Ralphs Auto Shop Limited, a registered company, was incorporated on 06 Sep 2006. 9429033886862 is the NZBN it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been classified. This company has been run by 3 directors: Cody Brent Emerson - an active director whose contract started on 31 Oct 2019,
Ralph Wilmot Mossman - an inactive director whose contract started on 06 Sep 2006 and was terminated on 15 Sep 2023,
Denise May Mossman - an inactive director whose contract started on 06 Sep 2006 and was terminated on 30 Oct 2019.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 14 Hyland Crescent, Mangakakahi, Rotorua, 3015 (types include: office, postal).
Ralphs Auto Shop Limited had been using 21Pioneer Road, Ngongotaha, Rotorua as their service address up to 03 Feb 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 21pioneer Road, Ngongotaha, Rotorua, 3010 New Zealand
Service address used from 18 Nov 2020 to 03 Feb 2023
Address #2: 1274 Eruera Street, Rotorua, 3010 New Zealand
Physical & registered address used from 12 Nov 2015 to 18 Nov 2020
Address #3: 1268 Arawa Street, Rotorua New Zealand
Physical & registered address used from 06 Sep 2006 to 12 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Emerson, Charlotte Maria |
Ngongotaha Rotorua 3010 New Zealand |
06 Nov 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Emerson, Cody Brent |
Ngongotaha Rotorua 3010 New Zealand |
06 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mossman, Ralph Wilmot |
Taupo |
06 Sep 2006 - 15 Sep 2023 |
Individual | Mossman, Ralph Wilmot |
Taupo |
06 Sep 2006 - 15 Sep 2023 |
Individual | Mossman, Ralph Wilmot |
Taupo |
06 Sep 2006 - 15 Sep 2023 |
Individual | Mossman, Ralph Wilmot |
Taupo |
06 Sep 2006 - 15 Sep 2023 |
Individual | Mossman, Ralph Wilmot |
Taupo |
06 Sep 2006 - 15 Sep 2023 |
Individual | Stewart, Donald Bruce |
Rotorua New Zealand |
17 Apr 2008 - 15 Sep 2023 |
Individual | Stewart, Donald Bruce |
Rotorua New Zealand |
17 Apr 2008 - 15 Sep 2023 |
Individual | Stewart, Donald Bruce |
Lynmore Rotorua 3010 New Zealand |
17 Apr 2008 - 15 Sep 2023 |
Individual | Stewart, Donald Bruce |
Lynmore Rotorua 3010 New Zealand |
17 Apr 2008 - 15 Sep 2023 |
Individual | Mossman, Denise May |
Nukuhau Taupo 3330 New Zealand |
06 Nov 2019 - 15 Sep 2023 |
Individual | Mossman, Denise May |
Nukuhau Taupo 3330 New Zealand |
06 Nov 2019 - 15 Sep 2023 |
Individual | Mossman, Denise May |
Taupo |
06 Sep 2006 - 06 Nov 2019 |
Individual | Mossman, Denise May |
Taupo |
06 Sep 2006 - 06 Nov 2019 |
Entity | Nairn Fisher Trust Services Limited Shareholder NZBN: 9429035967859 Company Number: 1307343 |
17 Apr 2008 - 17 Apr 2008 | |
Individual | King, Stuart Roy |
Rd 1 Whitianga 3591 New Zealand |
17 Apr 2008 - 02 May 2018 |
Individual | Mossman, Denise May |
Taupo |
06 Sep 2006 - 06 Nov 2019 |
Entity | Nairn Fisher Trust Services Limited Shareholder NZBN: 9429035967859 Company Number: 1307343 |
17 Apr 2008 - 17 Apr 2008 |
Cody Brent Emerson - Director
Appointment date: 31 Oct 2019
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 31 Oct 2019
Ralph Wilmot Mossman - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 15 Sep 2023
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 13 Apr 2010
Denise May Mossman - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 30 Oct 2019
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 13 Apr 2010
Damar Industries Limited
1274 Eruera Street
Oak Hill Construction Limited
1274 Eruera Street
Exceptional Inception Limited
1274 Eruera Street
Creative Machining Limited
1274 Eruera Street
Plateau Bark Limited
1274 Eruera Street
Gg Collins Springfield Limited
1274 Eruera Street
Absolute Access Limited
1248 Tutanekai Street
Darryl Evans Limited
1248 Tutanekai Street
Gary Clarke Limited
1350 Hinemoa Street
Go Motors Limited
1274 Eruera Street
Handley Enterprises Limited
David Sutherland Chartered Accountant
Kerr Automotive Limited
1350 Hinemoa Street