West City Motor Group Limited, a registered company, was launched on 24 Sep 1998. 9429037769437 is the NZBN it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company is classified. The company has been supervised by 2 directors: Lee-Anne Marjorie Hunnibell - an active director whose contract began on 24 Sep 1998,
Neil Andrew Hunnibell - an active director whose contract began on 24 Sep 1998.
Updated on 18 Aug 2024, our data contains detailed information about 1 address: 515A Waitakere Road, Rd 2, Taupaki, 0782 (category: service, registered).
West City Motor Group Limited had been using 142 Richmond Road, Grey Lynn, Auckland as their registered address until 13 Apr 2021.
A single entity controls all company shares (exactly 100 shares) - Auto Lab Enterprises Limited - located at 0782, Grey Lynn, Auckland.
Other active addresses
Address #4: 515a Waitakere Road, Rd 2, Taupaki, 0782 New Zealand
Service address used from 21 Nov 2023
Principal place of activity
203 Lincoln Road, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 142 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 16 May 2019 to 13 Apr 2021
Address #2: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 30 Aug 2018 to 16 May 2019
Address #3: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 17 Jul 2013 to 30 Aug 2018
Address #4: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 17 Jul 2013 to 29 Oct 2018
Address #5: C/-kdb Business Services Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 29 Aug 2012 to 17 Jul 2013
Address #6: C/-kdb Chartered Accountants Ltd, Level 2, Orica House, 123 Carlton Gore Rd, Newmarket,auckland New Zealand
Registered & physical address used from 09 May 2007 to 29 Aug 2012
Address #7: Kdb Chartered Accountants Ltd, 16 Morgan Street, Newmarket, Auckland
Registered & physical address used from 20 Feb 2004 to 09 May 2007
Address #8: 155 Lincoln Road, Henderson
Registered address used from 12 Apr 2000 to 20 Feb 2004
Address #9: 155 Lincoln Road, Henderson
Physical address used from 25 Sep 1998 to 20 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Auto Lab Enterprises Limited Shareholder NZBN: 9429039055095 |
Grey Lynn Auckland 1021 New Zealand |
24 Sep 1998 - |
Lee-anne Marjorie Hunnibell - Director
Appointment date: 24 Sep 1998
Address: Waimauku, 0882 New Zealand
Address used since 13 Nov 2023
Address: Henderson, Auckland, 0610 New Zealand
Address used since 20 Nov 2015
Neil Andrew Hunnibell - Director
Appointment date: 24 Sep 1998
Address: Waimauku, 0882 New Zealand
Address used since 13 Nov 2023
Address: Henderson, Auckland, 0610 New Zealand
Address used since 20 Nov 2015
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Auckland Mechanical Services Limited
Level 3, 12 Kent Street
Auto Lab Enterprises Limited
Level 2, 98 Carlton Gore Road
Matakana Automotive Limited
Level 4, 5-7 Kingdon Street
O & P Contracting Limited
Level 6, 135 Broadway
Pacific Trading Trust Limited
Level 4, 19 Morgan Street
Weber Specialties Limited
Level 3, 139 Carlton Gore Road