New Zealand Speedshop Limited, a registered company, was started on 14 Nov 2013. 9429030014398 is the business number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been classified. The company has been run by 3 directors: Bradley Jon Po-Ching - an active director whose contract started on 24 Sep 2019,
Donald Bruce - an inactive director whose contract started on 14 Nov 2013 and was terminated on 30 Sep 2019,
Lisa Marion Daurua - an inactive director whose contract started on 14 Nov 2013 and was terminated on 18 Dec 2013.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 19 Gunner Drive, Te Atatu Peninsula, Auckland, 0610 (category: physical, service).
New Zealand Speedshop Limited had been using 28A Stephanie Close, Glenfield, Auckland as their physical address up to 03 Oct 2019.
A single entity controls all company shares (exactly 100 shares) - Po-Ching, Bradley Jon - located at 0610, Te Atatu Peninsula, Auckland.
Principal place of activity
19 Gunner Drive, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: 28a Stephanie Close, Glenfield, Auckland, 0629 New Zealand
Physical address used from 18 Sep 2017 to 03 Oct 2019
Address #2: 28a Stephanie Close, Glenfield, Auckland, 0629 New Zealand
Registered address used from 18 Sep 2017 to 02 Oct 2019
Address #3: 23 Caversham Drive, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 01 Aug 2016 to 18 Sep 2017
Address #4: 98b Carlisle Road, Browns Bay, Auckland, 0632 New Zealand
Physical & registered address used from 13 Aug 2015 to 01 Aug 2016
Address #5: 38 Tyrico Close, Unsworth Heights, Auckland, 0632 New Zealand
Physical & registered address used from 23 Apr 2014 to 13 Aug 2015
Address #6: 13 Orchard Road, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 14 Nov 2013 to 23 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Oct 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Po-ching, Bradley Jon |
Te Atatu Peninsula Auckland 0610 New Zealand |
24 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce, Donald |
Glenfield Auckland 0629 New Zealand |
14 Nov 2013 - 08 Sep 2019 |
Individual | Daurua, Lisa Marion |
Browns Bay Auckland 0630 New Zealand |
14 Nov 2013 - 11 Apr 2014 |
Individual | Wilkes, Amy Louise |
Kingsland Auckland 1021 New Zealand |
08 Sep 2019 - 24 Sep 2019 |
Director | Lisa Marion Daurua |
Browns Bay Auckland 0630 New Zealand |
14 Nov 2013 - 11 Apr 2014 |
Director | Donald Bruce |
Glenfield Auckland 0629 New Zealand |
14 Nov 2013 - 08 Sep 2019 |
Bradley Jon Po-ching - Director
Appointment date: 24 Sep 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 24 Sep 2019
Donald Bruce - Director (Inactive)
Appointment date: 14 Nov 2013
Termination date: 30 Sep 2019
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Sep 2017
Lisa Marion Daurua - Director (Inactive)
Appointment date: 14 Nov 2013
Termination date: 18 Dec 2013
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 14 Nov 2013
Pauline Gurr Limited
2/30 Stephanie Close
5 Rings Limited
22 Stephanie Close
Roland Gardens Limited
33 Tree View Avenue
Advanced Prototypes Limited
31b Tree View Avenue
Colosborne & Co Limited
20 Tree View Avenue
Rems Electrical Limited
12 Stephanie Close
Genesis 2015 Limited
Flat 10, 8 Flynn Street
Moulton Car Repairs Limited
66a Birkdale Road
Nash Enterprises Limited
26a Gladys Avenue
Northshore Autotech Limited
2/24 Sovereign Place
Professional Auto Repair Group Limited
102 Beach Haven Road
Rolch Automotive Nz Limited
50 Japonica Drive