North Harbour Auto One Limited was incorporated on 01 Jun 2006 and issued a business number of 9429034087282. The registered LTD company has been managed by 3 directors: Stuart Jeffrey Trewheela - an active director whose contract started on 06 Dec 2010,
Brent Keith Trewheela - an inactive director whose contract started on 01 Jun 2006 and was terminated on 04 Mar 2016,
Shelley Ann Trewheela - an inactive director whose contract started on 01 Jun 2006 and was terminated on 10 Mar 2015.
As stated in our information (last updated on 22 Apr 2024), this company uses 1 address: 4 Cannon Street, Silverdale, Silverdale, 0932 (type: registered, physical).
Up until 17 Nov 2021, North Harbour Auto One Limited had been using 17 William Denny Ave, Westmere, Auckland as their physical address.
BizDb found former names used by this company: from 01 Jun 2006 to 06 Dec 2010 they were named Kerishells Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Trewheela, Brent Keith (an individual) located at Silverdale, Silverdale postcode 0932.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Trewheela, Stuart Jeffrey - located at Silverdale, Silverdale. North Harbour Auto One Limited is classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Principal place of activity
17 William Denny Avenue, Westmere, Auckland, 1022 New Zealand
Previous addresses
Address: 17 William Denny Ave, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 18 Mar 2015 to 17 Nov 2021
Address: Monteck Carter Lp, Level 1, Bldg 5, 15 Accent Drv, East Tamaki, Manukau, 2013 New Zealand
Registered & physical address used from 22 Feb 2013 to 18 Mar 2015
Address: C/-monteck Group Ltd, Chartered, Accountants, 15 Accent Drv, Eastside, Business Park, East Tamaki, Manukau 2013 New Zealand
Registered & physical address used from 25 Sep 2008 to 22 Feb 2013
Address: C/-monteck Group Limited, Chartered Accountants, Library Complex, Hill Road, Manurewa
Registered & physical address used from 01 Jun 2006 to 25 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Trewheela, Brent Keith |
Silverdale Silverdale 0932 New Zealand |
01 Jun 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Trewheela, Stuart Jeffrey |
Silverdale Silverdale 0932 New Zealand |
09 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trewheela, Shelley Ann |
Westmere Auckland 1022 New Zealand |
01 Jun 2006 - 10 Mar 2015 |
Stuart Jeffrey Trewheela - Director
Appointment date: 06 Dec 2010
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 09 Nov 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Feb 2011
Brent Keith Trewheela - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 04 Mar 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 21 Dec 2011
Shelley Ann Trewheela - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 10 Mar 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 21 Dec 2011
Claire Virtue Limited
15 William Denny Avenue
Monk Medical Limited
11 William Denny Avenue
Gina Day Limited
25 William Denny Avenue
Event Planner Limited
14 William Denny Avenue
City Rewinds (auckland) Limited
28 Nottingham Street
Technical Rewind Services Limited
28 Nottingham Street
Autonomy Limited
60 Wellpark Avenue
Electric Vehicles New Zealand Limited
1/39 Westmere Park Avenue
John Nichols Automotive Limited
14a Johnstone St Point
Naseeb Kumar Limited
19e Blake Street
The Toy Shop 2009 Limited
562 Richmond Road
Total Diesel Solutions Limited
9 Redmond Street