Ray Haslar Autohaus Limited, a registered company, was launched on 17 Oct 1989. 9429039290724 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Stefan Tolich - an active director whose contract began on 02 Nov 1995,
Pamela Jenkins - an inactive director whose contract began on 01 Sep 2014 and was terminated on 10 Mar 2015,
Bridget Pilisita James - an inactive director whose contract began on 09 Jul 2014 and was terminated on 30 Jan 2015,
Wayne Reginald James - an inactive director whose contract began on 09 Sep 2014 and was terminated on 30 Jan 2015,
Rebecca Kate Ryan - an inactive director whose contract began on 04 Aug 2014 and was terminated on 11 Sep 2014.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 9 Virginia Avenue, Eden Terrace, Auckland, 1021 (office address),
Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 (physical address),
Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 (registered address),
Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 (service address) among others.
Ray Haslar Autohaus Limited had been using Unit 12 A 80 Paul Matthews Road, Albany, Auckland as their registered address until 27 Nov 2018.
More names for the company, as we identified at BizDb, included: from 17 Oct 1989 to 29 Nov 1989 they were called Matanah Holdings Limited.
A total of 10000 shares are issued to 4 shareholders (2 groups). The first group consists of 2 shares (0.02 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 9998 shares (99.98 per cent).
Principal place of activity
9 Virginia Avenue, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: Unit 12 A 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 28 Apr 2014 to 27 Nov 2018
Address #2: 9 Virginia Avenue, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 04 Apr 2014 to 28 Apr 2014
Address #3: Flat 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 20 Jul 2012 to 04 Apr 2014
Address #4: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 12 Jul 2011 to 20 Jul 2012
Address #5: C/- Moxey Aitken Broadbent, Chartered, Accountants, 11a 80 Paul Matthews Rd, Albany, Auckland New Zealand
Registered address used from 11 Dec 2001 to 11 Dec 2001
Address #6: 11a/80 Paul Matthews Road, Albany, Auckland
Registered address used from 10 May 2000 to 11 Dec 2001
Address #7: Moxey Aitken Broadbent, 39 Taharoto Road, Takapuna
Physical address used from 30 Jul 1999 to 30 Jul 1999
Address #8: C/- Moxey Aitken Broadbent, 39 Taharoto Rd, Takapuna
Registered address used from 30 Jul 1999 to 10 May 2000
Address #9: C/-moxey Aitken Broadbent Chartered Acct, 11a 80 Paul Matthews Road, Albany, Auckland New Zealand
Physical address used from 30 Jul 1999 to 12 Jul 2011
Address #10: 11a/80 Paul Matthews Road, Albany, Auckland
Physical address used from 30 Jul 1999 to 30 Jul 1999
Address #11: C/- Moxey Aitken Cathey, 39 Taharoto Rd, Takapuna
Registered address used from 02 Jun 1998 to 30 Jul 1999
Address #12: 6 Downview Road, Auckand 6
Registered address used from 11 Jun 1992 to 02 Jun 1998
Address #13: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #14: Moxey Aitken Cathey, 39 Taharoto Road, Takapuna
Physical address used from 21 Feb 1992 to 30 Jul 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Tolich, Stefan Nikola |
Auckland |
17 Oct 1989 - |
Shares Allocation #2 Number of Shares: 9998 | |||
Individual | Tolich, Ivana Tanja |
Sandringham Auckland |
17 Oct 1989 - |
Individual | Tolich, Stefan Nikola Ante |
Sandringham Auckland |
17 Oct 1989 - |
Individual | Goulding, Timothy John |
Onehunga Auckland |
17 Oct 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, James Michael |
Mount Albert Auckland 1025 New Zealand |
26 Mar 2014 - 22 Sep 2014 |
Individual | James, Wayne Reginald |
Rd 2 Waimauku 0882 New Zealand |
17 Oct 1989 - 04 Feb 2015 |
Individual | James, Bridget Pilisita |
Rd 2 Waimauku 0882 New Zealand |
26 Mar 2014 - 04 Feb 2015 |
Individual | Willoughby, William Keith |
Eden Terrace Auckland New Zealand |
17 Oct 1989 - 26 Mar 2014 |
Individual | Broadbent, Stephen George |
Greenhithe Auckland New Zealand |
20 May 2004 - 26 Mar 2014 |
Individual | James, Wayne Reginald |
Rd 2 Waimauku 0882 New Zealand |
12 Sep 2005 - 04 Feb 2015 |
Stefan Tolich - Director
Appointment date: 02 Nov 1995
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 02 Nov 1995
Pamela Jenkins - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 10 Mar 2015
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Sep 2014
Bridget Pilisita James - Director (Inactive)
Appointment date: 09 Jul 2014
Termination date: 30 Jan 2015
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 09 Jul 2014
Wayne Reginald James - Director (Inactive)
Appointment date: 09 Sep 2014
Termination date: 30 Jan 2015
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 09 Sep 2014
Rebecca Kate Ryan - Director (Inactive)
Appointment date: 04 Aug 2014
Termination date: 11 Sep 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Aug 2014
Pamela Jenkins - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 04 Aug 2014
Address: Meadowbank, Auckland, 1061 New Zealand
Address used since 07 Jul 2014
Wayne Reginald James - Director (Inactive)
Appointment date: 17 Oct 1989
Termination date: 09 Jul 2014
Address: Auckland City, Auckland, 1020 New Zealand
Address used since 26 Mar 2014
Ray William Haslar - Director (Inactive)
Appointment date: 17 Oct 1989
Termination date: 02 Nov 1995
Address: Auckland,
Address used since 17 Oct 1989
Tika Creative Limited
Unit 1, 76 Paul Matthews Road
Central Property Management Limited
State Highway 17
Anton Paar New Zealand Limited
Unit 7
Sun & Liu Limited
47 Barbados Drive
4 Our Kids
70 Paul Matthews Road
Privilege New Zealand Limited
68c Paul Mathew Drive