General information

Eastside Holdings Limited

Type: NZ Limited Company (Ltd)
9429032131116
New Zealand Business Number
111890
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
014093044
GST Number
L671220 - Commercial Property Body Corporates
Industry classification codes with description

Eastside Holdings Limited (New Zealand Business Number 9429032131116) was launched on 18 Apr 1973. 7 addresess are in use by the company: Level 1 Building 5, 15 Accent Driveeast Tamaki, Auckland, 2014 (type: registered, service). 1268 Arawa Street, Rotorua had been their registered address, up until 10 Oct 2006. Eastside Holdings Limited used more names, namely: John Stott Motors Limited from 18 Apr 1973 to 26 Apr 1991. 900000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 450000 shares (50 per cent of shares), namely:
Stott, John Craig (an individual) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 50 per cent of all shares (450000 shares); it includes
Stott, Estate Of Winifred Prior (an individual) - located at Auckland. "Commercial property body corporates" (business classification L671220) is the classification the ABS issued Eastside Holdings Limited. Businesscheck's database was last updated on 20 Mar 2024.

Current address Type Used since
Suite 10c, 50 Eden Crescent, Auckland Central, Auckland, 1010 Physical & registered 20 Aug 2013
Suite 10c, 50 Eden Crescent, Auckland Central, Auckland, 1010 Office & delivery 05 Oct 2020
1274 Eruera Street, Rotorua, 3010 Registered & service 23 Dec 2022
Level 1 Building 5, 15 Accent Driveeast Tamaki, Auckland, 2014 Registered & service 29 Feb 2024
Contact info
64 27 3689122
Phone (Phone)
john.stott@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
john.stott@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Peter Malcolm Wallace Gill
Zetland, New South Wales, 2017
Address used since 21 Dec 2022
Director 21 Dec 2022 - current
Mark Charles Darrow
Remuera, Auckland, 1050
Address used since 29 Sep 2023
Director 29 Sep 2023 - current
John Craig Stott
Auckland Central, Auckland, 1010
Address used since 12 Aug 2013
Director 02 May 1991 - 29 Sep 2023
Nicola Jane Butler
Mayfield, New South Wales, 2304
Address used since 22 Dec 2022
Director 22 Dec 2022 - 20 Jul 2023
Winifred Isabel Prior Stott
Auckland Central, Auckland, 1010
Address used since 12 Aug 2013
Director 14 May 1991 - 04 Feb 2015
Addresses
Other active addresses
Type Used since
Level 1 Building 5, 15 Accent Driveeast Tamaki, Auckland, 2014 Registered & service 29 Feb 2024
Principal place of activity
50 Eden Crescent , Auckland , 1010
Previous address Type Period
1268 Arawa Street, Rotorua Registered 10 Oct 2006 - 10 Oct 2006
1268 Arawa Street, Rotorua Physical 10 Oct 2006 - 20 Aug 2013
37c Ayr Street, Parnell,, Auckland Registered 10 Oct 2006 - 10 Oct 2006
37c Ayr St, Parnell, Auckland, New Zealand Registered 20 Oct 2005 - 20 Oct 2005
37c Ayr Street, Parnell, Auckland, New Zealand Registered 20 Oct 2005 - 10 Oct 2006
37c Ayr St, Parnell, Auckland, New Zealand Physical 20 Oct 2005 - 10 Oct 2006
269 Remuera Road, Remuera, Auckland Registered & physical 14 Oct 2004 - 20 Oct 2005
110 Esperance Road, Glendowie, Auckland Registered & physical 14 Oct 2003 - 14 Oct 2004
1 H George Street, Newmarket Registered 18 Oct 2000 - 14 Oct 2003
1 H George Street, Newmarket, Auckland Physical 17 Oct 2000 - 17 Oct 2000
1/456 Remuera Road, Remuera, Auckland Physical 17 Oct 2000 - 14 Oct 2003
40 Dudley Road, Mission Bay, Auckland Registered 22 Oct 1999 - 18 Oct 2000
40 Dudley Road, Mission Bay, Auckland Physical 22 Oct 1999 - 17 Oct 2000
32 Hilton Road, Lynmore, Rotorua Registered & physical 10 Nov 1998 - 22 Oct 1999
'lakeside', Iri Iri Kapua Parade, Hinemoa Pt, Rotorua Registered 18 Oct 1996 - 10 Nov 1998
Financial Data
Financial info
900000
Total number of Shares
October
Annual return filing month
26 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 450000
Shareholder Name Address Period
Stott, John Craig
Individual
Auckland Central
Auckland
1010
18 Apr 1973 - current
Shares Allocation #2 Number of Shares: 450000
Shareholder Name Address Period
Stott, Estate Of Winifred Prior
Individual
Auckland
1010
05 Oct 2018 - current

Historic shareholders

Shareholder Name Address Period
Schuck, Jennifer
Individual
Western Heights
Henderson
1010
18 Apr 1973 - 01 Oct 2013
Gill, Geoffrey
Individual
Highton,
Victoria 3216, Australia
18 Apr 1973 - 01 Oct 2013
Stott, Winifred Isabel Prior
Individual
Auckland Central
Auckland
1010
18 Apr 1973 - 05 Oct 2018
Location
Companies nearby
Farmer Bills Limited
40 Eden Crescent
Nelson Trust Services Limited
4/40 Eden Crescent
Aroon Thai Massage Limited
504/36 Eden Crescent
Cognosis Accounting And Business Solutions Limited
Flat 10, 3 Parliament Street
Ethico Limited
Apt 911/1 Parliament Street
Dooley Associates Limited
102/1 Parliament Street
Similar companies
Nesuto New Zealand Limited
40 Beach Road
Anzacave Management Limited
Level 3, 5 Short Street
D M & R S Naidu Limited
Unit 4/ 1 Porters Avenue
Cornerstone Property Management Limited
Shop 9a, 66 Mount Eden Road
Ls Management Limited
Level 1, 26 Crummer Road
Beabon Trustee Limited
42 Albert Road