R S Automotive Limited was launched on 08 Mar 2007 and issued an NZ business identifier of 9429033550541. The registered LTD company has been supervised by 2 directors: Grant Maaka Wenzlick - an active director whose contract started on 08 Mar 2007,
Lance Robert Stanley Ireland - an active director whose contract started on 01 Jun 2008.
As stated in the BizDb data (last updated on 29 Mar 2024), the company registered 2 addresses: 11 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (physical address),
11 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (service address),
97 Edgecumbe Road, Tauranga, Tauranga, 3110 (registered address).
Up until 04 Aug 2022, R S Automotive Limited had been using 11 Owens Place, Mount Maunganui, Mount Maunganui as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 33 shares are held by 3 entities, namely:
Ireland, Kim Jennifer (an individual) located at Rd 1, Omanawa postcode 3171,
Burley Attwood Trustees (No.4) Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Ireland, Lance Robert Stanley (a director) located at Rd 1, Tauranga postcode 3171.
The second group consists of 1 shareholder, holds 17% shares (exactly 17 shares) and includes
Ireland, Lance Robert Stanley - located at Rd 1, Tauranga.
The next share allocation (50 shares, 50%) belongs to 1 entity, namely:
Wenzlick, Grant Maaka, located at Remuera, Auckland (an individual).
Previous addresses
Address #1: 11 Owens Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 11 Jul 2022 to 04 Aug 2022
Address #2: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 30 Sep 2020 to 11 Jul 2022
Address #3: 89a Station Road, Penrose, 1061 New Zealand
Registered & physical address used from 10 Jul 2019 to 30 Sep 2020
Address #4: 181 Devonport Road, Tauranga, 3110 New Zealand
Registered & physical address used from 29 Apr 2016 to 10 Jul 2019
Address #5: 181 Devonport Road, Tauranga, 3110 New Zealand
Registered & physical address used from 23 Dec 2011 to 29 Apr 2016
Address #6: 89 Station Road, Penrose, Auckland New Zealand
Registered & physical address used from 08 Mar 2007 to 23 Dec 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Ireland, Kim Jennifer |
Rd 1 Omanawa 3171 New Zealand |
15 Jun 2023 - |
Entity (NZ Limited Company) | Burley Attwood Trustees (no.4) Limited Shareholder NZBN: 9429030717480 |
Tauranga Tauranga 3110 New Zealand |
14 Jun 2023 - |
Director | Ireland, Lance Robert Stanley |
Rd 1 Tauranga 3171 New Zealand |
08 Dec 2011 - |
Shares Allocation #2 Number of Shares: 17 | |||
Director | Ireland, Lance Robert Stanley |
Rd 1 Tauranga 3171 New Zealand |
08 Dec 2011 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Wenzlick, Grant Maaka |
Remuera Auckland 1050 New Zealand |
08 Mar 2007 - |
Grant Maaka Wenzlick - Director
Appointment date: 08 Mar 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Apr 2016
Lance Robert Stanley Ireland - Director
Appointment date: 01 Jun 2008
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 20 Apr 2017
Luray Holdings Limited
181 Devonport Road
Firstfive Technology Solutions Limited
181 Devonport Road
Kiwi Home Solutions Limited
181 Devonport Road
L Paltridge Limited
181 Devonport Road
Van Lye Properties Limited
181 Devonport Road
Gemstone Rentals Limited
181 Devonport Road