Johnsonville Auto Repairs Limited was launched on 30 Aug 1974 and issued a number of 9429040844152. The registered LTD company has been run by 3 directors: Marc Belch - an active director whose contract began on 22 Aug 2012,
Brenda Belch - an inactive director whose contract began on 31 Dec 1991 and was terminated on 22 Aug 2012,
Brian Graham Belch - an inactive director whose contract began on 31 Dec 1991 and was terminated on 05 Mar 2003.
As stated in BizDb's database (last updated on 27 Mar 2024), this company registered 1 address: Po Box 13226, Johnsonville, Wellington, 6440 (category: postal, office).
Until 22 Mar 2018, Johnsonville Auto Repairs Limited had been using 31 Johnsonville Road, Johnsonville, Wellington as their registered address.
BizDb identified more names used by this company: from 07 Jul 1977 to 06 Dec 1991 they were named Northern Mower Centre 1977 Ltd, from 30 Aug 1974 to 07 Jul 1977 they were named Johnsonville Motor Services (1974) Limited.
A total of 2000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Belch, Kelly Anne (an individual) located at Judea, Tauranga postcode 3110. Johnsonville Auto Repairs Limited was classified as "Automotive servicing - electrical repairs" (business classification S941120).
Principal place of activity
Suite 2, 31 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 31 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 13 Mar 2012 to 22 Mar 2018
Address #2: 31 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 06 Apr 2011 to 22 Mar 2018
Address #3: 128 Johnsonville Road, Wellington 4 New Zealand
Physical address used from 01 Jul 1997 to 06 Apr 2011
Address #4: 128 Johnsonville Road, Wellington 4 New Zealand
Registered address used from 14 Jun 1991 to 13 Mar 2012
Address #5: C/- Peat Marwick, 135 Victoria Street, Wellington
Registered address used from 13 Jun 1991 to 13 Jun 1991
Address #6: 128 Johnsonville Road, Wellington 4 Street
Registered address used from 13 Jun 1991 to 14 Jun 1991
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 14 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Belch, Kelly Anne |
Judea Tauranga 3110 New Zealand |
06 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Belch, Marc Andrew |
Paparangi Wellington 6037 |
15 Jun 2010 - 15 Jun 2010 |
Individual | Belch, Brenda |
Nikau Valley Paraparaumu 5032 New Zealand |
30 Aug 1974 - 06 Aug 2013 |
Individual | Belch, Marc Andrew |
Paparangi Wellington 6037 |
15 Jun 2010 - 15 Jun 2010 |
Marc Belch - Director
Appointment date: 22 Aug 2012
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 15 Jul 2017
Address: Judea, Tauranga, 3110 New Zealand
Address used since 01 May 2016
Brenda Belch - Director (Inactive)
Appointment date: 31 Dec 1991
Termination date: 22 Aug 2012
Address: Paraparaumu, 5032 New Zealand
Address used since 08 May 2007
Brian Graham Belch - Director (Inactive)
Appointment date: 31 Dec 1991
Termination date: 05 Mar 2003
Address: Churton Park, Wellington,
Address used since 31 Dec 1991
Wasabi Group Limited
5 Disraeli Street
Jville Hospitality Limited
1 Disraeli Street
A-mart Limited
103 Johnsonville Road
Milkys Building Limited
103 Johnsonville Road
Wisconsin (northland) 1995 Company Limited
103 Johnsonville Road
Calibrated Fluid Control Limited
103 Johnsonville Road
Capital Auto Electrics Limited
53 Kaiwharawhara Road
Carwhisperer Limited
8a Alister Way
Dash Motorsport Limited
13 Mascot Street
Kenepuru Automotive Services Limited
16 Branscombe Street
Sparkle Auto Mobile Services Limited
214 Main Road
Wellington Auto Air Limited
Level 5, 56 Victoria Street