South City Auto Painters (1996) Limited was registered on 21 Apr 1993 and issued a New Zealand Business Number of 9429038866005. The registered LTD company has been supervised by 2 directors: Michael Howard Fletcher - an active director whose contract began on 21 Apr 1993,
Terry Fletcher - an inactive director whose contract began on 21 Apr 1993 and was terminated on 31 Mar 2010.
According to BizDb's data (last updated on 08 Mar 2024), the company uses 5 addresess: 101 Wairau Road, Wairau Valley, Auckland, 0627 (postal address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (office address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (delivery address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (registered address) among others.
Until 06 Jul 2022, South City Auto Painters (1996) Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address.
BizDb identified old names for the company: from 21 Apr 1993 to 14 Nov 1996 they were named Top Gloss Autofinish Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Fletcher, Michael Howard (an individual) located at Huia, Auckland postcode 0604. South City Auto Painters (1996) Limited was classified as "Spray painting - motor vehicle" (ANZSIC S941270).
Other active addresses
Address #4: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical & service address used from 06 Jul 2022
Address #5: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Postal & office & delivery address used from 05 Jul 2023
Principal place of activity
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 21 Jun 2021 to 06 Jul 2022
Address #2: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 23 Nov 2015 to 21 Jun 2021
Address #3: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 28 Aug 2009 to 23 Nov 2015
Address #4: Unit C, 77 Wiri Station Road, Manukau City
Registered & physical address used from 19 Jul 2007 to 28 Aug 2009
Address #5: Grange Associates Ltd, 4 Grange Road, Mt Eden, Auckland
Physical & registered address used from 14 Jul 2006 to 19 Jul 2007
Address #6: 2nd Floor, 18 Broadway, Newmarket, Auckland
Physical address used from 11 Jan 1999 to 14 Jul 2006
Address #7: 532 Parnell Road, Newmarket, Auckland
Physical address used from 11 Jan 1999 to 11 Jan 1999
Address #8: 532 Parnell Road, Newmarket, Auckland
Registered address used from 11 Jan 1999 to 14 Jul 2006
Address #9: Level 1, Bldg 5, Central Park, 666 Great South Road, Penrose, Auckland
Registered address used from 30 Sep 1997 to 11 Jan 1999
Address #10: Level 1 Bldg 5 Central Park, 666 Great South Road, Penrose, Auckland
Physical address used from 30 Sep 1997 to 11 Jan 1999
Address #11: Level 1, Bldg 5, Central Park, Great South Road, Penrose, Auckland
Registered address used from 16 Jul 1997 to 30 Sep 1997
Address #12: Level 2, Building 5, Central Park, 666 Great South Road, Penrose, Auckland
Registered address used from 18 Apr 1997 to 16 Jul 1997
Address #13: C/- D Walthall, Level 1, Building No 5, 666 Great South Road, Penrose, Auckland
Registered address used from 04 Feb 1994 to 18 Apr 1997
Address #14: 1230 Dominion Road, Mt Roskill
Registered address used from 30 Jun 1993 to 04 Feb 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Fletcher, Michael Howard |
Huia Auckland 0604 New Zealand |
21 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fletcher, Terry |
Ararimu |
21 Apr 1993 - 07 Oct 2011 |
Michael Howard Fletcher - Director
Appointment date: 21 Apr 1993
Address: Huia, Auckland, 0604 New Zealand
Address used since 26 Jun 2018
Address: Huia, Auckland, 0604 New Zealand
Address used since 21 Aug 2009
Terry Fletcher - Director (Inactive)
Appointment date: 21 Apr 1993
Termination date: 31 Mar 2010
Address: Ararimu,
Address used since 21 Apr 1993
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
New-b Plants Limited
Suite 3, 27 Bath Street
Privateer Property Limited
Suite 3, 27 Bath Street
The Addmore Group Limited
Suite 3, 27 Bath Street
Absolute Spray Painting Limited
Level 1, 46 Stanley Street
Brett Kehely Enterprises Limited
Level 2, 3 Arawa Street
Elite Deals (nz) Limited
5b 24 James Cook Street Newmarket
H.p.r. Limited
43 Gillies Ave
Omega Auto Refinishers Limited
Level 8
Wakefield Street Car Painters Limited
435 Khyber Pass Road