Midway Autos Limited was registered on 09 Mar 2007 and issued an NZ business number of 9429033618586. This registered LTD company has been managed by 2 directors: John Roger Bates - an active director whose contract started on 09 Mar 2007,
John Christie Spavin - an inactive director whose contract started on 09 Mar 2007 and was terminated on 16 Dec 2010.
According to BizDb's database (updated on 17 Mar 2024), the company registered 7 addresess: 15 Mill Bay Road, Mangonui, Mangonui, 0420 (registered address),
15 Mill Bay Road, Mangonui, Mangonui, 0420 (other address),
15 Mill Bay Road, Mangonui, Mangonui, 0420 (shareregister address),
180 Tutere Street, Waikanae Beach, Waikanae, 5036 (physical address) among others.
Until 13 Oct 2022, Midway Autos Limited had been using 180 Tutere Street, Waikanae Beach, Waikanae as their registered address.
BizDb found previous names used by the company: from 18 Jul 2016 to 02 Dec 2020 they were named Bates Property Group Limited, from 10 Sep 2013 to 18 Jul 2016 they were named Twice Cooked Chips Limited and from 09 Mar 2007 to 10 Sep 2013 they were named Tenderit Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Bates, Jordan William John (an individual) located at Mangonui, Mangonui postcode 0420.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Bates, John Roger - located at Mangonui, Mangonui.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Bates, Jan Maree, located at Mangonui, Mangonui (an individual). Midway Autos Limited was classified as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Other active addresses
Address #4: 180 Tutere Street, Waikanae Beach, Waikanae, 5036 New Zealand
Other address (Address For Share Register) used from 10 Jan 2022
Address #5: 180 Tutere Street, Waikanae Beach, Waikanae, 5036 New Zealand
Physical & service address used from 18 Jan 2022
Address #6: 15 Mill Bay Road, Mangonui, Mangonui, 0420 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Oct 2022
Address #7: 15 Mill Bay Road, Mangonui, Mangonui, 0420 New Zealand
Registered address used from 13 Oct 2022
Principal place of activity
275 Mill Road, Otaki, Otaki, 5512 New Zealand
Previous addresses
Address #1: 180 Tutere Street, Waikanae Beach, Waikanae, 5036 New Zealand
Registered address used from 18 Jan 2022 to 13 Oct 2022
Address #2: 15 Mill Bay Road, Mangonui, Mangonui, 0420 New Zealand
Registered & physical address used from 12 Oct 2021 to 18 Jan 2022
Address #3: 275 Mill Road, Otaki, Otaki, 5512 New Zealand
Registered & physical address used from 11 Oct 2019 to 12 Oct 2021
Address #4: 284 Mill Road, Otaki, Otaki, 5512 New Zealand
Registered address used from 07 Nov 2018 to 11 Oct 2019
Address #5: 275 Mill Road, Otaki, Otaki, 5512 New Zealand
Physical address used from 07 Nov 2018 to 11 Oct 2019
Address #6: 284 Mill Road, Otaki, Otaki, 5512 New Zealand
Registered address used from 05 Nov 2012 to 07 Nov 2018
Address #7: 141 Weggery Drive, Waikanae Beach, Waikanae, 5036 New Zealand
Physical address used from 09 Nov 2011 to 07 Nov 2018
Address #8: C/-284 Mill Road, Otaki, 5542 New Zealand
Registered address used from 21 Feb 2011 to 05 Nov 2012
Address #9: 141 Weggar Drive, Waikanae, 5542 New Zealand
Physical address used from 21 Feb 2011 to 09 Nov 2011
Address #10: C/-7 Oates Street, Stokes Valley, Lower Hutt New Zealand
Physical & registered address used from 09 Mar 2007 to 21 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bates, Jordan William John |
Mangonui Mangonui 0420 New Zealand |
09 Mar 2007 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Bates, John Roger |
Mangonui Mangonui 0420 New Zealand |
09 Mar 2007 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Bates, Jan Maree |
Mangonui Mangonui 0420 New Zealand |
09 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spavin, John Christie |
Stokes Valley Lower Hutt New Zealand |
09 Mar 2007 - 03 Dec 2010 |
Individual | Spavin, John Christie |
Stokes Valley Lower Hutt New Zealand |
09 Mar 2007 - 03 Dec 2010 |
Individual | Spavin, Daniel John Christie |
Stokes Valley Lower Hutt New Zealand |
09 Apr 2009 - 03 Dec 2010 |
Individual | Spavin, Barbara Louis |
Stokes Valley Lower Hutt New Zealand |
09 Mar 2007 - 03 Dec 2010 |
Individual | Peacock, Gary Gerard |
Stokes Valley Lower Hutt New Zealand |
09 Mar 2007 - 03 Dec 2010 |
Individual | Spavin, Barbara Louis |
Stokes Valley Lower Hutt New Zealand |
09 Mar 2007 - 03 Dec 2010 |
John Roger Bates - Director
Appointment date: 09 Mar 2007
Address: Mangonui, Mangonui, 0420 New Zealand
Address used since 05 Oct 2022
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 11 Jan 2022
Address: Mangonui, Mangonui, 0420 New Zealand
Address used since 04 Oct 2021
Address: Otaki, Otaki, 5512 New Zealand
Address used since 30 Oct 2018
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 16 Sep 2009
John Christie Spavin - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 16 Dec 2010
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 16 Sep 2009
Gjk Contracting Limited
284 Mill Road
Greenolive Limited
284 Mill Road
Te Waka Water Company Limited
284 Mill Road
Desborough Engineering Limited
284 Mill Rd
Marvik Media Limited
284 Mill Road
Stables On The Park Limited
737 State Highway 1
Delaney's Garage Limited
499 Te Moana Road
Ellimore Trading Limited
62 Elizabeth Street
Grange Marketing Services Limited
20 Awanui Drive
Petone Finance Limited
60 Rahui Road
Ross Eggers Motors Limited
11 Mahara Place
Supreme Motor Group Limited
C/- A J Coull & Co Ltd