Shortcuts

Corunna Auto Services Limited

Type: NZ Limited Company (Ltd)
9429035028062
NZBN
1587977
Company Number
Registered
Company Status
Current address
106a Kennedy Road
Marewa
Napier 4110
New Zealand
Shareregister & other (Address For Share Register) address used since 23 Mar 2016
106a Kennedy Road
Marewa
Napier 4110
New Zealand
Physical address used since 04 Apr 2016
36 Bridge Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 20 Feb 2023

Corunna Auto Services Limited, a registered company, was started on 16 Dec 2004. 9429035028062 is the NZ business identifier it was issued. The company has been run by 2 directors: Simon James Wagner - an active director whose contract started on 16 Dec 2004,
Christopher Patrick Taunt - an inactive director whose contract started on 16 Dec 2004 and was terminated on 07 Dec 2017.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service).
Corunna Auto Services Limited had been using 106A Kennedy Road, Marewa, Napier as their registered address up to 20 Feb 2023.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0.83%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 119 shares (99.17%).

Addresses

Other active addresses

Address #4: 36 Bridge Street, Ahuriri, Napier, 4110 New Zealand

Registered & service address used from 13 Mar 2023

Previous addresses

Address #1: 106a Kennedy Road, Marewa, Napier, 4110 New Zealand

Registered & service address used from 04 Apr 2016 to 20 Feb 2023

Address #2: 6 Finnis Lane, Hospital Hill, Napier, 4110 New Zealand

Registered & physical address used from 19 Aug 2013 to 04 Apr 2016

Address #3: 2/32 Hyderabad Rd, Napier, Napier, 4110 New Zealand

Registered & physical address used from 19 Jul 2013 to 19 Aug 2013

Address #4: 4 Hyderabad Rd, Napier, 4110 New Zealand

Registered & physical address used from 23 Jun 2010 to 19 Jul 2013

Address #5: 4 Hydrabad Road, Napier

Registered & physical address used from 16 Dec 2004 to 23 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lucas, Mandy Westshore
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 119
Individual Wagner, Simon James Westshore
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taunt, Christopher Patrick Marewa
Napier
4110
New Zealand
Individual Mcgarva, Pamela Ann Westshore
Napier

New Zealand
Individual Donnelly, Kelly Sharon Marewa
Napier
4110
New Zealand
Directors

Simon James Wagner - Director

Appointment date: 16 Dec 2004

Address: Westshore, Napier, 4110 New Zealand

Address used since 01 Mar 2016


Christopher Patrick Taunt - Director (Inactive)

Appointment date: 16 Dec 2004

Termination date: 07 Dec 2017

Address: Marewa, Napier, 4110 New Zealand

Address used since 23 Jun 2008

Nearby companies

Dhesi Grocery Store Limited
106 A Kennedy Road

Pacific Spas Limited
106a Kennedy Road

Oldershaw & Co (wealth) Limited
106 A Kennedy Road

P & D Robertson Holdings Limited
106a Kennedy Road

Ridgemount Station Limited
106a Kennedy Road

Hge Pty Ltd
106a Kennedy Road