Shortcuts

Ramsay Automotive Limited

Type: NZ Limited Company (Ltd)
9429037889302
NZBN
898900
Company Number
Registered
Company Status
S941220
Industry classification code
Motor Vehicle Body Repairing
Industry classification description
Current address
160 Centennial Avenue
Arrowtown
Arrowtown 9371
New Zealand
Registered & physical & service address used since 02 Nov 2021
107 Atley Road
Rd 1
Queenstown 9371
New Zealand
Registered & service address used since 18 Oct 2023

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 600
Individual Ramsay, William Peter Arthurs Point
Queentown

New Zealand
Directors

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

Nearby companies

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

Similar companies

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