Shortcuts

South City Auto Painters (1996) Limited

Type: NZ Limited Company (Ltd)
9429038866005
NZBN
583648
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941270
Industry classification code
Spray Painting - Motor Vehicle
Industry classification description
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Office address used since 29 Jun 2019
Po Box 37217
Parnell
Auckland 1151
New Zealand
Postal address used since 11 Jun 2021
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Delivery address used since 11 Jun 2021

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).

Addresses

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

Contact info
64 21 2732313
Phone
mibeck2018@gmail.com
05 Jul 2023 Email
southcityap1996@gmail.com
29 Jun 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Fletcher, Michael Howard Huia
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fletcher, Terry Ararimu
Directors

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

Nearby companies

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

Similar companies

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