Shortcuts

Panmure Auto Electrical 2000 Limited

Type: NZ Limited Company (Ltd)
9429038638329
NZBN
640726
Company Number
Registered
Company Status
Current address
412a Redcliffs Road
Rd 1
Kerikeri 0294
New Zealand
Physical & registered & service address used since 05 Mar 2019

Panmure Auto Electrical 2000 Limited, a registered company, was registered on 24 Aug 1994. 9429038638329 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Joseph Lester Valentin - an active director whose contract began on 15 Feb 1995,
John Oliver Wayne Valentin - an inactive director whose contract began on 08 Feb 2012 and was terminated on 11 Sep 2019,
Ian Eric Mcdougall - an inactive director whose contract began on 24 Aug 1994 and was terminated on 01 Mar 1996.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 412A Redcliffs Road, Rd 1, Kerikeri, 0294 (types include: physical, registered).
Panmure Auto Electrical 2000 Limited had been using 32-34 Potaka Lane, Panmure, Auckland as their physical address up to 05 Mar 2019.
Other names for this company, as we found at BizDb, included: from 24 Aug 1994 to 04 Sep 1996 they were called Panmure Auto Electrical 1994 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 32 shares (32%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 68 shares (68%).

Addresses

Previous addresses

Address: 32-34 Potaka Lane, Panmure, Auckland, 1072 New Zealand

Physical address used from 03 Mar 2016 to 05 Mar 2019

Address: 32-34 Potaka Lane, Panmure, Auckland, 1072 New Zealand

Registered address used from 30 Nov 2015 to 05 Mar 2019

Address: 107 Mountain Road, Panmure, Auckland, 1072 New Zealand

Registered address used from 19 Feb 2010 to 30 Nov 2015

Address: 107 Mountain Road, Panmure, Auckland, 1072 New Zealand

Physical address used from 19 Feb 2010 to 03 Mar 2016

Address: 107 Mountain Road, Panmure, Auckland

Registered & physical address used from 24 Aug 1994 to 19 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 09 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 32
Individual Valentin, Tersia Rd 1
Kerikeri
0294
New Zealand
Shares Allocation #2 Number of Shares: 68
Individual Valentin, Joseph Lester Rd 1
Kerikeri
0294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Valentin, Tanya Rd 2
Whangarei
0172
New Zealand
Individual Valentin, John Oliver Wayne Rd 2
Whangarei
0172
New Zealand
Individual Valentin, Vicki-lee Anne Army Bay
Whangaparaoa
0930
New Zealand
Directors

Joseph Lester Valentin - Director

Appointment date: 15 Feb 1995

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 09 May 2018

Address: Golflands, Manukau, 2013 New Zealand

Address used since 12 Feb 2010


John Oliver Wayne Valentin - Director (Inactive)

Appointment date: 08 Feb 2012

Termination date: 11 Sep 2019

Address: Rd 2, Whangarei, 0172 New Zealand

Address used since 09 May 2018

Address: Golflands, Auckland, 2013 New Zealand

Address used since 28 Feb 2018

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 08 Feb 2012


Ian Eric Mcdougall - Director (Inactive)

Appointment date: 24 Aug 1994

Termination date: 01 Mar 1996

Address: Bucklands Beach, Auckland,

Address used since 24 Aug 1994

Nearby companies

Yuzhong Metal Craft Limited
532-534 Ellerslie Panmure Highway

Mcginty's Community Trust Panmure
534-536 Ellerslie Panmure Highway

Hansons (nz) Limited
Unit E, 22 Jellicoe Road

South Pacific Impex Limited
22e Jellicoe Road

Hd Imports Nz Limited
30 Jellicoe Road

Tlx Investment Limited
30 Jellicoe Road