Shortcuts

Village Automotive And Exhaust Limited

Type: NZ Limited Company (Ltd)
9429031714631
NZBN
2382351
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
413 Farndon Road
Rd 2
Clive 4172
New Zealand
Registered & physical & service address used since 18 Jun 2018

Village Automotive and Exhaust Limited, a registered company, was launched on 22 Dec 2009. 9429031714631 is the NZBN it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been classified. This company has been supervised by 5 directors: Paul Marshall - an active director whose contract began on 22 Dec 2009,
Patrick Joseph Mcgrath - an active director whose contract began on 01 Jan 2010,
Patrick Joseph Mc Grath - an active director whose contract began on 01 Jan 2010,
Lisa Marie Mcgrath - an active director whose contract began on 13 Apr 2018,
Paul Arthur Marshall - an inactive director whose contract began on 22 Dec 2009 and was terminated on 13 Apr 2018.
Last updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 413 Farndon Road, Rd 2, Clive, 4172 (category: registered, physical).
Village Automotive and Exhaust Limited had been using 129A Nelson Crescent, Napier South, Napier as their registered address until 18 Jun 2018.
Other names for the company, as we established at BizDb, included: from 22 Dec 2009 to 26 Feb 2010 they were called Mi Property Trustee Company Limited.
A single entity owns all company shares (exactly 1000 shares) - Mcgrath, Patrick Joseph - located at 4172, Rd 2, Clive.

Addresses

Previous addresses

Address: 129a Nelson Crescent, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 17 Apr 2018 to 18 Jun 2018

Address: 24 Douglas Street, Mt Albert New Zealand

Registered & physical address used from 22 Dec 2009 to 17 Apr 2018

Contact info
64 6 8771633
18 Feb 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Mcgrath, Patrick Joseph Rd 2
Clive
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bbr Trustee Company Limited
Shareholder NZBN: 9429036592654
Company Number: 1194271
Level 1, 48 Broadway
Newmarket, Auckland
1023
New Zealand
Individual Mc Grath, Patrick Joseph Havlock North
Hawkes Bay
Individual Mc Grath, Patrick Joseph Havelock North
Hawkes Bay

New Zealand
Entity Bbr Trustee Company Limited
Shareholder NZBN: 9429036592654
Company Number: 1194271
Level 1, 48 Broadway
Newmarket, Auckland
1023
New Zealand
Individual Marshall, Margaret Mary Mt Albert
Auckland

New Zealand
Individual Marshall, Paul Arthur Mt Albert
Auckland

New Zealand
Individual Marshall, Margaret Mary Mt Albert
Auckland

New Zealand
Individual Marshall, Paul Mt Albert
Auckland
Individual Marshall, Margaret Mary Mt Albert
Auckland

New Zealand
Individual Marshall, Paul Arthur Mt Albert
Auckland

New Zealand
Individual Marshall, Paul Arthur Mt Albert
Auckland

New Zealand
Directors

Paul Marshall - Director

Appointment date: 22 Dec 2009

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 16 Feb 2010


Patrick Joseph Mcgrath - Director

Appointment date: 01 Jan 2010

Address: Rd 2, Clive, 4172 New Zealand

Address used since 09 Apr 2018


Patrick Joseph Mc Grath - Director

Appointment date: 01 Jan 2010

Address: Havlock North, Hawkes Bay, 4130 New Zealand

Address used since 28 Jun 2016


Lisa Marie Mcgrath - Director

Appointment date: 13 Apr 2018

Address: Rd 2, Clive, 4172 New Zealand

Address used since 13 Apr 2018


Paul Arthur Marshall - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 13 Apr 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 16 Feb 2010

Nearby companies
Similar companies

Accurate Automotive Limited
61 Kennedy Road

Bayswater Vehicles Limited
86 Station Street

Everything Mechanical Limited
106 A Kennedy Road

Four Clover Limited
61 Kennedy Road

J Young Motors Limited
Chartered Accountants, Marewa House

Kaiapo Auto Service Centre Limited
61 Kennedy Road