Shortcuts

Resb X Automotive Limited

Type: NZ Limited Company (Ltd)
9429039102416
NZBN
508839
Company Number
Registered
Company Status
Current address
1/164 Cavendish Drive
Papatoetoe
Auckland 2104
New Zealand
Registered & physical & service address used since 22 Oct 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Evans, Keith Papatotoe

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bishop, Aroha Jane Howick
Shares Allocation #3 Number of Shares: 498
Entity (NZ Limited Company) W R Trustees Limited
Shareholder NZBN: 9429037622503
Kingsland
Auckland
1024
New Zealand
Individual Bishop, Stephen Arthur Howick
Individual Bishop, Aroha Jane Howick
Shares Allocation #4 Number of Shares: 489
Individual Evans, Ronald Leslie Rd 1
Drury

New Zealand
Entity (NZ Limited Company) W R Trustees Limited
Shareholder NZBN: 9429037622503
Kingsland
Auckland
1024
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Bishop, Stephen Arthur Howick
Shares Allocation #6 Number of Shares: 1
Individual Evans, Ronald Leslie Rd 1
Drury

New Zealand
Directors

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

Nearby companies

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