Shortcuts

Ray Haslar Autohaus Limited

Type: NZ Limited Company (Ltd)
9429039290724
NZBN
445595
Company Number
Registered
Company Status
Current address
Suite A, Building B, 42 Tawa Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 27 Nov 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Tolich, Stefan Nikola Auckland
Shares Allocation #2 Number of Shares: 9998
Individual Tolich, Ivana Tanja Sandringham
Auckland
Individual Tolich, Stefan Nikola Ante Sandringham
Auckland
Individual Goulding, Timothy John Onehunga
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryan, James Michael Mount Albert
Auckland
1025
New Zealand
Individual James, Wayne Reginald Rd 2
Waimauku
0882
New Zealand
Individual James, Bridget Pilisita Rd 2
Waimauku
0882
New Zealand
Individual Willoughby, William Keith Eden Terrace
Auckland

New Zealand
Individual Broadbent, Stephen George Greenhithe
Auckland

New Zealand
Individual James, Wayne Reginald Rd 2
Waimauku
0882
New Zealand
Directors

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

Nearby companies

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