30 Nov 2020
Address: Masterton, 5885 New Zealand
Address used since 30 Nov 2020
Michael David Eastwood - Director (Inactive)
Appointment date: 20 Sep 2000
Termination date: 30 Nov 2020
Address: Masterton, Masterton, 5810 New Zealand
Address used since 28 Nov 2017
Address: Rd 9, Masterton, 5889 New Zealand
Address used since 15 Mar 2017
Colin Gilbert Oldfield - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 30 Nov 2020
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 27 Feb 2018
Nolene Margaret Eastwood - Director (Inactive)
Appointment date: 20 Sep 2000
Termination date: 16 Feb 2011
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 25 Nov 2008
Wairarapa Free Budget Advisory Service Incorporated
Corner Of Jackson And Chapel Streets
Hamill Realty Limited
91-99 Chapel Street
Wairarapa Property Investors Association Incorporated
Harcourts Building
Wairarapa Tennis Association Incorporated
Wairarapa Sports House
Neils Kuripuni Autos 2011 Limited
84 Chapel Street
Mgm Brokers Limited
107 Chapel Street
Brodie's Auto's Limited
325 Queen Street
J P Motors Limited
38 Bannister Street
M & K George Holdings Limited
38 Bannister Street
Nicks Auto Services Limited
10 Chapel Street
Premier Workshop Limited
331 Queen Street
Tararua Autos (2013) Limited
110 Dixon Street