Sullivan Automotive Limited, a registered company, was started on 19 Sep 2001. 9429036769162 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been classified. This company has been supervised by 1 director, named Christopher John Sullivan - an active director whose contract started on 19 Sep 2001.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 631 Bruntwood Road, Rd 1, Hamilton, 3493 (category: delivery, registered).
Sullivan Automotive Limited had been using 156 Eriksen Road, Awatoto, Napier as their registered address until 28 May 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
631 Bruntwood Road, Rd1 Cambridge, 3493 New Zealand
Previous addresses
Address #1: 156 Eriksen Road, Awatoto, Napier, 4110 New Zealand
Registered address used from 22 May 2017 to 28 May 2019
Address #2: 156 Eriksen Road, Awatoto, Napier, 4110 New Zealand
Physical address used from 15 May 2017 to 28 May 2019
Address #3: 156 Eriksen Road, Te Awa, Napier, 4110 New Zealand
Registered address used from 15 May 2017 to 22 May 2017
Address #4: 156 Ericksen Road, Napier New Zealand
Physical & registered address used from 19 Sep 2001 to 15 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sullivan, Christopher John |
Rd1 Cambridge 3493 New Zealand |
19 Sep 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sullivan, Cheryl Anne |
Rd1 Cambridge 3493 New Zealand |
15 May 2004 - |
Christopher John Sullivan - Director
Appointment date: 19 Sep 2001
Address: Awatoto, Napier, 4110 New Zealand
Address used since 20 Apr 2010
Address: Rd1 Cambridge, 3493 New Zealand
Address used since 28 May 2019
Thc Trading Limited
105 Hunter Drive
Thc Properties Limited
105 Hunter Drive
Russell Apparel Limited
10 Hunter Drive
Brl Investments Limited
107 Hunter Drive
John Managh & Associates Limited
5 Drake Cres
Nic And Steve Enterprises Limited
31 Waimakariri Drive
Accurate Automotive Limited
Cnr Carnegie & Dunlop Roads
Everything Mechanical Limited
106 A Kennedy Road
J Young Motors Limited
Chartered Accountants, Marewa House
Kaiapo Auto Service Centre Limited
61 Kennedy Road
Taradale Auto Repairs Limited
27 Titoki Crescent
Village Automotive And Exhaust Limited
129a Nelson Crescent