Auto Paint Detailers Limited was registered on 17 Dec 2004 and issued a number of 9429035025986. The registered LTD company has been run by 2 directors: Maxine Edith Lesley Jans - an active director whose contract started on 14 Dec 2022,
Trevor Colin Jans - an inactive director whose contract started on 17 Dec 2004 and was terminated on 26 Feb 2023.
According to BizDb's database (last updated on 21 Mar 2024), the company registered 1 address: 31 Guildford Drive, Paraparaumu, Paraparaumu, 5032 (types include: registered, physical).
Up to 02 Jul 2019, Auto Paint Detailers Limited had been using 1036 State Highway 1, Rd 12, Levin as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Smith, Matthew Thomas Vaughan (an individual) located at Shannon, Shannon postcode 4821.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Jans, Maxine Edith Lesley - located at Paraparaumu, Paraparaumu. Auto Paint Detailers Limited is classified as "Motor trimming" (business classification S941210).
Principal place of activity
1812 State Highway 3, Rd9, Palmerston North, 4479 New Zealand
Previous addresses
Address #1: 1036 State Highway 1, Rd 12, Levin, 5572 New Zealand
Registered & physical address used from 08 Jan 2019 to 02 Jul 2019
Address #2: 5 Pearson Place, Paraparaumu, Kapiti, 5032 New Zealand
Physical & registered address used from 27 Oct 2015 to 08 Jan 2019
Address #3: 1812 State Highway 3, Rd 9, Palmerston North, 4479 New Zealand
Physical & registered address used from 05 Jan 2012 to 27 Oct 2015
Address #4: C/-morrison Creed Advisory Limited, 1st Floor, Cnr Main St & Victoria Ave, Palmerston North New Zealand
Registered & physical address used from 12 Apr 2006 to 05 Jan 2012
Address #5: C/-morrison Advisory, 5th Floor, Axa, Bldg, Cnr The Sq & Fitzherbert Ave, Palmerston North
Physical & registered address used from 17 Dec 2004 to 12 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Smith, Matthew Thomas Vaughan |
Shannon Shannon 4821 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jans, Maxine Edith Lesley |
Paraparaumu Paraparaumu 5032 New Zealand |
17 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jans, Trevor Colin |
Paraparaumu Paraparaumu 5032 New Zealand |
17 Dec 2004 - 03 May 2023 |
Maxine Edith Lesley Jans - Director
Appointment date: 14 Dec 2022
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 14 Dec 2022
Trevor Colin Jans - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 26 Feb 2023
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 24 Jun 2019
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 01 Aug 2015
Kapiti Extreme Raceway Limited
8 Mcgregor Place
Kapiti Chinese Language Academy
1 Mcgregor Place
Macdhui Contracting Limited
28/3 Georgia Grove
24 Media Limited
6 Georgia Grove
Happy Retail Limited
6 Georgia Grove
Dedication Limited
131 Makarini Street
Auto Belts Limited
NZ Limited Company
Auto Geek Limited
61 Aotea Drive
Classic & Custom Motor Trimmers Limited
168 Broadway Avenue
Cover Me Limited
48 Montgomery Crescent
Kohl Rod And Custom Limited
64a Riverbank Road
Mamutec Limited
84 The Square