Havelock North Tyre & Alignment Limited, a registered company, was incorporated on 16 Jun 1993. 9429038858543 is the business number it was issued. This company has been run by 4 directors: Gregory Roger Nicholson - an active director whose contract began on 23 Jul 1993,
Peter Fraser - an inactive director whose contract began on 23 Jul 1993 and was terminated on 01 Apr 2011,
Lance William Wiltshire - an inactive director whose contract began on 16 Jun 1993 and was terminated on 23 Jul 1993,
Geoffrey Francis Ruck - an inactive director whose contract began on 16 Jun 1993 and was terminated on 23 Jul 1993.
Updated on 12 Jun 2022, the BizDb data contains detailed information about 2 addresses the company registered, namely: 11 Paraire Road, Rd 2, Hastings, 4172 (registered address),
9 Donnelly Street, Havelock North, 4130 (physical address).
Havelock North Tyre & Alignment Limited had been using 3 Newbury Place, Taradale, Napier as their registered address up until 19 Jun 2007.
Previous aliases used by the company, as we managed to find at BizDb, included: from 23 May 2006 to 26 May 2011 they were called Havelock North Tyre Service Limited, from 23 Jul 1993 to 23 May 2006 they were called Hawkes Bay Tyre Service Limited and from 16 Jun 1993 to 23 Jul 1993 they were called Woruco Holdings No 24 Limited.
A total of 40000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 39999 shares (100 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0 per cent).
Principal place of activity
9 Donnelly Street, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 3 Newbury Place, Taradale, Napier
Registered address used from 06 May 2004 to 19 Jun 2007
Address #2: 3 Newbury Place, Taradale, Napier
Physical address used from 06 May 2004 to 28 Sep 2006
Address #3: 37 Lichfield Crescent, Napier
Registered address used from 07 Jan 2004 to 06 May 2004
Address #4: 2 Arthur Hobson Avenue, Napier
Registered address used from 01 Dec 1999 to 07 Jan 2004
Address #5: 37 Lichfield Crescent, Napier
Physical address used from 01 Dec 1999 to 01 Dec 1999
Address #6: 37 Lichfeild Crescent, Napier
Physical address used from 01 Dec 1999 to 06 May 2004
Address #7: 2 Arthur Hobson Avenue, Napier
Physical address used from 18 Oct 1999 to 01 Dec 1999
Address #8: Arthur Hobson Avenue, Napier
Registered address used from 01 Jul 1997 to 01 Dec 1999
Address #9: 3 Osterley Way, Manukau City
Registered address used from 20 Sep 1993 to 01 Jul 1997
Basic Financial info
Total number of Shares: 40000
Annual return filing month: August
Annual return last filed: 05 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39999 | |||
Individual | Gregory Roger Nicholson |
R D 2 Hastings 4172 New Zealand |
16 Jun 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fiona Nicholson |
Rd 2 Hastings 4172 New Zealand |
26 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peter Fraser |
Cambridge |
16 Jun 1993 - 18 May 2011 |
Gregory Roger Nicholson - Director
Appointment date: 23 Jul 1993
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 05 Nov 2006
Peter Fraser - Director (Inactive)
Appointment date: 23 Jul 1993
Termination date: 01 Apr 2011
Address: Cambridge,
Address used since 23 Jul 1993
Lance William Wiltshire - Director (Inactive)
Appointment date: 16 Jun 1993
Termination date: 23 Jul 1993
Address: Greenlane, Auckland,
Address used since 16 Jun 1993
Geoffrey Francis Ruck - Director (Inactive)
Appointment date: 16 Jun 1993
Termination date: 23 Jul 1993
Address: Remuera, Auckland,
Address used since 16 Jun 1993
M.e./c.f.s. Support Hawkes Bay
3 Newbury Place
Deliciosa Limited
138 Ascot Avenue
Pair Investments Limited
7 Newbury Place
Telford White Limited
7 Flemington Place
Outdoor Concepts Napier Limited
57 Trent Street
Compuworx Business Services Limited
24 Caulfield Place