Shortcuts

Predator Automotive Equipment Limited

Type: NZ Limited Company (Ltd)
9429030979888
NZBN
3516752
Company Number
Registered
Company Status
107634231
GST Number
F350420
Industry classification code
Motor Vehicle Accessory Dealing - New
Industry classification description
Current address
35 Victoria Avenue
Palmerston North
Palmerston North 4414
New Zealand
Registered & physical & service address used since 27 Apr 2021

Predator Automotive Equipment Limited, a registered company, was launched on 05 Sep 2011. 9429030979888 is the NZBN it was issued. "Motor vehicle accessory dealing - new" (business classification F350420) is how the company is classified. The company has been run by 6 directors: Ronald Blenkiron - an active director whose contract began on 05 Sep 2011,
Theresa Molly Ah-Him - an inactive director whose contract began on 19 Sep 2017 and was terminated on 21 Dec 2018,
Ian Burgess - an inactive director whose contract began on 01 Feb 2012 and was terminated on 14 Jun 2017,
Richard Head - an inactive director whose contract began on 05 Sep 2011 and was terminated on 16 Feb 2012,
Diane Head - an inactive director whose contract began on 05 Sep 2011 and was terminated on 16 Feb 2012.
Last updated on 12 Apr 2024, our data contains detailed information about 1 address: 35 Victoria Avenue, Palmerston North, Palmerston North, 4414 (type: registered, physical).
Predator Automotive Equipment Limited had been using 11 Ngiao Road, Waikanae, Waikanae as their registered address up to 27 Apr 2021.
A single entity controls all company shares (exactly 200 shares) - Blenkiron, Ronald - located at 4414, Rd 31, Levin.

Addresses

Previous addresses

Address: 11 Ngiao Road, Waikanae, Waikanae, 5036 New Zealand

Registered & physical address used from 01 Feb 2019 to 27 Apr 2021

Address: 45 Johnson Street, Level 14 Forsyth Barr House, Wellington, 6140 New Zealand

Registered & physical address used from 07 Jun 2013 to 01 Feb 2019

Address: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered & physical address used from 09 Mar 2012 to 07 Jun 2013

Address: 18 Meadowbank Drive, Belmont, Lower Hutt, 5010 New Zealand

Physical & registered address used from 05 Sep 2011 to 09 Mar 2012

Contact info
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: April

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Director Blenkiron, Ronald Rd 31
Levin
5573
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Head, Richard 18 Meadow Bank Drive
Wellinton
5010
New Zealand
Individual Ah-him, Theresa Molly Woburn
Lower Hutt
5010
New Zealand
Director Diane Head Parnel Street
Lower Hutt
5010
New Zealand
Director Richard Head 18 Meadow Bank Drive
Wellinton
5010
New Zealand
Individual Hume, Aletia Maree Meadow Bank Drive
Belmont Wellinton
5010
New Zealand
Director Aletia Maree Hume Meadow Bank Drive
Belmont Wellinton
5010
New Zealand
Individual Burgess, Ian Woburn
Lower Hutt
5010
New Zealand
Individual Treadwell, Mical Shane Jervis Hataitai
Wellington
6021
New Zealand
Individual Head, Diane Parnel Street
Lower Hutt
5010
New Zealand
Directors

Ronald Blenkiron - Director

Appointment date: 05 Sep 2011

Address: Rd 31, Manakau, 5573 New Zealand

Address used since 16 Apr 2021

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address: Rd 31, Levin, 5573 New Zealand

Address used since 22 Nov 2017


Theresa Molly Ah-him - Director (Inactive)

Appointment date: 19 Sep 2017

Termination date: 21 Dec 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 19 Sep 2017


Ian Burgess - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 14 Jun 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Feb 2012


Richard Head - Director (Inactive)

Appointment date: 05 Sep 2011

Termination date: 16 Feb 2012

Address: 18 Meadow Bank Drive, Wellinton, 5010 New Zealand

Address used since 05 Sep 2011


Diane Head - Director (Inactive)

Appointment date: 05 Sep 2011

Termination date: 16 Feb 2012

Address: Parnel Street, Lower Hutt, 5010 New Zealand

Address used since 05 Sep 2011


Aletia Maree Hume - Director (Inactive)

Appointment date: 05 Sep 2011

Termination date: 16 Feb 2012

Address: Meadow Bank Drive, Belmont Wellinton, 5010 New Zealand

Address used since 05 Sep 2011

Nearby companies
Similar companies

Classics Direct Limited
9 Treasure Grove

Rhino-rack New Zealand Limited
10 Brandon Street

Rmcft Limited
2 Market Grove

Road Trip Kit Limited
74 Nottingham Street

Rv Dreams (2016) Limited
1 Cambridge Terrace

Rv Products Limited
18 Kapil Grove