Shortcuts

Spot On Touch Ups Limited

Type: NZ Limited Company (Ltd)
9429035186564
NZBN
1555699
Company Number
Registered
Company Status
Current address
206b Philomel Road
Whangamata
Whangamata 3620
New Zealand
Registered & physical & service address used since 19 Nov 2020

Spot On Touch Ups Limited, a registered company, was launched on 09 Sep 2004. 9429035186564 is the business number it was issued. This company has been supervised by 1 director, named Peter James Budin - an active director whose contract started on 09 Sep 2004.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 206B Philomel Road, Whangamata, Whangamata, 3620 (category: registered, physical).
Spot On Touch Ups Limited had been using 16 Bannerman Road, Morningside, Auckland as their physical address until 19 Nov 2020.
Other names for the company, as we established at BizDb, included: from 09 Sep 2004 to 15 Jul 2020 they were named Countdown Cars Limited.
A total of 7000 shares are issued to 2 shareholders (2 groups). The first group includes 3500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3500 shares (50%).

Addresses

Previous addresses

Address: 16 Bannerman Road, Morningside, Auckland, 1022 New Zealand

Physical address used from 18 Jul 2017 to 19 Nov 2020

Address: 300 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 21 Nov 2013 to 18 Jul 2017

Address: 16 Bannerman Road, Morningside, Auckland, 1022 New Zealand

Registered address used from 08 Nov 2013 to 19 Nov 2020

Address: 16 Bannerman Road, Western Springs, Auckland, 1022 New Zealand

Physical address used from 08 Nov 2013 to 21 Nov 2013

Address: 288 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 15 Jul 2011 to 08 Nov 2013

Address: 9 Barrys Point Road, Takapuna, North Shore City, 0622 New Zealand

Registered & physical address used from 14 Feb 2011 to 15 Jul 2011

Address: 288 Upper Harbour Drive, Greenhithe, Auckland New Zealand

Physical & registered address used from 14 Jul 2009 to 14 Feb 2011

Address: 28 Rawene Road, Birkenhead, Auckland

Physical address used from 26 Oct 2006 to 14 Jul 2009

Address: 410 Great North Road, Grey Lynn, Auckland

Physical address used from 11 Nov 2005 to 26 Oct 2006

Address: 28 Rawene Road, Birkenhead Point, Auckland

Physical address used from 09 Sep 2004 to 11 Nov 2005

Address: 28 Rawene Road, Birkenhead Point, Auckland

Registered address used from 09 Sep 2004 to 14 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 7000

Annual return filing month: July

Annual return last filed: 25 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3500
Individual Budin, Peter James Rd 4
Dairy Flat
0794
New Zealand
Shares Allocation #2 Number of Shares: 3500
Individual Budin, Kylie Joy Rd 4
Dairy Flat
0794
New Zealand
Directors

Peter James Budin - Director

Appointment date: 09 Sep 2004

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 05 May 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 Jul 2014

Nearby companies

Cause & Fx Limited
Unit 3, 13 Barrys Point Road

Pure Productions Limited
Studio 6, 13 Barrys Point Road

The Wrap Shop Limited
13b Barrys Point Road

Barrys Point Motors 2015 Limited
Suite I, 7 Barrys Point Road

P2p Limited
21 Barrys Pt Road

Nz Sale Limited
25 Barrys Point Road