Auckland Panel and Paint Group Limited, a registered company, was registered on 16 Apr 2008. 9429032816334 is the NZ business number it was issued. "Smash repairing" (business classification S941260) is how the company was categorised. This company has been run by 4 directors: Robert Anthony Boniface - an active director whose contract started on 16 Apr 2008,
Derek Leonard Perkins - an active director whose contract started on 05 Oct 2012,
Kyle Jared Boniface - an inactive director whose contract started on 16 Apr 2008 and was terminated on 26 May 2022,
Anthony Michael Staub - an inactive director whose contract started on 10 Oct 2008 and was terminated on 01 Nov 2021.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: 37 Fairfax Avenue, Northcote, Auckland, 0627 (physical address),
37 Fairfax Avenue, Northcote, Auckland, 0627 (registered address),
37 Fairfax Avenue, Northcote, Auckland, 0627 (service address),
35 Victoria Street, Onehunga, Auckland, Po Box 13391, Onehunga 1643, 1643 (postal address) among others.
Auckland Panel and Paint Group Limited had been using 562B Remuera Road, Remuera, Auckland as their physical address up until 10 Nov 2021.
More names for the company, as we found at BizDb, included: from 16 Apr 2008 to 16 Oct 2008 they were named Auto Audio Alarm & Gps Limited.
A total of 200000 shares are allocated to 6 shareholders (3 groups). The first group consists of 40000 shares (20 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 58000 shares (29 per cent). Lastly we have the 3rd share allotment (102000 shares 51 per cent) made up of 2 entities.
Principal place of activity
35 Victoria Street, Onehunga, Auckland, 1643 New Zealand
Previous addresses
Address #1: 562b Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 05 May 2020 to 10 Nov 2021
Address #2: 22 Kingsview Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 11 Feb 2020 to 05 May 2020
Address #3: Schnauer And Co, 222 Kitchener Rd, Milford, Auckland New Zealand
Registered & physical address used from 16 Apr 2008 to 11 Feb 2020
Basic Financial info
Total number of Shares: 200000
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Jarmat Danbritt Trustees Limited Shareholder NZBN: 9429050110711 |
Henderson Auckland 0610 New Zealand |
01 Dec 2021 - |
Individual | Perkins, Samatha Douglas |
Albany Auckland 0632 New Zealand |
01 Dec 2021 - |
Director | Perkins, Derek Leonard |
Albany Auckland 0632 New Zealand |
01 Dec 2021 - |
Shares Allocation #2 Number of Shares: 58000 | |||
Entity (NZ Limited Company) | Arana Roha Investment Trustees Limited Shareholder NZBN: 9429049389210 |
Takapuna Auckland 0622 New Zealand |
02 Nov 2021 - |
Shares Allocation #3 Number of Shares: 102000 | |||
Individual | Boniface, Robert Anthony |
Northcote Auckland 0627 New Zealand |
16 Apr 2008 - |
Individual | Hodge, Shelley Anne |
Auckland Central Auckland 1010 New Zealand |
10 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perkins, Samatha Douglas |
Albany Auckland 0632 New Zealand |
17 Jun 2021 - 01 Dec 2021 |
Individual | Staub, Anthony Michael |
Remuera Auckland 1050 New Zealand |
15 Oct 2008 - 02 Nov 2021 |
Entity | Sll Trustees No. 19 Limited Shareholder NZBN: 9429046751652 Company Number: 6824197 |
11 Feb 2020 - 02 Nov 2021 | |
Entity | Arana Roha Investment Trustees Limited Shareholder NZBN: 9429049389210 Company Number: 8193804 |
02 Nov 2021 - 02 Nov 2021 | |
Individual | Perkins, Derek Leonard |
Albany, North Shore City Auckland 1032 New Zealand |
23 Oct 2012 - 01 Dec 2021 |
Individual | Schnauer, David Lawrence |
Northcote Auckland New Zealand |
16 Apr 2008 - 10 Aug 2015 |
Entity | Sco Trustees No. 1 Limited Shareholder NZBN: 9429035044062 Company Number: 1584701 |
Milford Auckland 1309 |
15 Oct 2008 - 11 Feb 2020 |
