Prestige Autofinishes Limited, a registered company, was launched on 24 Sep 1999. 9429037475857 is the business number it was issued. "Panel beating" (business classification S941250) is how the company was classified. This company has been supervised by 2 directors: Jason Mathew Christie - an active director whose contract began on 24 Sep 1999,
Jason Matthew Christie - an active director whose contract began on 24 Sep 1999.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 2, 65 Henderson Valley Road, Henderson, Auckland, 0612 (category: registered, service).
Prestige Autofinishes Limited had been using 65B Henderson Valley Road, Henderson, Auckland as their registered address until 19 Feb 2008.
Other names for this company, as we established at BizDb, included: from 24 Sep 1999 to 21 Mar 2019 they were named Valley Road Car Painters (2000) Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 98 shares (98%). Lastly there is the next share allotment (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: Suite 2, 65 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand
Registered & service address used from 19 Feb 2024
Principal place of activity
Suite 2, 65 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 65b Henderson Valley Road, Henderson, Auckland
Registered address used from 12 Apr 2000 to 19 Feb 2008
Address #2: 65b Henderson Valley Road, Henderson, Auckland
Physical address used from 24 Sep 1999 to 19 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Christie, Wendy Mae |
Waiatarua Auckland 0612 New Zealand |
01 Aug 2019 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Davies, Stephen John |
Parnell Auckland 1052 New Zealand |
01 Aug 2019 - |
Individual | Christie, Jason Mathew |
Henderson Auckland New Zealand |
24 Sep 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Christie, Jason Mathew |
Henderson Auckland New Zealand |
24 Sep 1999 - |
Jason Mathew Christie - Director
Appointment date: 24 Sep 1999
Address: Henderson, Auckland, 0612 New Zealand
Address used since 12 Feb 2016
Jason Matthew Christie - Director
Appointment date: 24 Sep 1999
Address: Henderson, Auckland, 0612 New Zealand
Address used since 12 Feb 2016
Profin Limited
56a Henderson Valley Road
Welldone Limited
56a Henderson Valley Road
Brad Bagnall Automotive Limited
63a Henderson Valley Road
Framerite Installations Limited
59 Henderson Valley Road
Yhl Nz Limited
67b Henderson Valley Road
Austin Lei Limited
Unit 5, 78 Henderson Valley Road
Discount Automotive Limited
25 Semillon Avenue
Paul Ingram Panelbeaters (1996) Limited
8 Montel Ave
Platinum Panelbeaters Limited
67 Butterworth Drive
Sundborn Panel Beating & Spray Painting Limited
8 Temuri Place
View Road Panel And Paint Limited
Unit 8, 11 View Road
Woori Motors Limited
Unit 5, 11 View Road