Shortcuts

New Zealand Speedshop Limited

Type: NZ Limited Company (Ltd)
9429030014398
NZBN
4723960
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
19 Gunner Drive
Te Atatu Peninsula
Auckland 0610
New Zealand
Office & delivery & postal address used since 24 Sep 2019
19 Gunner Drive
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered address used since 02 Oct 2019
19 Gunner Drive
Te Atatu Peninsula
Auckland 0610
New Zealand
Physical & service address used since 03 Oct 2019

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.

Addresses

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

Contact info
64 21 2300230
24 Sep 2019 Phone
bradley.poching@gmail.com
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Po-ching, Bradley Jon Te Atatu Peninsula
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bruce, Donald Glenfield
Auckland
0629
New Zealand
Individual Daurua, Lisa Marion Browns Bay
Auckland
0630
New Zealand
Individual Wilkes, Amy Louise Kingsland
Auckland
1021
New Zealand
Director Lisa Marion Daurua Browns Bay
Auckland
0630
New Zealand
Director Donald Bruce Glenfield
Auckland
0629
New Zealand
Directors

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

Nearby companies

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

Similar companies

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