Ramsay Automotive Limited was incorporated on 31 Mar 1998 and issued an NZ business number of 9429037889302. The registered LTD company has been supervised by 2 directors: William Peter Ramsay - an active director whose contract began on 06 May 1999,
Alan Perry Michael Macalister - an inactive director whose contract began on 31 Mar 1998 and was terminated on 06 May 1999.
As stated in our database (last updated on 15 Mar 2024), this company filed 1 address: 107 Atley Road, Rd 1, Queenstown, 9371 (types include: registered, service).
Until 02 Nov 2021, Ramsay Automotive Limited had been using 160 Centennial Avenue, Arrowtown as their registered address.
BizDb found previous aliases used by this company: from 31 Mar 1998 to 13 May 1999 they were called Lavender Agencies Limited.
A total of 600 shares are issued to 1 group (1 sole shareholder). When considering the first group, 600 shares are held by 1 entity, namely:
Ramsay, William Peter (an individual) located at Arthurs Point, Queentown. Ramsay Automotive Limited has been categorised as "Motor vehicle body repairing" (business classification S941220).
Previous addresses
Address #1: 160 Centennial Avenue, Arrowtown New Zealand
Registered & physical address used from 07 Nov 2007 to 02 Nov 2021
Address #2: Co John Richardson & Co Limited, 1 Mcchesney Road, Queenstown
Registered address used from 09 Nov 2004 to 07 Nov 2007
Address #3: C/-john Richardson & Co Limited, 1 Mcchesney Road, Queenstown
Physical address used from 09 Nov 2004 to 07 Nov 2007
Address #4: C/o John Richardson & Co Limited, 1 Mcchesney Road, Queenstown
Registered address used from 09 Nov 2004 to 07 Nov 2007
Address #5: C/- Macalister Todd Phillips Bodkins, O'connells Centre, Cnr Camp & Beach Street, Queenstown
Registered address used from 12 Apr 2000 to 09 Nov 2004
Address #6: C/- Macalister Todd Phillips Bodkins, O'connells Centre, Cnr Camp & Beach Street, Queenstown
Registered address used from 20 May 1999 to 12 Apr 2000
Address #7: C/- Macalister Todd Phillips Bodkins, O'connells Centre, Cnr Camp & Beach Street, Queenstown
Physical address used from 20 May 1999 to 20 May 1999
Address #8: C/- John Richardson,chartered Accountant, Mcchesney Road, Arthurs Point, Queenstown
Physical address used from 20 May 1999 to 09 Nov 2004
Basic Financial info
Total number of Shares: 600
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Individual | Ramsay, William Peter |
Arthurs Point Queentown New Zealand |
31 Mar 1998 - |
William Peter Ramsay - Director
Appointment date: 06 May 1999
Address: Arthurs Point, Queenstown, 9303 New Zealand
Address used since 29 Oct 2015
Alan Perry Michael Macalister - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 06 May 1999
Address: Arthurs Point, Queenstown,
Address used since 31 Mar 1998
Highland Capital Investments Limited
160 Centennial Avenue
Lowburn Security Holdings Limited
160 Centennial Avenue
Ajr5 Trust Co Limited
160 Centennial Avenue
Highland Capital No. 2 Limited
160 Centennial Avenue
Industrial Place Holdings Limited
160 Centennial Avenue
Two Wild Sisters Limited
160 Centennial Avenue
Ag Tech Services Limited
First Floor Spencer Mall
Dents R Us (otago) Limited
53 Riccarton Road
Pdr World Limited
92 Kinaston Road
Plastfix Nz Limited
101 Don Street
Southernmost Classics Limited
7a Highview Terrace
Xtc Rods & Restoration Limited
160 Spey Street