Auto Care Workshops Limited, a registered company, was registered on 15 Apr 2005. 9429034824511 is the business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been categorised. The company has been managed by 1 director, named Michael Victor Ward - an active director whose contract began on 15 Apr 2005.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 264 Kaikorai Valley Road, Bradford, Dunedin, 9011 (type: office, postal).
Auto Care Workshops Limited had been using 264 Kaikorai Valley Road, Bradford, Dunedin as their physical address up until 30 Jun 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 30 shares (30%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 70 shares (70%).
Principal place of activity
264 Kaikorai Valley Road, Bradford, Dunedin, 9011 New Zealand
Previous addresses
Address #1: 264 Kaikorai Valley Road, Bradford, Dunedin, 9011 New Zealand
Physical address used from 10 Jul 2015 to 30 Jun 2017
Address #2: 2 Allen Road, Green Island, Dunedin, 9018 New Zealand
Registered address used from 15 Apr 2005 to 30 Jun 2017
Address #3: 2 Allen Road South, Green Island, Dunedin New Zealand
Physical address used from 15 Apr 2005 to 10 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Ward, Melanie Anne |
Westwood Dunedin 9035 New Zealand |
15 Apr 2005 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Ward, Michael Victor |
Bradford Dunedin 9010 New Zealand |
15 Apr 2005 - |
Michael Victor Ward - Director
Appointment date: 15 Apr 2005
Address: Bradford, Dunedin, 9010 New Zealand
Address used since 01 Jun 2023
Address: Westwood, Dunedin, 9035 New Zealand
Address used since 22 Jun 2017
Tsm Trustee Limited
270 Kaikorai Valley Road
Calais Motor Court Limited
297 Kaikorai Valley Road
Adhesion Sealing 2007 Limited
292 Kaikorai Valley Road
Dionach Trustees Limited
292 Kaikorai Valley Road
Auto Electrical And Mechanical Services Limited
Unit 2 11 Glenelg Street
Valley Strength And Conditioning Limited
292a Kaikorai Valley Road
Andy's Auto Repairs Limited
24 Leary Street
Auto Electrical And Mechanical Services Limited
Unit 2 11 Glenelg Street
Auto Repair Otago Limited
15 Glenelg Street
Brock Johnston Automotive Limited
555 Kaikorai Valley Road
Centra Motor Co Limited
25 Mailer Street
Precision Mechanical Limited
51 Maclaggan Street