Grant White Autobody Limited, a registered company, was started on 16 Jun 1987. 9429039639875 is the NZBN it was issued. "Spray painting - motor vehicle" (ANZSIC S941270) is how the company has been categorised. The company has been managed by 3 directors: Trudy Jane White - an active director whose contract started on 28 Jan 1994,
Darryl Grant White - an active director whose contract started on 28 Jan 1994,
Ian Mason - an inactive director whose contract started on 13 Dec 1990 and was terminated on 28 Jan 1994.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 36 Bridge Street, Ahuriri, Napier, 4110 (registered address),
36 Bridge Street, Ahuriri, Napier, 4110 (service address),
106A Kennedy Road, Marewa, Napier, 4110 (physical address).
Grant White Autobody Limited had been using 106A Kennedy Road, Marewa, Napier as their registered address up to 13 Mar 2023.
Previous names used by this company, as we identified at BizDb, included: from 16 Jun 1987 to 18 Mar 1994 they were called Autobody Reconditioning Company Limited.
A total of 2000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 10 shares (0.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (0.5 per cent). Finally the 3rd share allocation (1980 shares 99 per cent) made up of 3 entities.
Principal place of activity
106a Kennedy Road, Marewa, Napier, 4110 New Zealand
Previous addresses
Address #1: 106a Kennedy Road, Marewa, Napier, 4110 New Zealand
Registered & service address used from 17 Nov 2020 to 13 Mar 2023
Address #2: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 29 Aug 2019 to 17 Nov 2020
Address #3: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 21 Feb 2018 to 29 Aug 2019
Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 13 Nov 2013 to 21 Feb 2018
Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 14 May 2012 to 13 Nov 2013
Address #6: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 14 May 2012 to 21 Feb 2018
Address #7: Shepherd Hensman Limited, 107 Market Street South, Hastings 4122 New Zealand
Registered & physical address used from 21 Nov 2008 to 14 May 2012
Address #8: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings
Physical & registered address used from 01 Mar 2005 to 21 Nov 2008
Address #9: Same As Registered Office
Physical address used from 20 Nov 1998 to 01 Mar 2005
Address #10: -
Physical address used from 20 Nov 1998 to 20 Nov 1998
Address #11: Gary Mossman, Chartered Accountant, 206w Lyndon Road, Hastings
Registered address used from 14 Nov 1996 to 01 Mar 2005
Address #12: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 15 Sep 1994 to 14 Nov 1996
Address #13: Messrs Coopers & Lybrand, Chartered Accountants, 202/204 Warren Street North, Hastings
Registered address used from 23 Mar 1994 to 15 Sep 1994
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 29 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | White, Trudy Jane |
Havelock North Havelock North 4130 New Zealand |
16 Jun 1987 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | White, Darryl Grant |
Havelock North Havelock North 4130 New Zealand |
16 Jun 1987 - |
Shares Allocation #3 Number of Shares: 1980 | |||
Entity (NZ Limited Company) | H B Trustees (no.3) Limited Shareholder NZBN: 9429031447041 |
Hastings Null 4122 New Zealand |
09 Apr 2013 - |
Individual | White, Trudy Jane |
Havelock North Havelock North 4130 New Zealand |
16 Jun 1987 - |
Individual | White, Darryl Grant |
Havelock North Havelock North 4130 New Zealand |
16 Jun 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ash Trustee Company Limited Shareholder NZBN: 9429037351816 Company Number: 1017669 |
07 Nov 2006 - 09 Apr 2013 | |
Individual | Mossman, Cary Peter |
Hastings |
12 Apr 2006 - 27 Jun 2010 |
Entity | Ash Trustee Company Limited Shareholder NZBN: 9429037351816 Company Number: 1017669 |
07 Nov 2006 - 09 Apr 2013 |
Trudy Jane White - Director
Appointment date: 28 Jan 1994
Address: Hastings, Hawkes Bay, 4122 New Zealand
Address used since 03 Nov 2015
Darryl Grant White - Director
Appointment date: 28 Jan 1994
Address: Hastings, Hawkes Bay, 4122 New Zealand
Address used since 03 Nov 2015
Ian Mason - Director (Inactive)
Appointment date: 13 Dec 1990
Termination date: 28 Jan 1994
Address: Havelock North,
Address used since 13 Dec 1990
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Final Touch Mw Limited
Level One, The Square Centre
Greenmeadows Panel & Paint Limited
106 A Kennedy Road
Hastings Panel Spray Limited
5 Havelock Road
Henderson Road Panel And Paint (2015) Limited
102 Henderson Road
Nationwide Transport Refinishers Limited
2799 Kimbolton Road
Spraylab Taupo Limited
186 Acacia Bay Road