East Otago Auto Electrical Limited, a registered company, was registered on 14 Jul 1995. 9429038454257 is the NZ business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company was categorised. The company has been run by 1 director, named Eric James Burrow - an active director whose contract started on 14 Jul 1995.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 6 addresses this company uses, specifically: 26 Mount Street, Waikouaiti, Waikouaiti, 9510 (postal address),
26 Mount Street, Waikouaiti, Waikouaiti, 9510 (office address),
26 Mount Street, Waikouaiti, Waikouaiti, 9510 (delivery address),
24 Tiverton Street, Palmerston, Palmerston, 9430 (postal address) among others.
East Otago Auto Electrical Limited had been using 26 Mount St, Waikouaiti, Otago as their physical address until 03 Oct 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: Suite 1, 320 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Other (Address for Records) & records address (Address for Records) used from 05 Sep 2018
Address #5: 24 Tiverton Street, Palmerston, Palmerston, 9430 New Zealand
Postal & office & delivery address used from 05 Sep 2019
Address #6: 26 Mount Street, Waikouaiti, Waikouaiti, 9510 New Zealand
Postal & office & delivery address used from 04 Sep 2023
Principal place of activity
24 Tiverton Street, Palmerston, Palmerston, 9430 New Zealand
Previous addresses
Address #1: 26 Mount St, Waikouaiti, Otago New Zealand
Physical address used from 14 Sep 1998 to 03 Oct 2016
Address #2: Lindsay F Dey, 2nd Floor Nespat House, 320 Princes Street, Dunedin
Physical address used from 14 Sep 1998 to 14 Sep 1998
Address #3: Hunter Brocklebank, 56 York Place, Dunedin
Physical address used from 13 Aug 1996 to 14 Sep 1998
Address #4: C/- Anderson Lloyd Lawlink, Level 9, Otago House, Cnr Moray Place & Princes Str, Dunedin
Physical address used from 01 Jul 1996 to 13 Aug 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Burrow, Debra Kirsten |
Waikouaiti 9510 New Zealand |
14 Jul 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Burrow, Eric James |
Waikouaiti |
14 Jul 1995 - |
Eric James Burrow - Director
Appointment date: 14 Jul 1995
Address: Waikouaiti, 9510 New Zealand
Address used since 22 Sep 2015
Warrens Garage Limited
112 Ronaldsay Street
East Otago Crafts Incorporated
24 Sanday Street
Otago Transport Limited
17 Tiverton Street
Caravan Connection Nz Limited
28 Sanday Street
Puketapu Radio Palmerston Charitable Trust
118 Ronaldsay Street
Guilty By Design Limited
22 Stronsa Street
Bigbar Mechanical Limited
10 Balmacewen Road
G H Evans Limited
18 Ascog Road
Gap In The Wall Limited
8 Mission Cove
Hawksbury Motors Limited
3881 Palmerston Waikouaiti Road
Mike Scholten Automotive Limited
10 Balmacewen Road
Moore Automotive Limited
10 Balmacewen Road