Shortcuts

Auckland Express Service Centre Limited

Type: NZ Limited Company (Ltd)
9429038664601
NZBN
635009
Company Number
Registered
Company Status
Current address
67 - 69 Greenmount Drive
East Tamaki
Auckland New Zealand
Physical & registered address used since 19 Jan 1998

Auckland Express Service Centre Limited, a registered company, was started on 21 Jun 1994. 9429038664601 is the business number it was issued. The company has been supervised by 13 directors: Grant Victor Holyoake - an active director whose contract started on 10 Oct 1995,
Noel Victor Holyoake - an active director whose contract started on 10 Oct 1995,
Scott Noel Holyoake - an active director whose contract started on 11 Jun 1999,
Bruce Herbert Martin - an active director whose contract started on 01 Feb 2011,
Damian Nicolaas Hoorn - an active director whose contract started on 01 Oct 2013.
Last updated on 15 Nov 2021, the BizDb data contains detailed information about 1 address: 67 - 69 Greenmount Drive, East Tamaki, Auckland (category: physical, registered).
Auckland Express Service Centre Limited had been using 15 Waokauri Place, Mangere, Auckland as their physical address until 19 Jan 1998.
Past names used by this company, as we identified at BizDb, included: from 17 Oct 1995 to 19 Oct 1995 they were named Auckland Automobile Fast Service Centre Limited, from 21 Jun 1994 to 17 Oct 1995 they were named Harmonic 2 Limited.
A total of 200000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 199999 shares (100%).

Addresses

Previous addresses

Address: 15 Waokauri Place, Mangere, Auckland

Physical & registered address used from 19 Jan 1998 to 19 Jan 1998

Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 20 Oct 1995 to 19 Jan 1998

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: September

Annual return last filed: 30 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Noel Victor Holyoake Pakuranga
Auckland
Shares Allocation #2 Number of Shares: 199999
Entity (NZ Limited Company) Nbh Trustee Limited
Shareholder NZBN: 9429046485823
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Holyoake Industries Limited
Shareholder NZBN: 9429039282392
Company Number: 448396
East Tamaki
Auckland

Ultimate Holding Company

02 Dec 2018
Effective Date
Nbh Trustee Limited
Name
Ltd
Type
6575052
Ultimate Holding Company Number
NZ
Country of origin
67 - 69 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Address
Directors

Grant Victor Holyoake - Director

Appointment date: 10 Oct 1995

ASIC Name: Holyoake Industries Pty Ltd

Address: Melbourne, Victoria, Australia

Address: Brighton, Victoria 3186, Australia

Address used since 06 Nov 2020

Address: Brighton, Victoria 3186, Australia

Address used since 02 Feb 2010

Address: Brighton, Victoria 3186, Australia

Address used since 01 Oct 2019


Noel Victor Holyoake - Director

Appointment date: 10 Oct 1995

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 28 Sep 2016


Scott Noel Holyoake - Director

Appointment date: 11 Jun 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2002


Bruce Herbert Martin - Director

Appointment date: 01 Feb 2011

Address: Farm Cove, Manukau, 2012 New Zealand

Address used since 01 Feb 2011


Damian Nicolaas Hoorn - Director

Appointment date: 01 Oct 2013

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 01 Oct 2013


Paul Bramwell Tremewan - Director

Appointment date: 17 Dec 2013

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 01 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Dec 2013


Donald William Roberts - Director (Inactive)

Appointment date: 09 Mar 2010

Termination date: 27 Feb 2014

Address: Pakuranga,

Address used since 09 Mar 2010


Robert Earle Hart - Director (Inactive)

Appointment date: 12 Feb 2001

Termination date: 18 Nov 2010

Address: Pukekohe, 2120 New Zealand

Address used since 02 Oct 2009


Max Thomas Heron - Director (Inactive)

Appointment date: 19 Mar 1999

Termination date: 21 Jul 2000

Address: Half Moon Bay, Auckland,

Address used since 19 Mar 1999


Clive Derbyshire - Director (Inactive)

Appointment date: 10 Oct 1995

Termination date: 24 Feb 2000

Address: Howick, Auckland,

Address used since 10 Oct 1995


Craig John Watts - Director (Inactive)

Appointment date: 10 Oct 1995

Termination date: 11 Jun 1999

Address: St Heliers, Auckland,

Address used since 10 Oct 1995


Robert John Willis - Director (Inactive)

Appointment date: 21 Jun 1994

Termination date: 10 Oct 1995

Address: Remuera, Auckland,

Address used since 21 Jun 1994


Colin David Mindel - Director (Inactive)

Appointment date: 21 Jun 1994

Termination date: 10 Oct 1995

Address: Campbells Bay, Auckland,

Address used since 21 Jun 1994

Nearby companies