Eastwood Motor Group Limited (issued an NZ business number of 9429037130572) was started on 20 Sep 2000. 2 addresses are currently in use by the company: 144 Dixon Street, Masterton, Masterton, 5810 (type: registered, physical). Level 1, 16 Perry Street, Masterton had been their physical address, until 11 Dec 2020. Eastwood Motor Group Limited used more names, namely: Eastwood Contracting Limited from 20 Sep 2000 to 17 Feb 2011. 250000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 117500 shares (47% of shares), namely:
Allan, Tiana (an individual) located at Lansdowne, Masterton postcode 5810,
Allan, Gary James (an individual) located at Clareville, Carterton postcode 5713. When considering the second group, a total of 2 shareholders hold 47% of all shares (117500 shares); it includes
Parkinson, Angela May (an individual) - located at Masterton,
Parkinson, Allan John (a director) - located at Masterton. The next group of shareholders, share allocation (7500 shares, 3%) belongs to 1 entity, namely:
Allan, Gary James, located at Clareville, Carterton (an individual). "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the Australian Bureau of Statistics issued to Eastwood Motor Group Limited. Our data was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
144 Dixon Street, Masterton, Masterton, 5810 | Registered & physical & service | 11 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Gary James Allan
Lansdowne, Masterton, 5810
Address used since 01 Jan 2023
Clareville, Carterton, 5713
Address used since 21 Nov 2022
Lansdowne, Masterton, 5810
Address used since 01 Jul 2022
Clareville, Carterton, 5713
Address used since 01 Dec 2020
Rd 1, Opaki, 5881
Address used since 27 Feb 2018 |
Director | 27 Feb 2018 - current |
Allan John Parkinson
Masterton, 5885
Address used since 30 Nov 2020 |
Director | 30 Nov 2020 - current |
Michael David Eastwood
Masterton, Masterton, 5810
Address used since 28 Nov 2017
Rd 9, Masterton, 5889
Address used since 15 Mar 2017 |
Director | 20 Sep 2000 - 30 Nov 2020 |
Colin Gilbert Oldfield
Lansdowne, Masterton, 5810
Address used since 27 Feb 2018 |
Director | 27 Feb 2018 - 30 Nov 2020 |
Nolene Margaret Eastwood
Atawhai, Nelson, 7010
Address used since 25 Nov 2008 |
Director | 20 Sep 2000 - 16 Feb 2011 |
Previous address | Type | Period |
---|---|---|
Level 1, 16 Perry Street, Masterton, 5810 | Physical & registered | 09 May 2018 - 11 Dec 2020 |
Office 1, 89 Chapel Street, Masterton | Physical & registered | 15 Dec 2005 - 09 May 2018 |
Level 2, Departmental Building, Chapel Street, Masterton | Registered & physical | 20 Sep 2000 - 15 Dec 2005 |
Shareholder Name | Address | Period |
---|---|---|
Allan, Tiana Individual |
Lansdowne Masterton 5810 |
31 Mar 2022 - current |
Allan, Gary James Individual |
Clareville Carterton 5713 |
11 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Parkinson, Angela May Individual |
Masterton 5885 |
31 Mar 2022 - current |
Parkinson, Allan John Director |
Masterton 5885 |
03 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan, Gary James Individual |
Clareville Carterton 5713 |
11 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Parkinson, Allan John Director |
Masterton 5885 |
03 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Eastwood, Nolene Margaret Individual |
Masterton Masterton 5810 |
01 Oct 2014 - 03 Dec 2020 |
Eastwood, Nolene Margaret Individual |
Atawhai Nelson |
20 Sep 2000 - 18 Feb 2011 |
Eastwood, Nolene Margaret Individual |
Masterton Masterton 5810 |
01 Oct 2014 - 03 Dec 2020 |
Eastwood, Michael David Individual |
Masterton Masterton 5810 |
20 Sep 2000 - 03 Dec 2020 |
Eastwood, Michael David Individual |
Rd 9 Masterton 5889 |
20 Sep 2000 - 03 Dec 2020 |
Eastwood, Michael David Individual |
Masterton Masterton 5810 |
20 Sep 2000 - 03 Dec 2020 |
Eastwood, Gerard Bruce Individual |
Masterton |
29 Oct 2007 - 18 Feb 2011 |
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 |
Tararua Autos (2013) Limited 110 Dixon Street |
Premier Workshop Limited 331 Queen Street |
J P Motors Limited 38 Bannister Street |
Nicks Auto Services Limited 10 Chapel Street |
Bk Automotive And Marine Services Limited 27 Matahiwi Road |
Rayze Mechanical Engineering Limited 142 Norfolk Road |