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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Noel Victor Holyoake |
Pakuranga Auckland |
21 Jun 1994 - |
Shares Allocation #2 Number of Shares: 199999 | |||
Entity (NZ Limited Company) | Nbh Trustee Limited Shareholder NZBN: 9429046485823 |
East Tamaki Auckland 2013 New Zealand |
22 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Holyoake Industries Limited Shareholder NZBN: 9429039282392 Company Number: 448396 |
East Tamaki Auckland |
21 Jun 1994 - 22 Feb 2018 |
Ultimate Holding Company
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
Medispace Limited
7 Waokauri Place
Kirriemuir Trustee Limited
52 Tidal Road
Capital Utility Corporation Limited
52 Tidal Road
Windows 2000 Limited
52 Tidal Rd
Skills Update Limited
59 Tidal Road
Cambridge Technical Institute Limited
59 Tidal Road