Entity | Jarmat Danbritt Trustees Limited Shareholder NZBN: 9429050110711 Company Number: 8265987 |
01 Dec 2021 - 01 Dec 2021 | |
Individual | Staub, Marija Theresa |
Remuera Auckland 1050 New Zealand |
15 Oct 2008 - 02 Nov 2021 |
Individual | Staub, Anthony Michael |
Remuera Auckland 1050 New Zealand |
15 Oct 2008 - 02 Nov 2021 |
Entity | Jarmat Danbritt Trustees Limited Shareholder NZBN: 9429050110711 Company Number: 8265987 |
01 Dec 2021 - 01 Dec 2021 | |
Individual | Perkins, Samatha Douglas |
Albany Auckland 0632 New Zealand |
17 Jun 2021 - 01 Dec 2021 |
Individual | Wilson, Michelle Douglas |
Te Kauwhata Te Kauwhata 3710 New Zealand |
19 Oct 2012 - 01 Dec 2021 |
Individual | Wilson, Michelle Douglas |
Te Kauwhata Te Kauwhata 3710 New Zealand |
19 Oct 2012 - 01 Dec 2021 |
Individual | Douglass, Karen Glenda |
Bayview Auckland 0629 New Zealand |
19 Oct 2012 - 01 Dec 2021 |
Individual | Douglass, Karen Glenda |
Bayview Auckland 0629 New Zealand |
19 Oct 2012 - 01 Dec 2021 |
Individual | Perkins, Derek Leonard |
Albany, North Shore City Auckland 1032 New Zealand |
23 Oct 2012 - 01 Dec 2021 |
Individual | Perkins, Derek Leonard |
Albany, North Shore City Auckland 1032 New Zealand |
23 Oct 2012 - 01 Dec 2021 |
Individual | Perkins, Derek Leonard |
Albany, North Shore City Auckland 1032 New Zealand |
23 Oct 2012 - 01 Dec 2021 |
Entity | Arana Roha Investment Trustees Limited Shareholder NZBN: 9429049389210 Company Number: 8193804 |
02 Nov 2021 - 02 Nov 2021 | |
Entity | Sll Trustees No. 19 Limited Shareholder NZBN: 9429046751652 Company Number: 6824197 |
142 Broadway Newmarket 1023 New Zealand |
11 Feb 2020 - 02 Nov 2021 |
Individual | Staub, Marija Theresa |
Mt Eden Auckland 1024 New Zealand |
15 Oct 2008 - 02 Nov 2021 |
Individual | Staub, Marija Theresa |
Remuera Auckland 1050 New Zealand |
15 Oct 2008 - 02 Nov 2021 |
Individual | Staub, Anthony Michael |
Remuera Auckland 1050 New Zealand |
15 Oct 2008 - 02 Nov 2021 |
Individual | Christopher, Samantha Douglas |
Albany, North Shore City Auckland 1032 New Zealand |
19 Oct 2012 - 17 Jun 2021 |
Individual | Christopher, Samantha Douglas |
Albany, North Shore City Auckland 1032 New Zealand |
19 Oct 2012 - 17 Jun 2021 |
Entity | Sco Trustees No. 1 Limited Shareholder NZBN: 9429035044062 Company Number: 1584701 |
Milford Auckland 1309 |
15 Oct 2008 - 11 Feb 2020 |
Robert Anthony Boniface - Director
Appointment date: 16 Apr 2008
Address: Northcote, Auckland, 0627 New Zealand
Address used since 19 Jun 2023
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Sep 2012
Derek Leonard Perkins - Director
Appointment date: 05 Oct 2012
Address: Albany, Auckland, 0632 New Zealand
Address used since 19 Jun 2023
Address: Albany, North Shore, Auckland, 1032 New Zealand
Address used since 05 Oct 2012
Kyle Jared Boniface - Director (Inactive)
Appointment date: 16 Apr 2008
Termination date: 26 May 2022
Address: 30 Princes Street, Northcote Point, North Shore City, 0627 New Zealand
Address used since 16 May 2010
Anthony Michael Staub - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 01 Nov 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 May 2010
Venture Financial Services (nz) Limited
Level 1, Suite 2 162 Kitchener Road
Alians Limited
C/- 112 Kitchener Road
Oriental Medicare Limited
Level 1 Unit B 166 Kitchener Road
Melanoma New Zealand
Level 1 -52 East Coast Rd
Opposable Thumb Films Trust
Level 1, 9 Shakespeare Road
Afar Concepts Limited
112 Kitchener Rd, Milford
Mt Roskill Panelbeaters & Spraypainters Limited
110 St Lukes Road
Northern Beaches Panel And Paint Limited
78 Glencoe Road
Precision Panelwork Limited
157 Apirana Avenue
Prima Panelbeaters Limited
17a Walmsley Road
Shields Bros Panel & Paint (birkenhead) Limited
731 Beach Road
Shields Bros Panel & Paint (takapuna) Limited
731 Beach Road