Shortcuts

The Local Garage Limited

Type: NZ Limited Company (Ltd)
9429038765520
NZBN
611561
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
91 Para Street
Miramar
Wellington 6022
New Zealand
Physical & registered & service address used since 21 Mar 2001

The Local Garage Limited, a registered company, was registered on 28 Mar 1994. 9429038765520 is the business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been categorised. This company has been managed by 6 directors: Carl Brian Northcott - an active director whose contract started on 31 Mar 1998,
Carl Brian William Northcott - an active director whose contract started on 31 Mar 1998,
Peter Charles Franicevic - an inactive director whose contract started on 31 Mar 1998 and was terminated on 01 Apr 2005,
Ian Maskell - an inactive director whose contract started on 29 Jan 2003 and was terminated on 31 Mar 2005,
Ian William Maskell - an inactive director whose contract started on 10 Nov 1995 and was terminated on 10 Nov 2004.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 91 Para Street, Miramar, Wellington, 6022 (category: physical, registered).
The Local Garage Limited had been using Same As Registered Office as their physical address up until 21 Mar 2001.
Past names used by the company, as we found at BizDb, included: from 28 Mar 1994 to 07 Apr 1998 they were named Sutherland Design Limited.
A total of 60000 shares are allotted to 2 shareholders (2 groups). The first group includes 10 shares (0.02 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 59990 shares (99.98 per cent).

Addresses

Previous addresses

Address: Same As Registered Office

Physical address used from 21 Mar 2001 to 21 Mar 2001

Address: Level 2, 354 Lambton Quay, Wellington

Registered address used from 21 Mar 2001 to 21 Mar 2001

Address: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington

Registered address used from 26 Jan 2000 to 21 Mar 2001

Address: Level 2, 354 Lambton Quay, Wellington

Registered address used from 22 Nov 1999 to 26 Jan 2000

Address: Level 2, 354 Lambton Quay, Wellington

Physical address used from 22 Nov 1999 to 21 Mar 2001

Address: Mason & King, Auckland Building Society Building, 354 Lambton Quay, Wellington

Registered address used from 26 Nov 1996 to 22 Nov 1999

Contact info
kevin@kevinnewson.co.nz
11 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Northcott, Anna Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 59990
Director Northcott, Carl Brian William Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Franicevic, Peter Charles Petone
Individual Maskell, Ian William Wellington
Individual Maskell, Ian Rd1
Martinborough
Individual Northcott, Carl Brian Miramar
Wellington
Directors

Carl Brian Northcott - Director

Appointment date: 31 Mar 1998

Address: Miramar, Wellington, 6022 New Zealand

Address used since 31 Mar 1998


Carl Brian William Northcott - Director

Appointment date: 31 Mar 1998

Address: Miramar, Wellington, 6022 New Zealand

Address used since 31 Mar 1998


Peter Charles Franicevic - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 01 Apr 2005

Address: Petone,

Address used since 31 Mar 1998


Ian Maskell - Director (Inactive)

Appointment date: 29 Jan 2003

Termination date: 31 Mar 2005

Address: Rd1, Martinborough,

Address used since 29 Jan 2003


Ian William Maskell - Director (Inactive)

Appointment date: 10 Nov 1995

Termination date: 10 Nov 2004

Address: Wellington,

Address used since 10 Nov 1995


Stephen Craig Maskell - Director (Inactive)

Appointment date: 08 Apr 1994

Termination date: 01 May 1994

Address: Kilbirnie, Wellington,

Address used since 08 Apr 1994

Nearby companies

Chemical Specialties Limited
Same As Registered Office Address

Steelfort Engineering Company Limited
Same As Registered Office

Mcclintock Contracting Limited
Same As Registered Office Address

Steels Motor Assemblies 1979 Limited
Same As The Registered Office

Protel Holdings Limited
Same As

Pk & K Patel Limited
Same As

Similar companies

Agree Holdings Limited
Same As Registered Office

Aviation Ground Services Nz Limited
Same As The Registered Office

Hamilton Cylinder Head Services Limited
Same As Registered Office Address

Pk Automotive Repair Centre Limited
Same As The Registered Office

Spillman Automotive Limited
Same As Registered Office.

Thwaites Diesel Nelson Limited
Same As Registered Office Address