A1 Bute Collision Repairs Limited, a registered company, was registered on 25 Aug 1994. 9429038622427 is the business number it was issued. This company has been run by 2 directors: Neville Harold Jones - an active director whose contract began on 25 Aug 1994,
Lesley Ann Jones - an inactive director whose contract began on 25 Aug 1994 and was terminated on 27 Aug 1999.
Updated on 27 Feb 2024, BizDb's data contains detailed information about 1 address: 112 Kitchener Road, Milford, Auckland, 0620 (type: physical, registered).
A1 Bute Collision Repairs Limited had been using 17A Bute Road, Browns Bay, Auckland as their registered address up to 13 Apr 1998.
Old names used by the company, as we found at BizDb, included: from 25 Aug 1994 to 19 Nov 2002 they were named Bute Road Panelbeaters & Towing 1994 Limited.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group consists of 1 share (0.01 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 9999 shares (99.99 per cent).
Previous addresses
Address: 17a Bute Road, Browns Bay, Auckland
Registered & physical address used from 13 Apr 1998 to 13 Apr 1998
Address: C/- Kanu Jeram, Chartered Accountant, 166 Kitchener Road, Milford New Zealand
Physical & registered address used from 13 Apr 1998 to 19 Mar 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 28 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jones, Neville Harold |
Manly Whangaparaoa 0930 New Zealand |
25 Aug 1994 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Jones, Neville Harold |
Manly Whangaparaoa 0930 New Zealand |
25 Aug 1994 - |
Individual | Jeram, Kanu |
Manly Whangaparaoa 0930 New Zealand |
25 Aug 1994 - |
Neville Harold Jones - Director
Appointment date: 25 Aug 1994
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 01 Mar 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 25 Aug 1994
Lesley Ann Jones - Director (Inactive)
Appointment date: 25 Aug 1994
Termination date: 27 Aug 1999
Address: Torbay, Auckland,
Address used since 25 Aug 1994
Phase 3 Enterprises Limited
112 Kitchener Road
Hetmeg Properties Limited
112 Kitchener Road
Superior Health And Fitness Limited
112 Kitchener Road
Mullins Training Limited
112 Kitchener Road
At-creative Limited
112 Kitchener Road
Zion Tranz (nz) Limited
112 Kitchener Road