Shortcuts

Eastside Autos Limited

Type: NZ Limited Company (Ltd)
9429037276942
NZBN
1031954
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Physical address used since 28 Apr 2021
44 Quinns Road
Shirley
Christchurch 8013
New Zealand
Registered & service address used since 10 Feb 2023

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 28 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 44 Quinns Road, Shirley, Christchurch, 8013 (registered address),
44 Quinns Road, Shirley, Christchurch, 8013 (service address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address).
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 998 shares (99.8%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (0.2%).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Jaybee Trustee Limited
Shareholder NZBN: 9429037051068
Shirley
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Bradley, Wayne Woolston
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley, Tracey Anne Woolston
Christchurch
8023
New Zealand
Directors

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

Nearby companies

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