Sheehans Automotive Management Limited, a registered company, was started on 07 Aug 2006. 9429033946207 is the NZBN it was issued. "Services to road transport nec" (ANZSIC I529960) is how the company was categorised. This company has been managed by 3 directors: Michael Raymore Sheehan - an active director whose contract started on 07 Aug 2006,
Kathryn Mary Sheehan - an inactive director whose contract started on 25 Jun 2008 and was terminated on 23 Mar 2016,
Kathryn Mary Clark - an inactive director whose contract started on 07 Aug 2006 and was terminated on 25 Jun 2008.
Updated on 09 Sep 2022, BizDb's database contains detailed information about 1 address: 2 Arran Lane, Queenstown, 9371 (types include: physical, registered).
Sheehans Automotive Management Limited had been using 39 Jellicoe Street, Martinborough, Martinborough as their registered address up until 20 Jun 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
2 Arran Lane, Queenstown, 9371 New Zealand
Previous addresses
Address: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 10 Sep 2012 to 20 Jun 2017
Address: C/- Rightway Limited, 89 Main Street, Greytown, 5742 New Zealand
Registered & physical address used from 28 Nov 2011 to 10 Sep 2012
Address: C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough, 5711 New Zealand
Registered & physical address used from 06 Jul 2010 to 28 Nov 2011
Address: C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough 5741 New Zealand
Registered & physical address used from 26 Feb 2010 to 06 Jul 2010
Address: Sheehan & Shaw Limited, 6 Kitchener Street, Martinborough
Physical & registered address used from 07 Jul 2009 to 26 Feb 2010
Address: 36 Hassan Drive, Royal Heights, Auckland, New Zealand
Registered & physical address used from 07 Aug 2006 to 07 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kathryn Mary Sheehan |
Queenstown 9371 New Zealand |
25 Jun 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Michael Raymore Sheehan |
Queenstown 9371 New Zealand |
07 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kathryn Mary Clark |
Royal Heights Auckland, New Zealand |
07 Aug 2006 - 25 Jun 2008 |
Michael Raymore Sheehan - Director
Appointment date: 07 Aug 2006
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 04 Jul 2016
Kathryn Mary Sheehan - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 23 Mar 2016
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 08 Jun 2012
Kathryn Mary Clark - Director (Inactive)
Appointment date: 07 Aug 2006
Termination date: 25 Jun 2008
Address: Royal Heights, Auckland, New Zealand,
Address used since 07 Aug 2006
La Business Limited
21 Rannoch Drive
Sola Rosa Investments Limited
21 Rannoch Drive
Watson & Wyatt Limited
2 Aberdare Court
C Venture Limited
4 Kinross Lane
Sino-koru Company Limited
18 Kinross Lane
Garrett Pasquale Limited
10 Caithness Court
Canterbury Vehicle Compliance Limited
327a Main South Road
Cranleigh Haulage Limited
40 Gormack Street
Hpmv Consultancy Limited
1507 West Coast Road
Macdonald Holdings 2002 Limited
94 Adams Road
Nka Services Limited
6 Renfrew Street
Safe Road Systems Limited
Hubbard Churcher & Co