Manukau Auto & Tyre Centre Limited, a registered company, was registered on 07 Apr 1995. 9429038496554 is the business number it was issued. "Motor vehicle accessory dealing - new" (business classification F350420) is how the company was classified. This company has been supervised by 5 directors: Phillippa Gial Stickland - an active director whose contract began on 14 Aug 1995,
Nigel William Stickland - an active director whose contract began on 14 Aug 1995,
Daniel Christopher Stickland - an active director whose contract began on 01 Apr 2015,
Te Ariki Henry Waka Gardiner - an inactive director whose contract began on 01 Apr 2015 and was terminated on 08 Dec 2020,
Deirdre Elizabeth Norris - an inactive director whose contract began on 07 Apr 1995 and was terminated on 14 Aug 1995.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 32 Lambie Drive, Papatoetoe, Manukau, 2104 (office address),
32 Lambie Drive, Manukau City, Auckland (physical address),
32 Lambie Drive, Manukau City, Auckland (registered address),
32 Lambie Drive, Manukau City, Auckland (service address) among others.
Manukau Auto & Tyre Centre Limited had been using C/O Forsyth & Associates Ltd, Unit 5, 15 Accent Drive, East Tamaki, Auckland as their registered address up to 18 Nov 2005.
Former names for the company, as we found at BizDb, included: from 07 Apr 1995 to 15 Sep 1995 they were named Morreign Holdings Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 240 shares (24 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 520 shares (52 per cent). Lastly we have the third share allotment (240 shares 24 per cent) made up of 1 entity.
Principal place of activity
32 Lambie Drive, Papatoetoe, Manukau, 2104 New Zealand
Previous addresses
Address #1: C/o Forsyth & Associates Ltd, Unit 5, 15 Accent Drive, East Tamaki, Auckland
Registered & physical address used from 04 May 2005 to 18 Nov 2005
Address #2: C/o Forsyth & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland
Registered & physical address used from 27 Oct 2004 to 04 May 2005
Address #3: Forsyth Thomas & Associates, 178 Kolmar Road, Papatoetoe, Auckland
Registered address used from 05 Nov 2001 to 27 Oct 2004
Address #4: Forsyth Thomas & Associates Limited, 178 Komar Road, Papatoetoe, Auckland
Physical address used from 05 Nov 2001 to 05 Nov 2001
Address #5: Forsyth & Associates, 178 Komar Road, Papatoetoe, Auckland
Physical address used from 05 Nov 2001 to 27 Oct 2004
Address #6: Forsyth Thomas & Associates Limited, 178 Lomar Road, Papatoetoe, Auckland
Physical address used from 20 Oct 2000 to 05 Nov 2001
Address #7: 178 Kolmar Road, Papatoetoe, Auckland
Registered address used from 26 Oct 1999 to 05 Nov 2001
Address #8: Forsyth Hudson Kasper & Co, 178 Kolmar Road, Hunters Corner, Papatoetoe
Physical address used from 26 Oct 1999 to 20 Oct 2000
Address #9: Forsyth Hudson Kasper & Co, 178 Kolmar Road, Hunters Corner, Papatoetoe
Registered address used from 24 Oct 1997 to 26 Oct 1999
Address #10: Glaister Ennor, Norfolk House, 18 High Street, Auckland
Physical address used from 01 Oct 1995 to 26 Oct 1999
Address #11: Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 01 Oct 1995 to 24 Oct 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240 | |||
Individual | Stickland, Nigel William |
Papatoetoe Auckland 2104 New Zealand |
07 Apr 1995 - |
Shares Allocation #2 Number of Shares: 520 | |||
Individual | Stickland, Nigel William |
Papatoetoe Auckland 2104 New Zealand |
07 Apr 1995 - |
Individual | Stickland, Phillippa Gail |
Papatoetoe Auckland 2104 New Zealand |
07 Apr 1995 - |
Shares Allocation #3 Number of Shares: 240 | |||
Individual | Stickland, Daniel Christopher |
Sandringham Auckland 1025 New Zealand |
15 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardiner, Te Ariki Henry Waka |
Manurewa Auckland 2102 New Zealand |
15 Jun 2015 - 14 Dec 2020 |
Phillippa Gial Stickland - Director
Appointment date: 14 Aug 1995
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 11 Jul 2017
Nigel William Stickland - Director
Appointment date: 14 Aug 1995
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 11 Jul 2017
Daniel Christopher Stickland - Director
Appointment date: 01 Apr 2015
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Apr 2015
Te Ariki Henry Waka Gardiner - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 08 Dec 2020
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Apr 2015
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 07 Apr 1995
Termination date: 14 Aug 1995
Address: Ponsonby, Auckland,
Address used since 07 Apr 1995
Computer Shop Limited
32 C Lambie Drive
Plumbing Manukau Limited
28d Lambie Drive
8000rpm Limited
28b Lambie Drive
The Gender Hair And Beauty Limited
7/67 Cavendish Drive
Spotlight Stores (new Zealand) Limited
Unit 9, 67 Cavendish Drive
Spg Properties Limited
Unit 9, 67 Cavendish Drive
Fox Nz Limited
16 Goodwood Drive
Koya Wheels & Equipments Nz Limited
48 Ksenia Drive
Macs Equipment Limited
58 Stratford Rd
Magwarehouse.com Limited
290 Redoubt Road
Mdd Enterprise Limited
18 De Havilland Drive
Nrk Panel & Paint Works Limited
7/69 Wiri Station Road