Waipa Automotive Refinishing & Restoration Limited, a registered company, was started on 10 Apr 2008. 9429032800050 is the NZBN it was issued. The company has been run by 3 directors: Winton Russell Mitchell - an active director whose contract started on 01 Feb 2010,
Louisa Merryn Mitchell - an active director whose contract started on 01 Feb 2010,
Robyn Kingstone - an inactive director whose contract started on 10 Apr 2008 and was terminated on 01 Feb 2010.
Last updated on 27 Jul 2021, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 109 Main Road, Katikati, 3129 (registered address),
114 Freeman Place, Te Awamutu, Te Awamutu, 3800 (physical address).
Waipa Automotive Refinishing & Restoration Limited had been using 3 Wrigley Street, Waihi, Waihi as their physical address up until 08 Oct 2015.
Previous names used by this company, as we established at BizDb, included: from 08 Oct 2013 to 29 Mar 2018 they were called Winton Mitchell Limited, from 12 Mar 2010 to 08 Oct 2013 they were called Campbell Auto Spray Limited and from 10 Apr 2008 to 12 Mar 2010 they were called Gla 28 Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 5 shares (5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (5%). Lastly we have the 3rd share allocation (90 shares 90%) made up of 2 entities.
Principal place of activity
72b Kenny Street, Waihi, Waihi, 3610 New Zealand
Previous addresses
Address #1: 3 Wrigley Street, Waihi, Waihi, 3610 New Zealand
Physical address used from 13 Oct 2014 to 08 Oct 2015
Address #2: 109 Main Road, Katikati, Katikati, 3129 New Zealand
Registered address used from 16 Sep 2014 to 13 Sep 2016
Address #3: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 05 Oct 2012 to 16 Sep 2014
Address #4: 72b Kenny Street, Waihi New Zealand
Physical address used from 19 Mar 2010 to 13 Oct 2014
Address #5: C/-giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi New Zealand
Registered address used from 19 Mar 2010 to 05 Oct 2012
Address #6: 16 Ryan Place, Manukau
Physical & registered address used from 10 Apr 2008 to 19 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 30 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Winton Russell Mitchell |
Te Awamutu Te Awamutu 3800 New Zealand |
12 Mar 2010 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Louisa Merryn Mitchell |
Te Awamutu Te Awamutu 3800 New Zealand |
12 Mar 2010 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Winton Russell Mitchell |
Te Awamutu Te Awamutu 3800 New Zealand |
12 Mar 2010 - |
Individual | Louisa Merryn Mitchell |
Te Awamutu Te Awamutu 3800 New Zealand |
12 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robyn Kingstone |
Manukau |
10 Apr 2008 - 27 Jun 2010 |
Individual | Donald Mcnaughton Stuart |
Waihi New Zealand |
12 Mar 2010 - 30 Sep 2016 |
Winton Russell Mitchell - Director
Appointment date: 01 Feb 2010
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 30 Sep 2016
Louisa Merryn Mitchell - Director
Appointment date: 01 Feb 2010
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 30 Sep 2016
Robyn Kingstone - Director (Inactive)
Appointment date: 10 Apr 2008
Termination date: 01 Feb 2010
Address: 17 Ryan Place, Manukau, 2104 New Zealand
Address used since 29 Sep 2009
Counties Maintenance Solutions Limited
109 Main Road
Ke Bop Limited
109 Main Road
A & N Bainbridge Trustee Limited
109 Main Road
100% Proof Limited
109 Main Road
Latota Property Services Limited
109 Main Road
Banek Hort Limited
109 Main Road