Resb X Automotive Limited, a registered company, was started on 21 May 1991. 9429039102416 is the business number it was issued. The company has been managed by 7 directors: Ronald Leslie Evans - an active director whose contract began on 21 May 1991,
Stephen Arthur Bishop - an active director whose contract began on 15 Aug 1997,
Aroha Jane Bishop - an inactive director whose contract began on 15 Aug 1997 and was terminated on 21 Nov 2006,
Phylis Ann Pere - an inactive director whose contract began on 05 Aug 1994 and was terminated on 30 Aug 1999,
Hector Pere - an inactive director whose contract began on 19 Aug 1993 and was terminated on 31 Jul 1998.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 1/164 Cavendish Drive, Papatoetoe, Auckland, 2104 (category: registered, physical).
Resb X Automotive Limited had been using 31 Claymore St, Manurewa as their physical address up until 13 Sep 1999.
Former names used by this company, as we identified at BizDb, included: from 21 May 1991 to 31 Mar 2022 they were named Liverpool Automotive Limited.
A total of 1000 shares are issued to 9 shareholders (6 groups). The first group includes 10 shares (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Finally there is the third share allocation (498 shares 49.8%) made up of 3 entities.
Previous addresses
Address: 31 Claymore St, Manurewa
Physical address used from 13 Sep 1999 to 13 Sep 1999
Address: 31 Claymore Street, Manurewa, Auckland
Registered address used from 13 Sep 1999 to 13 Sep 1999
Address: 4/27 Liverpool Avenue, Papatoetoe New Zealand
Physical & registered address used from 13 Sep 1999 to 22 Oct 2015
Address: 16 Athenic Ave, Lynfield, Auckland
Registered address used from 10 Dec 1994 to 13 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 19 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Evans, Keith |
Papatotoe New Zealand |
10 Aug 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bishop, Aroha Jane |
Howick |
21 May 1991 - |
Shares Allocation #3 Number of Shares: 498 | |||
Entity (NZ Limited Company) | W R Trustees Limited Shareholder NZBN: 9429037622503 |
Kingsland Auckland 1024 New Zealand |
29 Feb 2008 - |
Individual | Bishop, Stephen Arthur |
Howick |
21 May 1991 - |
Individual | Bishop, Aroha Jane |
Howick |
21 May 1991 - |
Shares Allocation #4 Number of Shares: 489 | |||
Individual | Evans, Ronald Leslie |
Rd 1 Drury New Zealand |
21 May 1991 - |
Entity (NZ Limited Company) | W R Trustees Limited Shareholder NZBN: 9429037622503 |
Kingsland Auckland 1024 New Zealand |
29 Feb 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Bishop, Stephen Arthur |
Howick |
21 May 1991 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Evans, Ronald Leslie |
Rd 1 Drury New Zealand |
21 May 1991 - |
Ronald Leslie Evans - Director
Appointment date: 21 May 1991
Address: Rd 1, Drury, 2578 New Zealand
Address used since 14 Oct 2015
Stephen Arthur Bishop - Director
Appointment date: 15 Aug 1997
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 14 Oct 2015
Aroha Jane Bishop - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 21 Nov 2006
Address: Howick, Auckland,
Address used since 15 Aug 1997
Phylis Ann Pere - Director (Inactive)
Appointment date: 05 Aug 1994
Termination date: 30 Aug 1999
Address: Manurewa, Auckland,
Address used since 05 Aug 1994
Hector Pere - Director (Inactive)
Appointment date: 19 Aug 1993
Termination date: 31 Jul 1998
Address: Manurewa,
Address used since 19 Aug 1993
Colin Terance Bakalich - Director (Inactive)
Appointment date: 21 May 1991
Termination date: 15 Aug 1997
Address: Lynfield,
Address used since 21 May 1991
Gregory James O'dwyer - Director (Inactive)
Appointment date: 19 Dec 1992
Termination date: 19 Aug 1993
Address: Papakura, Auckland,
Address used since 19 Dec 1992
Mccall Panelbeating & Spraypainting Limited
78 Grayson Avenue
R & A Motors Limited
78c Grayson Avenue
Hn Tauranga Commercial Leasing Limited
72 Cavendish Drive
Hn Queenstown Leasing Limited
72 Cavendish Drive
Sparks Brewing Limited
116e Cavendish Drive
Freedom Endeavour Limited
116e Cavendish Drive