The Body Stable Limited, a registered company, was registered on 04 Dec 1989. 9429039253811 is the NZBN it was issued. "Motor vehicle body repairing" (business classification S941220) is how the company has been classified. This company has been managed by 3 directors: Bernard Gee - an active director whose contract began on 05 Jan 2006,
David Bruce Simpson - an inactive director whose contract began on 04 Dec 1989 and was terminated on 01 Apr 2022,
Jason Andrew Kinghorn - an inactive director whose contract began on 04 Dec 1989 and was terminated on 20 May 2003.
Last updated on 19 Feb 2024, the BizDb data contains detailed information about 1 address: 133C Park Road, Miramar, Wellington, 6022 (type: postal, office).
The Body Stable Limited had been using 133B Park Road, Miramar, Wellington as their registered address up until 05 Mar 2014.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 99 shares (99%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%).
Principal place of activity
133c Park Road, Miramar, Wellington, 6022 New Zealand
Previous address
Address #1: 133b Park Road, Miramar, Wellington New Zealand
Registered & physical address used from 01 Jul 1997 to 05 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Gee, Nicola Clare |
Brooklyn Wellington 6021 New Zealand |
04 Dec 2017 - |
Individual | Treadwell, Mical Shane Jervis |
Hataitai Wellington 6021 New Zealand |
04 Dec 2017 - |
Individual | Gee, Bernard |
Brooklyn Wellington 6021 New Zealand |
20 Apr 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gee, Bernard |
Brooklyn Wellington 6021 New Zealand |
20 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, David Bruce |
Newtown Wellington New Zealand |
04 Dec 1989 - 05 Apr 2022 |
Individual | Simpson, David Bruce |
Newtown Wellington New Zealand |
04 Dec 1989 - 05 Apr 2022 |
Individual | Kinghorn, Jason Andrew |
Wellington 3 |
29 Mar 2004 - 29 Mar 2004 |
Bernard Gee - Director
Appointment date: 05 Jan 2006
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 24 Feb 2014
David Bruce Simpson - Director (Inactive)
Appointment date: 04 Dec 1989
Termination date: 01 Apr 2022
Address: Newtown, Wellington, 6021 New Zealand
Address used since 17 Feb 2016
Jason Andrew Kinghorn - Director (Inactive)
Appointment date: 04 Dec 1989
Termination date: 20 May 2003
Address: Wellington 3,
Address used since 04 Dec 1989
Total Car Detail Limited
133c Park Road
Geesim Limited
133c Park Road
Human Dynamo Workshop Limited
131 Park Road, Miramar
Helfen (2002) Limited
127 Park Road
Cg 2003 Limited
Unit 3, 132 Park Road
Plumbdeal Limited
127b Park Road
Auto Buff N Touch Limited
Ground Floor, 271-277 Willis Street
Miro Street Panelbeaters Limited
Morrison Kent
Pratap's Investments Limited
35 Miro St
Regent Motors Limited
J'mall Office Block
Spanners Workshop Limited
L15, 215 Lambton Quay
Vehicle Testing Station (wgtn 2010) Limited
11 Barker Street