Shortcuts

A Grade Automotive (2004) Limited

Type: NZ Limited Company (Ltd)
9429035190004
NZBN
1555028
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 21 Jan 2015

A Grade Automotive (2004) Limited was incorporated on 09 Sep 2004 and issued an NZBN of 9429035190004. This registered LTD company has been managed by 3 directors: Paul Mcgrath - an active director whose contract started on 09 Sep 2004,
Wayne Latham Mckay - an inactive director whose contract started on 09 Sep 2004 and was terminated on 09 Feb 2007,
Rosanne Marjorie Mckay - an inactive director whose contract started on 09 Sep 2004 and was terminated on 09 Feb 2007.
As stated in our information (updated on 26 Mar 2024), the company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up until 21 Jan 2015, A Grade Automotive (2004) Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
A total of 150000 shares are allotted to 1 group (1 sole shareholder). In the first group, 150000 shares are held by 1 entity, namely:
Mcgrath, Paul (an individual) located at Lincoln, Lincoln postcode 7608.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 13 Feb 2012 to 21 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 21 Sep 2007 to 13 Feb 2012

Address: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester Str & Oxford Tce, Christchurch

Registered address used from 08 Dec 2005 to 21 Sep 2007

Address: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Physical address used from 08 Dec 2005 to 21 Sep 2007

Address: C/-polson Higgs & Co, Clarendon Tower, Cnr Worcester Str & Oxford Tce, Christchurch

Physical & registered address used from 09 Sep 2004 to 08 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150000
Individual Mcgrath, Paul Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckay, Wayne Latham Christchurch
Individual Mckay, Rosanne Marjorie Christchurch
Directors

Paul Mcgrath - Director

Appointment date: 09 Sep 2004

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 27 Nov 2014


Wayne Latham Mckay - Director (Inactive)

Appointment date: 09 Sep 2004

Termination date: 09 Feb 2007

Address: Christchurch,

Address used since 09 Sep 2004


Rosanne Marjorie Mckay - Director (Inactive)

Appointment date: 09 Sep 2004

Termination date: 09 Feb 2007

Address: Christchurch,

Address used since 09 Sep 2004

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House