Gisborne Autoelectrics Limited, a registered company, was started on 22 Mar 1999. 9429037631796 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Jeremy James Stevens - an active director whose contract started on 01 Apr 2019,
Daniela Stevens - an active director whose contract started on 01 Apr 2019,
Dean Richard Young - an inactive director whose contract started on 22 Mar 1999 and was terminated on 01 Apr 2021,
Pauline June Young - an inactive director whose contract started on 22 Mar 1999 and was terminated on 01 Apr 2021.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 159 Carnarvon Street, Gisborne, 4010 (types include: registered, service).
Gisborne Autoelectrics Limited had been using 159 Carnavon Street, Gisborne as their registered address up until 13 Apr 2000.
Former names used by this company, as we identified at BizDb, included: from 22 Mar 1999 to 15 Aug 2019 they were called D & P Young Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Stevens, Jeremy James (an individual) located at Lytton West, Gisborne postcode 4010,
Stevens, Daniela (an individual) located at Lytton West, Gisborne postcode 4010.
Previous address
Address #1: 159 Carnavon Street, Gisborne
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Stevens, Jeremy James |
Lytton West Gisborne 4010 New Zealand |
29 May 2019 - |
Individual | Stevens, Daniela |
Lytton West Gisborne 4010 New Zealand |
29 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Pauline June |
Wainui Gisborne 4010 New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Young, Pauline June |
Wainui Gisborne 4010 New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Young, Dean Richard |
Wainui Gisborne 4010 New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Young, Pauline June |
Wainui Gisborne 4010 New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Young, Dean Richard |
Wainui Gisborne 4010 New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Young, Dean Richard |
Wainui Gisborne 4010 New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Young, Pauline June |
Wainui Gisborne New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Torrie, Michael David |
Mangapapa Gisborne 4010 New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Torrie, Michael David |
Gisborne New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Torrie, Michael David |
Gisborne New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Torrie, Michael David |
Mangapapa Gisborne 4010 New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Young, Pauline June |
Wainui Gisborne 4010 New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Young, Dean Richard |
Wainui Gisborne New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Individual | Young, Dean Richard |
Wainui Gisborne New Zealand |
22 Mar 1999 - 14 Apr 2021 |
Jeremy James Stevens - Director
Appointment date: 01 Apr 2019
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 01 Apr 2019
Daniela Stevens - Director
Appointment date: 01 Apr 2019
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 01 Apr 2019
Dean Richard Young - Director (Inactive)
Appointment date: 22 Mar 1999
Termination date: 01 Apr 2021
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 19 May 2003
Pauline June Young - Director (Inactive)
Appointment date: 22 Mar 1999
Termination date: 01 Apr 2021
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 19 May 2003
Eastland Refrigeration And Electrical Limited
155 Carnarvon St
Tautoko Work Trust
168 Carnavon Street
Forestate Nz Management Limited
396 Childers Road Gisborne 4010
E & H Financial Services Limited
183 Carnarvon Street
Emerre & Hathaway Insurances Limited
183 Carnarvon Street
Dars Investments Limited
183 Carnarvon Street