Shortcuts

Midway Autos Limited

Type: NZ Limited Company (Ltd)
9429033618586
NZBN
1907320
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
184 Mill Road
Otaki 5542
New Zealand
Other address (Address For Share Register) used since 11 Feb 2011
275 Mill Road
Otaki
Otaki 5512
New Zealand
Other address (Address For Share Register) used since 03 Oct 2019
15 Mill Bay Road
Mangonui
Mangonui 0420
New Zealand
Other address (Address For Share Register) used since 04 Oct 2021

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).

Addresses

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

Contact info
64 027 2345314
Phone
john@batespropertygroup.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Bates, Jordan William John Mangonui
Mangonui
0420
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Bates, John Roger Mangonui
Mangonui
0420
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Bates, Jan Maree Mangonui
Mangonui
0420
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spavin, John Christie Stokes Valley
Lower Hutt

New Zealand
Individual Spavin, John Christie Stokes Valley
Lower Hutt

New Zealand
Individual Spavin, Daniel John Christie Stokes Valley
Lower Hutt

New Zealand
Individual Spavin, Barbara Louis Stokes Valley
Lower Hutt

New Zealand
Individual Peacock, Gary Gerard Stokes Valley
Lower Hutt

New Zealand
Individual Spavin, Barbara Louis Stokes Valley
Lower Hutt

New Zealand
Directors

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

Nearby companies
Similar companies

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