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 6 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 112500 shares (12.5 per cent of shares), namely:
Restieaux, Timothy Hayden (an individual) located at Thornbury, Victoria postcode 3071,
Dawood, Abdulwahhab (an individual) located at Auckland Central postcode 1010. In the second group, a total of 1 shareholder holds 12.5 per cent of all shares (112500 shares); it includes
Gill, Peter Malcolm Wallace (a director) - located at New South Wales. The third group of shareholders, share allocation (112500 shares, 12.5%) belongs to 1 entity, namely:
Schuck, Jennifer Mary Wallace, located at Kerikeri, Kerikeri (an individual). "Commercial property body corporates" (business classification L671220) is the classification the ABS issued Eastside Holdings Limited. Businesscheck's database was last updated on 04 Jun 2025.
| 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 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Malcolm Wallace Gill
New South Wales, 2017
Address used since 15 Oct 2024
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 |
|
Janet Mary Stott
Orewa, Orewa, 0931
Address used since 24 Mar 2025 |
Director | 24 Mar 2025 - 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 |
| Type | Used since | |
|---|---|---|
| Level 1 Building 5, 15 Accent Driveeast Tamaki, Auckland, 2014 | Registered & service | 29 Feb 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Restieaux, Timothy Hayden Individual |
Thornbury Victoria 3071 |
15 Apr 2025 - current |
|
Dawood, Abdulwahhab Individual |
Auckland Central 1010 |
15 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gill, Peter Malcolm Wallace Director |
New South Wales 2017 |
15 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schuck, Jennifer Mary Wallace Individual |
Kerikeri Kerikeri 0230 |
15 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gill, Geoffrey Bernard Wallace Individual |
Highton Victoria 3216 |
15 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stott, Estate Of John Individual |
50 Eden Crescent Auckland 1010 |
03 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stott, Estate Of Winifred Prior Individual |
Auckland 1010 |
05 Oct 2018 - 15 Apr 2025 |
|
Stott, John Craig Individual |
Auckland Central Auckland 1010 |
18 Apr 1973 - 03 Mar 2025 |
|
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 |
![]() |
Farmer Bills Limited 40 Eden Crescent |
![]() |
Nelson Trust Services Limited 4/40 Eden Crescent |
![]() |
Aroon Thai Massage Limited 504/36 Eden Crescent |
![]() |
Dooley Associates Limited 102/1 Parliament Street |
![]() |
Lemrak Limited 102/1 Parliament Street |
![]() |
Family Asset Management Limited Flat 911, 1 Parliament Street |
|
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 |