Shortcuts

77 Autos Limited

Type: NZ Limited Company (Ltd)
9429041066775
NZBN
4913260
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Level 1
2-12 Allen Street
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Nov 2018

77 Autos Limited was launched on 23 Jan 2014 and issued a business number of 9429041066775. This registered LTD company has been run by 2 directors: Carol Mcwhinnie - an active director whose contract started on 23 Jan 2014,
Alastair John Barnett Mcwhinnie - an active director whose contract started on 23 Jan 2014.
According to BizDb's information (updated on 12 Mar 2024), this company uses 1 address: Level 1, 2-12 Allen Street, Wellington, 6011 (category: registered, physical).
Until 09 Nov 2018, 77 Autos Limited had been using Level 16, 10 Brandon Street, Wellington as their physical address.
BizDb identified past names for this company: from 23 Jan 2014 to 18 Oct 2021 they were named White Knight Maintenance Limited, from 22 Jan 2014 to 23 Jan 2014 they were named White Knight Property Maintenance Limited.
A total of 140 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mcwhinnie, Carol (a director) located at Raumati Beach, Paraparaumu postcode 5032.
The 2nd group consists of 3 shareholders, holds 76.43% shares (exactly 107 shares) and includes
Mcwhinnie, Alastair John Barnett - located at Raumati Beach, Paraparaumu,
O'connor, Chris - located at 4/36 Brandon Street, Wellington,
Mcwhinnie, Carol - located at Raumati Beach, Paraparaumu.
The third share allocation (32 shares, 22.86%) belongs to 1 entity, namely:
Mcwhinnie, Alastair John Barnett, located at Raumati Beach, Paraparaumu (a director). 77 Autos Limited was classified as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 27 Oct 2015 to 09 Nov 2018

Address: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Registered & physical address used from 23 Jan 2014 to 27 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 140

Annual return filing month: November

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Mcwhinnie, Carol Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 107
Director Mcwhinnie, Alastair John Barnett Raumati Beach
Paraparaumu
5032
New Zealand
Individual O'connor, Chris 4/36 Brandon Street
Wellington
6011
New Zealand
Director Mcwhinnie, Carol Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 32
Director Mcwhinnie, Alastair John Barnett Raumati Beach
Paraparaumu
5032
New Zealand
Directors

Carol Mcwhinnie - Director

Appointment date: 23 Jan 2014

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 16 Nov 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 23 Jan 2014


Alastair John Barnett Mcwhinnie - Director

Appointment date: 23 Jan 2014

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 16 Nov 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 23 Jan 2014

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street