Eastside Autos Limited, a registered company, was started on 19 Apr 2000. 9429037276942 is the business number it was issued. This company has been managed by 3 directors: Wayne Bradley - an active director whose contract started on 19 Apr 2000,
Tracey Anne Bradley - an inactive director whose contract started on 19 Apr 2000 and was terminated on 22 Jul 2018,
Tanya Suzanne Drummond - an inactive director whose contract started on 19 Apr 2000 and was terminated on 19 Apr 2000.
Last updated on 03 Jun 2025, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 71 Timara Crescent, Marshland, Christchurch, 8083 (registered address),
71 Timara Crescent, Marshland, Christchurch, 8083 (service address),
44 Quinns Road, Shirley, Christchurch, 8013 (registered address),
44 Quinns Road, Shirley, Christchurch, 8013 (service address) among others.
Eastside Autos Limited had been using Level 3, 6 Show Place, Addington, Christchurch as their registered address up until 10 Feb 2023.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 2 shares (0.2%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 998 shares (99.8%).
Previous addresses
Address #1: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 28 Apr 2021 to 10 Feb 2023
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 30 Jul 2020 to 28 Apr 2021
Address #3: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch New Zealand
Registered & physical address used from 06 May 2002 to 30 Jul 2020
Address #4: Unit 1 39 Waterman Place, Ferrymead, Christchurch
Registered address used from 18 May 2001 to 06 May 2002
Address #5: Unit 1 39 Waterman Place, Ferrymead, Christchurch
Physical address used from 04 May 2001 to 04 May 2001
Address #6: 1105 Ferry Road, Ferrymead, Christchurch
Physical address used from 04 May 2001 to 06 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Bradley, Wayne |
Woolston Christchurch 8023 New Zealand |
19 Apr 2000 - |
| Shares Allocation #2 Number of Shares: 998 | |||
| Entity (NZ Limited Company) | Jaybee Trustee Limited Shareholder NZBN: 9429037051068 |
Shirley Christchurch 8013 New Zealand |
03 Jun 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bradley, Tracey Anne |
Woolston Christchurch 8023 New Zealand |
19 Apr 2000 - 05 Apr 2019 |
Wayne Bradley - Director
Appointment date: 19 Apr 2000
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 28 May 2012
Tracey Anne Bradley - Director (Inactive)
Appointment date: 19 Apr 2000
Termination date: 22 Jul 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 28 May 2012
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 19 Apr 2000
Termination date: 19 Apr 2000
Address: Rolleston Park, Christchurch,
Address used since 19 Apr 2000
Itech Engineering Limited
Kendons Scott Macdonald
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road