Eastern Truck & Marine Limited (NZBN 9429040201146) was incorporated on 23 May 1983. 5 addresess are currently in use by the company: 95 Austin Street, Onekawa, Napier, 4110 (type: physical, registered). 507 Eastbourne Street West, Hastings had been their physical address, until 02 Apr 2020. Eastern Truck & Marine Limited used other names, namely: Eastern Truck Centre Limited from 23 May 1983 to 03 May 1993. 292000 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 116800 shares (40 per cent of shares), namely:
Silverstream Trustees Limited (an entity) located at Taradale, Napier postcode 4112,
Kilmister, Joan Elizabeth (an individual) located at Taradale, Napier postcode 4112. As far as the second group is concerned, a total of 3 shareholders hold 40 per cent of all shares (exactly 116800 shares); it includes
Mahoney, Sandra Helen Trewhellar (an individual) - located at R D 2, Napier,
P & S Mahoney Trustees Limited (an entity) - located at Rd 2, Napier,
Mahoney, Patrick Mark (an individual) - located at R D 2, Napier. The 3rd group of shareholders, share allotment (14600 shares, 5%) belongs to 1 entity, namely:
Mahoney, Sandra Helen Trewhellar, located at R D 2, Napier (an individual). "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the ABS issued Eastern Truck & Marine Limited. The Businesscheck information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 3038, Hawkes Bay Mail Centre, Napier, 4142 | Postal | 24 Mar 2020 |
| 95 Austin Street, Onekawa, Napier, 4110 | Office & delivery | 24 Mar 2020 |
| 95 Austin Street, Onekawa, Napier, 4110 | Physical & registered & service | 02 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Patrick Mark Mahoney
Rd 2, Napier, 4182
Address used since 16 May 2011 |
Director | 08 Oct 1988 - current |
|
Joan Elizabeth Kilmister
Taradale, Napier, 4112
Address used since 01 Jun 2024
Puketapu, R D 6, Napier, 4186
Address used since 31 Dec 2014 |
Director | 31 Dec 2014 - current |
|
David Steven Mullooly
Rd 1, Gisborne, 4071
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
|
Graham Leech
Rd 10, Haumoana, 4180
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
|
Neil John Lawrence
Te Awa, Napier, 4110
Address used since 09 May 2019 |
Director | 09 May 2019 - 14 May 2019 |
|
Denis Geoffrey Kilmister
Puketapu, R D 6, Napier, 4186
Address used since 16 May 2011 |
Director | 08 Oct 1988 - 31 Dec 2014 |
|
Colin Wayne Osgood
Tamatea, Napier,
Address used since 08 Oct 1988 |
Director | 08 Oct 1988 - 04 Nov 1994 |
|
Ellis Henry Cowsill
Napier,
Address used since 08 Oct 1988 |
Director | 08 Oct 1988 - 09 Aug 1994 |
| 95 Austin Street , Onekawa , Napier , 4110 |
| Previous address | Type | Period |
|---|---|---|
| 507 Eastbourne Street West, Hastings, 4122 | Physical & registered | 24 May 2011 - 02 Apr 2020 |
| Preston Epplett & Co Ltd, 507 Eastbourne Street West, Hastings 4122 | Physical & registered | 22 Apr 2010 - 24 May 2011 |
| Bdo Hawkes Bay Limited, 86 Station Street, Napier | Registered & physical | 16 Oct 2009 - 22 Apr 2010 |
| Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier | Registered & physical | 11 Dec 2007 - 16 Oct 2009 |
| C/- Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier | Registered | 30 May 1997 - 11 Dec 2007 |
| K P M G, Chartered Accountants, 86 Station Street, Napier | Registered | 20 May 1997 - 30 May 1997 |
| - | Physical | 17 Feb 1992 - 17 Feb 1992 |
| Palairet Pearson, Chartered Accountants, 86 Station Street, Napier | Physical | 17 Feb 1992 - 11 Dec 2007 |
| C/- Peat Marwick, Chartered Accountants, 86 Station Street, Napier | Registered | 20 Jan 1992 - 20 May 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Silverstream Trustees Limited Shareholder NZBN: 9429048007047 Entity (NZ Limited Company) |
Taradale Napier 4112 |
25 May 2020 - current |
|
Kilmister, Joan Elizabeth Individual |
Taradale Napier 4112 |
23 May 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mahoney, Sandra Helen Trewhellar Individual |
R D 2 Napier 4182 |
28 May 2021 - current |
|
P & S Mahoney Trustees Limited Shareholder NZBN: 9429047936959 Entity (NZ Limited Company) |
Rd 2 Napier 4182 |
25 May 2020 - current |
|
Mahoney, Patrick Mark Individual |
R D 2 Napier 4182 |
23 May 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mahoney, Sandra Helen Trewhellar Individual |
R D 2 Napier 4182 |
28 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kilmister, Joan Elizabeth Individual |
Taradale Napier 4112 |
23 May 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mahoney, Patrick Mark Individual |
R D 2 Napier 4182 |
23 May 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pearson, David William Individual |
Napier |
23 May 1983 - 12 Jul 2011 |
|
Pearson, David William Individual |
Napier |
23 May 1983 - 12 Jul 2011 |
|
P J Trustee Company Limited Shareholder NZBN: 9429036664559 Company Number: 1181789 Entity |
Hastings 4122 |
12 Jul 2011 - 25 May 2020 |
|
Mahoney, Sandra Helen Trewheller Individual |
R D 2 Napier 4182 |
23 May 1983 - 28 May 2021 |
|
Mahoney, Sandra Helen Trewheller Individual |
R D 2 Napier 4182 |
23 May 1983 - 28 May 2021 |
|
Kilmister, Denis Geoffery Individual |
Napier |
23 May 1983 - 29 May 2015 |
|
Kilmister, Denis Geoffery Individual |
R D 6 Napier 4186 |
23 May 1983 - 29 May 2015 |
|
P J Trustee Company Limited Shareholder NZBN: 9429036664559 Company Number: 1181789 Entity |
Hastings 4122 |
12 Jul 2011 - 25 May 2020 |
|
Mahoney, Sandra Helen Trewheller Individual |
R D 2 Napier 4182 |
23 May 1983 - 28 May 2021 |
|
P J Trustee Company Limited Shareholder NZBN: 9429036664559 Company Number: 1181789 Entity |
Hastings 4122 |
12 Jul 2011 - 25 May 2020 |
|
Mahoney, Sandra Helen Trewheller Individual |
R D 2 Napier 4182 |
23 May 1983 - 28 May 2021 |
|
P J Trustee Company Limited Shareholder NZBN: 9429036664559 Company Number: 1181789 Entity |
Hastings 4122 |
12 Jul 2011 - 25 May 2020 |
![]() |
Grey St Motors (2013) Limited 507 Eastbourne Street West |
![]() |
Stocklink Limited 507 Eastbourne Street West |
![]() |
Walker Wireless Limited 507 Eastbourne Street West |
![]() |
Dinan Investments Limited 507 Eastbourne Street West |
![]() |
Wayne Gardner Plumbing Limited 507 Eastbourne Street West |
![]() |
Bobhawk Limited 507 Eastbourne Street West |
|
Grey St Motors (2013) Limited 507 Eastbourne Street West |
|
Beresford Auto Repairs 07 Limited 110 Beresford Street |
|
Dc Autocare Limited 107 Market Street South |
|
Heavy Diesel Services Limited 111 Avenue Road East |
|
Kpm Automotive Limited 808 Hastings Street North |
|
Bay Hire And Mechanical Limited 517 Fenwick Street |