Skinny Automotive Limited, a registered company, was launched on 29 Jan 2007. 9429033632414 is the NZ business identifier it was issued. "Automotive component mfg nec" (business classification C231910) is how the company was categorised. The company has been supervised by 2 directors: Paul Porter Davies - an active director whose contract began on 01 Apr 2011,
Clifford John Mancer - an inactive director whose contract began on 29 Jan 2007 and was terminated on 01 Apr 2011.
Last updated on 05 May 2025, BizDb's database contains detailed information about 1 address: 44K Constellation Drive, Rosedale, Auckland, 0632 (types include: registered, physical).
Skinny Automotive Limited had been using 39 Vaughans Road, Rd 2, Albany as their registered address until 26 Nov 2014.
Previous aliases used by this company, as we established at BizDb, included: from 29 Jan 2007 to 12 Apr 2011 they were named Veritable Trustees Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 90 shares (90 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (10 per cent).
Previous addresses
Address: 39 Vaughans Road, Rd 2, Albany, 0792 New Zealand
Registered & physical address used from 15 Nov 2012 to 26 Nov 2014
Address: 39, Vaughans Road, Rd2 Albany, 0792 New Zealand
Physical & registered address used from 07 Dec 2011 to 15 Nov 2012
Address: 39, Vaughans Road, Rd2 Albany, 0792 New Zealand
Physical & registered address used from 16 Nov 2011 to 07 Dec 2011
Address: 39, Vaughns Road, Rd2 Albany, 0792 New Zealand
Physical & registered address used from 20 Apr 2011 to 16 Nov 2011
Address: 67 Okura River Road Rd 2, Albany 0792 New Zealand
Registered & physical address used from 04 Sep 2008 to 20 Apr 2011
Address: 84 Crestview Place, Browns Bay, Auckland
Physical & registered address used from 29 Jan 2007 to 04 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 90 | |||
| Individual | Davies, Paul Porter |
Rd 2 Albany 0792 New Zealand |
12 Apr 2011 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Davies, Helen Julia |
Rd 2 Albany 0792 New Zealand |
12 Apr 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mancer, Clifford John |
Albany 0792 New Zealand |
29 Jan 2007 - 12 Apr 2011 |
Paul Porter Davies - Director
Appointment date: 01 Apr 2011
Address: Rd 2, Albany, 0792 New Zealand
Address used since 18 Nov 2014
Clifford John Mancer - Director (Inactive)
Appointment date: 29 Jan 2007
Termination date: 01 Apr 2011
Address: Albany, 0792 New Zealand
Address used since 28 Aug 2008
Shkiwi Limited
44k Constellation Drive
Morley Trustee Limited
44k Constellation Drive
Jmc Family Trust Limited
44k Constellation Drive
Demo To Reno Limited
44k Constellation Drive
Auckland Rv Sales Limited
44k Constellation Drive
Gp Communications Limited
44k Constellation Drive
Chubb Racing Limited
11 Daldys Bush Lane
Convert Limited
6b Parkhead Pl
G Shepherd Holdings Limited
Unit 16, 101-111 Diana Dr
Precision Engineering 2014 Limited
3 Crestview Place
Stabilus Limited
75 Ellice Road
The Design Cast Limited
150 Glamorgan Drive