Shortcuts

Gore Automotive Services Limited

Type: NZ Limited Company (Ltd)
9429031688826
NZBN
2394044
Company Number
Registered
Company Status
Current address
15 Ontario Street
East Gore
Gore 9710
New Zealand
Physical address used since 29 Oct 2020
15 Ontario Street
Gore 9710
New Zealand
Registered address used since 17 Nov 2020
15a Hokonui Drive
Gore 9710
New Zealand
Registered & service address used since 18 Nov 2022

Gore Automotive Services Limited, a registered company, was registered on 15 Mar 2010. 9429031688826 is the number it was issued. The company has been run by 2 directors: Murray Arthur Harris - an active director whose contract began on 15 Mar 2010,
Nicola Anne Harris - an active director whose contract began on 15 Mar 2010.
Updated on 28 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 15A Hokonui Drive, Gore, 9710 (registered address),
15A Hokonui Drive, Gore, 9710 (service address),
15 Ontario Street, Gore, 9710 (registered address),
15 Ontario Street, East Gore, Gore, 9710 (physical address) among others.
Gore Automotive Services Limited had been using 15A Hokonui Drive, Gore, Gore as their physical address until 29 Oct 2020.
A total of 100 shares are allocated to 7 shareholders (5 groups). The first group consists of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 19 shares (19 per cent). Finally we have the third share allocation (15 shares 15 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 15a Hokonui Drive, Gore, Gore, 9710 New Zealand

Physical address used from 04 May 2017 to 29 Oct 2020

Address #2: 15a Hokonui Drive, Gore, Gore, 9710 New Zealand

Registered address used from 04 May 2017 to 17 Nov 2020

Address #3: 29 Medway Street, Gore, 9710 New Zealand

Physical & registered address used from 03 Apr 2017 to 04 May 2017

Address #4: 29 Medway Street, Gore, 9710 New Zealand

Registered & physical address used from 16 Jan 2012 to 03 Apr 2017

Address #5: 12 Mersey Street, Gore New Zealand

Registered & physical address used from 15 Mar 2010 to 16 Jan 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Buchanan, Scott Allan Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 19
Individual Buchanan, Rachel Jane Gore
9710
New Zealand
Individual Buchanan, Scott Allan Gore
9710
New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Harris, Nicola Anne Gore

New Zealand
Shares Allocation #4 Number of Shares: 15
Individual Harris, Murray Arthur Gore 9710

New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Harris, Nicola Anne Gore

New Zealand
Individual Harris, Murray Arthur Gore 9710

New Zealand
Directors

Murray Arthur Harris - Director

Appointment date: 15 Mar 2010

Address: Rd 5, Gore, 9775 New Zealand

Address used since 31 Jan 2019

Address: Gore, 9710 New Zealand

Address used since 26 Nov 2015


Nicola Anne Harris - Director

Appointment date: 15 Mar 2010

Address: Rd 5, Gore, 9775 New Zealand

Address used since 31 Jan 2019

Address: Gore, 9710 New Zealand

Address used since 26 Nov 2015

Nearby companies

Blue Mountain Nurseries Limited
15a Hokonui Drive

Mcclintock Contracting Limited
15a Hokonui Drive

C & T Scoles Limited
15a Hokonui Drive

Avonmac Limited
15a Hokonui Drive

Matthew Gardyne Engineering Limited
15a Hokonui Drive

Gas And Tool Direct Limited
15a Hokonui Drive