Manukau Collision Repairs Limited, a registered company, was registered on 15 May 1992. 9429039008978 is the NZ business identifier it was issued. "Smash repairing" (business classification S941260) is how the company was classified. The company has been supervised by 7 directors: Michael Stephen Collins - an active director whose contract started on 26 Sep 2017,
Sandra Mary Anne Mccormack - an inactive director whose contract started on 15 Aug 2018 and was terminated on 21 Aug 2019,
Peter Michael Murray - an inactive director whose contract started on 19 Jul 2013 and was terminated on 29 Sep 2017,
Pam Watson - an inactive director whose contract started on 02 Nov 2009 and was terminated on 12 Oct 2015,
Evan William Watson - an inactive director whose contract started on 03 May 1995 and was terminated on 02 Nov 2009.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 2117 Kerrs Road, Manukau, Auckland, 2104 (office address),
2/117 Kerrs Road, Wiri, Auckland, 2104 (postal address),
2/117 Kerrs Road, Wiri, Auckland, 2104 (delivery address),
2/117 Kerrs Road, Wiri, Auckland, 2104 (registered address) among others.
Manukau Collision Repairs Limited had been using 2117 Kerrs Road, Manukau, Manukau as their registered address up to 24 Apr 2015.
One entity controls all company shares (exactly 10000 shares) - Mcf Investments Limited - located at 2104, St Heliers, Auckland.
Principal place of activity
2117 Kerrs Road, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: 2117 Kerrs Road, Manukau, Manukau, 2104 New Zealand
Registered address used from 28 Jul 2014 to 24 Apr 2015
Address #2: 16 Ryan Place, Manukau, Manukau, 2104 New Zealand
Physical address used from 09 May 2013 to 24 Apr 2015
Address #3: 16 Ryan Place, Manukau, Manukau, 2104 New Zealand
Registered address used from 18 Apr 2011 to 28 Jul 2014
Address #4: C/-giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi New Zealand
Registered address used from 08 Apr 2010 to 18 Apr 2011
Address #5: 16 Ryan Place, Manuaku
Registered address used from 21 Apr 2009 to 08 Apr 2010
Address #6: 2/117 Kerrs Road, Manukau City New Zealand
Physical address used from 22 Apr 2004 to 09 May 2013
Address #7: 2/117 Kerrs Road, Manukau City
Registered address used from 22 Apr 2004 to 21 Apr 2009
Address #8: 6 Grayson Avenue, Papatoetoe, Auckland
Physical address used from 25 May 1998 to 25 May 1998
Address #9: 4 Mepal Drive, Manukau City
Physical address used from 25 May 1998 to 22 Apr 2004
Address #10: 6 Grayson Ave, Papatoetoe, Auckland
Registered address used from 27 Apr 1998 to 22 Apr 2004
Address #11: Level 4, Dfc House, 350 Queen Street, Auckland
Registered address used from 07 Jul 1995 to 27 Apr 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Mcf Investments Limited Shareholder NZBN: 9429036301720 |
St Heliers Auckland 1071 New Zealand |
03 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Jeffery Leo |
Rd 1 Pokeno 2471 New Zealand |
19 Jul 2013 - 29 Sep 2017 |
Individual | Watson, Evan William |
Papatoetoe Auckland |
15 May 1992 - 08 Apr 2011 |
Individual | Brown, Keith William |
Tuakau Tuakau 2121 New Zealand |
16 Mar 2016 - 20 Aug 2018 |
Individual | Murray, Peter Michael |
Rd 1 Pokeno 2471 New Zealand |
19 Jul 2013 - 29 Sep 2017 |
Individual | Grant, Stephen |
Howick New Zealand |
15 May 1992 - 08 Apr 2011 |
Individual | Watson, Pamela Paea |
Flat Bush Auckland 2016 New Zealand |
15 May 1992 - 14 Oct 2015 |
Ultimate Holding Company
Michael Stephen Collins - Director
Appointment date: 26 Sep 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Sep 2017
Sandra Mary Anne Mccormack - Director (Inactive)
Appointment date: 15 Aug 2018
Termination date: 21 Aug 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Aug 2018
Peter Michael Murray - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 29 Sep 2017
Address: Rd 1, Pokeno, 2471 New Zealand
Address used since 19 Jul 2013
Pam Watson - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 12 Oct 2015
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 26 May 2010
Evan William Watson - Director (Inactive)
Appointment date: 03 May 1995
Termination date: 02 Nov 2009
Address: R D 1, Papatoetoe,
Address used since 03 May 1995
Stephen Bruce Laurie - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 20 Dec 1996
Address: R D 1, Karaka,
Address used since 15 May 1992
Kathleen Ann Laurie - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 03 May 1995
Address: New Lynn,
Address used since 15 May 1992
Japanese Car Wrecker Limited
123b Kerrs Road
Educational Essentials Limited
3/125 Kerrs Road
Mason Tool & Engineering Limited
Unit 8, 66 Hobill Avenue
The Spraypainters Limited
Unit 6, 66 Hobill Avenue
Grandeview Aluminum And Glass Limited
125 Kerrs Road
Manukau Service Centre Limited
58b Hobill Ave
A.k.b. Auto Repairs & Panel Paints Limited
8 Serai Place
Advance Panel And Smash Repair Limited
48a Saleyards Road
Airport Collision Specialists Limited
31 Redoubt Road
Creative Thoughts 22 Limited
5 Reeves Road
Forged Enhancement Limited
8 Misty Place
Springsgate Panelbeaters Limited
2d Kerwyn Avenue