Western Coast Auto Group Limited, a registered company, was registered on 02 Mar 2005. 9429034913611 is the NZ business identifier it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is classified. This company has been managed by 5 directors: James Cyril Guillosson - an active director whose contract started on 06 Dec 2017,
Joanne Sarah Baylis - an active director whose contract started on 27 Oct 2023,
Craig Reginald Baylis - an active director whose contract started on 27 Oct 2023,
Susan Mary Goble - an inactive director whose contract started on 02 Mar 2005 and was terminated on 27 Oct 2023,
Hughie Gordon Fraser Goble - an inactive director whose contract started on 02 Mar 2005 and was terminated on 01 Apr 2017.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 2 Wilson Street, Hawera, Hawera, 4610 (types include: registered, service).
Western Coast Auto Group Limited had been using 87 Weraroa Road, Waverley as their registered address up until 30 Jul 2021.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 400 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 200 shares (20%). Lastly the third share allocation (400 shares 40%) made up of 1 entity.
Previous addresses
Address #1: 87 Weraroa Road, Waverley, 4510 New Zealand
Registered & physical address used from 07 May 2012 to 30 Jul 2021
Address #2: Corner Of High And Wilson Street, Hawera New Zealand
Registered address used from 02 Mar 2005 to 07 May 2012
Address #3: Cornor Of High And Wilson Street, Hawera New Zealand
Physical address used from 02 Mar 2005 to 07 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Baylis, Joanne Sarah |
Hawera Hawera 4610 New Zealand |
30 Oct 2023 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Guillosson, James Cyril |
Rd 12 Hawera 4672 New Zealand |
06 Dec 2017 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Baylis, Craig Reginald |
Hawera Hawera 4610 New Zealand |
30 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goble, Susan Mary |
Hawera Hawera 4610 New Zealand |
02 Mar 2005 - 30 Oct 2023 |
Individual | Goble, Susan Mary |
Hawera Hawera 4610 New Zealand |
02 Mar 2005 - 30 Oct 2023 |
Individual | Goble, Hughie Gordon |
Hawera |
02 Mar 2005 - 20 Apr 2017 |
James Cyril Guillosson - Director
Appointment date: 06 Dec 2017
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 12 Feb 2020
Address: Hawera, Hawera, 4610 New Zealand
Address used since 06 Dec 2017
Joanne Sarah Baylis - Director
Appointment date: 27 Oct 2023
Address: Hawera, Hawera, 4610 New Zealand
Address used since 27 Oct 2023
Craig Reginald Baylis - Director
Appointment date: 27 Oct 2023
Address: Hawera, Hawera, 4610 New Zealand
Address used since 27 Oct 2023
Susan Mary Goble - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 27 Oct 2023
Address: Hawera, Hawera, 4610 New Zealand
Address used since 15 Feb 2022
Address: Hawera, 4610 New Zealand
Address used since 03 Feb 2016
Hughie Gordon Fraser Goble - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 01 Apr 2017
Address: Hawera, 4610 New Zealand
Address used since 03 Feb 2016
Roxburgh Forest Trustee Limited
87 Weraroa Road
Winchester Forest Trustee Limited
87 Weraroa Road
Romney Forest Trustee Limited
87 Weraroa Road
M.j. And L.o. Holdings Limited
87 Weraroa Road
The Silvereye Company Limited
87 Weraroa Road
Waverley Village Limited
87 Weraroa Road
Cars'n'trucks Limited
168 Bird Rd
Colton's Motor Vehicle Company Limited
52 Princes St
Colton's Motors Limited
252 High Street
Integrity Motor Company Limited
Suite 3b Wicksteed Terrace
Ruapehu Motor Group Limited
16 Tawhiti Road
Wanganui Motors (1963) Limited
82 Ridgway Street