Retro Vehicle Enhancement Limited, a registered company, was started on 24 Mar 2005. 9429034886212 is the number it was issued. "Car accessory mfg" (ANZSIC C231920) is how the company was categorised. This company has been run by 3 directors: Mark William Stanners - an active director whose contract started on 24 Mar 2005,
David John Stanners - an active director whose contract started on 24 Mar 2005,
James Victor Stanners - an active director whose contract started on 24 Mar 2005.
Updated on 08 May 2025, BizDb's database contains detailed information about 1 address: Po Box 12310, Penrose, Auckland, 1642 (type: postal, office).
Retro Vehicle Enhancement Limited had been using 27 Mackelvie Street, Grey Lynn, Auckland as their registered address up to 08 Sep 2008.
A total of 1000 shares are allocated to 15 shareholders (11 groups). The first group consists of 320 shares (32 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 5 shares (0.5 per cent). Finally we have the next share allotment (5 shares 0.5 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 12310, Penrose, Auckland, 1642 New Zealand
Postal & invoice address used from 27 Aug 2019
Address #5: 88 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 27 Aug 2019
Principal place of activity
88 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Previous address
Address #1: 27 Mackelvie Street, Grey Lynn, Auckland
Registered & physical address used from 24 Mar 2005 to 08 Sep 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 21 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 320 | |||
| Individual | Stanners, Margo Jocelyn |
Conifer Grove Takanini 2112 New Zealand |
24 Mar 2005 - |
| Individual | Stanners, David John |
Conifer Grove Takanini 2112 New Zealand |
24 Mar 2005 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Stanners, Adele |
Rd 4 Papakura 2584 New Zealand |
24 Mar 2005 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Stanners, Mark William |
Rd 4 Papakura 2584 New Zealand |
24 Mar 2005 - |
| Shares Allocation #4 Number of Shares: 5 | |||
| Individual | Stanners, Margo Jocelyn |
Conifer Grove Takanini 2112 New Zealand |
24 Mar 2005 - |
| Shares Allocation #5 Number of Shares: 320 | |||
| Individual | Stanners, Adele |
Rd 4 Papakura 2584 New Zealand |
24 Mar 2005 - |
| Individual | Stanners, Mark William |
Rd 4 Papakura 2584 New Zealand |
24 Mar 2005 - |
| Shares Allocation #6 Number of Shares: 320 | |||
| Individual | Stanners, Tania |
Rosehill Papakura 2113 New Zealand |
24 Mar 2005 - |
| Individual | Stanners, James Victor |
Rosehill Papakura 2113 New Zealand |
24 Mar 2005 - |
| Shares Allocation #7 Number of Shares: 5 | |||
| Individual | Stanners, Mary Louise |
Pahurehure Papakura 2113 New Zealand |
24 Mar 2005 - |
| Individual | Stanners, David John |
Conifer Grove Takanini 2112 New Zealand |
24 Mar 2005 - |
| Shares Allocation #8 Number of Shares: 5 | |||
| Individual | Stanners, Mary Louise |
Pahurehure Papakura 2113 New Zealand |
24 Mar 2005 - |
| Shares Allocation #9 Number of Shares: 5 | |||
| Individual | Stanners, David John |
Conifer Grove Takanini 2112 New Zealand |
24 Mar 2005 - |
| Shares Allocation #10 Number of Shares: 5 | |||
| Individual | Stanners, Tania |
Rosehill Papakura 2113 New Zealand |
24 Mar 2005 - |
| Shares Allocation #11 Number of Shares: 5 | |||
| Individual | Stanners, James Victor |
Rosehill Papakura 2113 New Zealand |
24 Mar 2005 - |
Mark William Stanners - Director
Appointment date: 24 Mar 2005
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 03 Aug 2017
David John Stanners - Director
Appointment date: 24 Mar 2005
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 18 Jul 2014
James Victor Stanners - Director
Appointment date: 24 Mar 2005
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 18 Jul 2014
Napier Gospel Hall Trust
46 Church Road
Quality Consultants New Zealand Limited
50 Church Road
The Food Company Nz Limited
3/42 Tawn Place
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
Cohired Limited
56 Church Road
Agoge Limited
56 Church Road
Allgood Motors Limited
22 Alverston Street
Als Blower Drives Limited
1/42 Henderson Valley Road
Autodec Supplies Limited
73 Cryers Road
Dodson Motorsport Limited
Zone 23, Unit G09
Five Star Car Valet Limited
54b Killarney Road
Unihold Solutions Limited
323 Neilson Street