Shortcuts

The Old Garage Limited

Type: NZ Limited Company (Ltd)
9429039067418
NZBN
520034
Company Number
Registered
Company Status
Current address
35 Landing Road
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 04 Feb 2022

The Old Garage Limited, a registered company, was started on 12 Dec 1991. 9429039067418 is the number it was issued. This company has been supervised by 7 directors: Darren Andrew Thompson - an active director whose contract began on 18 Aug 1999,
Sharon Thompson - an inactive director whose contract began on 04 Apr 2002 and was terminated on 31 Mar 2005,
Dean Ronald Atchinson - an inactive director whose contract began on 18 Aug 1999 and was terminated on 04 Apr 2002,
John Clifford Veitch - an inactive director whose contract began on 12 Dec 1991 and was terminated on 28 Aug 1999,
Simon John Veitch - an inactive director whose contract began on 12 Dec 1991 and was terminated on 28 Aug 1999.
Updated on 15 Apr 2024, the BizDb database contains detailed information about 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (category: registered, physical).
The Old Garage Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address until 04 Feb 2022.
Other names used by the company, as we identified at BizDb, included: from 03 May 2010 to 14 Sep 2022 they were named Pauanui Automotive and Marine Limited, from 15 Sep 1999 to 03 May 2010 they were named T & A Imports Limited and from 29 Aug 1995 to 15 Sep 1999 they were named Perceptive Systems (New Zealand) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Previous addresses

Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 24 Nov 2020 to 04 Feb 2022

Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 08 May 2019 to 24 Nov 2020

Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 22 Sep 2017 to 08 May 2019

Address: 52 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 03 May 2016 to 22 Sep 2017

Address: Chartered Accountants, 52 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 08 May 2015 to 03 May 2016

Address: Graeme Lee & Associates Ltd, Chartered Accountants, 52 Commerce Street, Whakatane New Zealand

Physical & registered address used from 07 May 2007 to 08 May 2015

Address: Rsl Ltd, Chartered Accountants, 52 Commerce Street, Whakatane

Physical address used from 24 Apr 2001 to 07 May 2007

Address: Rennie Smart & Lee, 52 Commerce Street, Whakatane

Physical address used from 24 Apr 2001 to 24 Apr 2001

Address: Rennie Smart & Lee, 52 Commerce Street, Whakatane

Registered address used from 24 Apr 2001 to 07 May 2007

Address: 12 Gallagher Park Lane, Pauanui Beach, Thames

Registered & physical address used from 12 Aug 1999 to 24 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Thompson, Romy Rd 1
Hikuai
3579
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Thompson, Darren Andrew R D Hikuai
Via Thames

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Sharon Via Thames
Directors

Darren Andrew Thompson - Director

Appointment date: 18 Aug 1999

Address: Rd 1, Hikuai, 3579 New Zealand

Address used since 22 Apr 2016


Sharon Thompson - Director (Inactive)

Appointment date: 04 Apr 2002

Termination date: 31 Mar 2005

Address: R D, Hikuai Via Thames,

Address used since 04 Apr 2002


Dean Ronald Atchinson - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 04 Apr 2002

Address: Hikuai Via, Thames,

Address used since 18 Aug 1999


John Clifford Veitch - Director (Inactive)

Appointment date: 12 Dec 1991

Termination date: 28 Aug 1999

Address: St Kilda, Victoria, Australia,

Address used since 12 Dec 1991


Simon John Veitch - Director (Inactive)

Appointment date: 12 Dec 1991

Termination date: 28 Aug 1999

Address: Blackburn, Victoria, Australia,

Address used since 12 Dec 1991


Thomas Alexander Ellison Armour - Director (Inactive)

Appointment date: 12 Dec 1991

Termination date: 18 Aug 1999

Address: Pauanui Beach, Thames,

Address used since 12 Dec 1991


Patricia Anne Armour - Director (Inactive)

Appointment date: 12 Dec 1991

Termination date: 18 Aug 1999

Address: Pauanui Beach, Thames,

Address used since 12 Dec 1991