Guthries Auto Care Limited was started on 16 Nov 1972 and issued an NZ business number of 9429040860824. This registered LTD company has been supervised by 6 directors: Paul Laurence Rod - an active director whose contract started on 01 Apr 2012,
Tanya Maree Rod - an active director whose contract started on 01 Apr 2012,
Kevin John Sherman - an inactive director whose contract started on 03 Apr 1996 and was terminated on 18 Jul 2022,
Christine Mae Sherman - an inactive director whose contract started on 01 Apr 2003 and was terminated on 18 Jul 2022,
Valerie Sylvia Mitchell - an inactive director whose contract started on 12 Jul 1991 and was terminated on 01 Apr 2003.
According to our database (updated on 15 May 2024), the company registered 2 addresses: 156 Victoria Avenue, Whanganui, 4500 (registered address),
105 Ridgway Street, Wanganui, 4500 (service address).
Until 23 Nov 1999, Guthries Auto Care Limited had been using 105 Ridgway Street, Wanganui, Wanganui as their physical address.
BizDb identified other names for the company: from 08 Jul 1997 to 29 May 2000 they were called Guthries Nationwide Limited, from 16 Nov 1972 to 08 Jul 1997 they were called Guthrie Motors 1972 Limited.
A total of 45000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 22500 shares are held by 1 entity, namely:
Rod, Tanya Maree (an individual) located at Rd 12, Wanganui postcode 4582.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 22500 shares) and includes
Rod, Paul Laurence - located at Rd 12, Wanganui.
Previous addresses
Address #1: 105 Ridgway Street, Wanganui, Wanganui, 4500 New Zealand
Physical address used from 23 Nov 1999 to 23 Nov 1999
Address #2: 99 Ridgway Street, Wanganui
Physical address used from 23 Nov 1999 to 23 Nov 1999
Address #3: 105 Ridgway Street, Wanganui, 4500 New Zealand
Registered address used from 05 Aug 1997 to 21 Nov 2022
Address #4: 99 Ridgway Street, Wanganui
Registered address used from 05 Aug 1997 to 05 Aug 1997
Basic Financial info
Total number of Shares: 45000
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22500 | |||
Individual | Rod, Tanya Maree |
Rd 12 Wanganui 4582 New Zealand |
18 Jun 2012 - |
Shares Allocation #2 Number of Shares: 22500 | |||
Individual | Rod, Paul Laurence |
Rd 12 Wanganui 4582 New Zealand |
18 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sherman, Christine Mae |
Whanganui Whanganui 4500 New Zealand |
01 Dec 2003 - 18 Jul 2022 |
Individual | Sherman, Kevin John |
Whanganui Whanganui 4500 New Zealand |
01 Dec 2003 - 18 Jul 2022 |
Individual | Mitchell, Richard Morton |
Wanganui |
01 Dec 2003 - 01 Dec 2003 |
Individual | Mitchell, Valerie Sylvia |
Wanganui |
01 Dec 2003 - 01 Dec 2003 |
Paul Laurence Rod - Director
Appointment date: 01 Apr 2012
Address: Rd 12, Wanganui, 4582 New Zealand
Address used since 05 Nov 2012
Tanya Maree Rod - Director
Appointment date: 01 Apr 2012
Address: Rd 12, Wanganui, 4582 New Zealand
Address used since 05 Nov 2012
Kevin John Sherman - Director (Inactive)
Appointment date: 03 Apr 1996
Termination date: 18 Jul 2022
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 30 Nov 2020
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 23 Nov 2009
Christine Mae Sherman - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 18 Jul 2022
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 30 Nov 2020
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 23 Nov 2009
Valerie Sylvia Mitchell - Director (Inactive)
Appointment date: 12 Jul 1991
Termination date: 01 Apr 2003
Address: Wanganui,
Address used since 21 Oct 2002
Richard Morton Mitchell - Director (Inactive)
Appointment date: 12 Jul 1991
Termination date: 01 Apr 2003
Address: Wanganui,
Address used since 21 Oct 2002
Ridgway Properties Limited
124 Ridgway Street
City Gym Wanganui Limited
89 Ridgway Street
B. Bullock (2009) Limited
219 Taupo Quay
Bullocks Concrete & Gravel Limited
219 Taupo Quay
Central City Automotive 2014 Limited
26 Wilson Street
Bullocks Readymix Limited
219 Taupo Quay