Porirua Auto Electrical Limited, a registered company, was launched on 04 Mar 1987. 9429039671141 is the business number it was issued. "Automotive servicing - electrical repairs" (business classification S941120) is how the company was classified. The company has been supervised by 4 directors: Christine Anne Bowler - an active director whose contract began on 31 Dec 2003,
David Thomas Bowler - an active director whose contract began on 31 Dec 2003,
Graham Robert Mccall - an inactive director whose contract began on 25 May 1992 and was terminated on 31 Dec 2003,
Karen L Mccall - an inactive director whose contract began on 25 May 1992 and was terminated on 31 Dec 2003.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 23 Bertelsen Court, Otaki, Otaki, 5512 (category: service, postal).
Porirua Auto Electrical Limited had been using 18 Mohuia Crescent, Elsdon, Porirua as their physical address until 22 Apr 2009.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 200 shares (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 800 shares (80 per cent).
Other active addresses
Address #4: 23 Bertelsen Court, Otaki, Otaki, 5512 New Zealand
Postal & invoice address used from 15 May 2023
Address #5: 23 Bertelsen Court, Otaki, Otaki, 5512 New Zealand
Service address used from 23 May 2023
Previous addresses
Address #1: 18 Mohuia Crescent, Elsdon, Porirua
Physical address used from 13 Feb 2004 to 22 Apr 2009
Address #2: 3rd Floor, 64 Dixon Street, Wellington
Registered address used from 11 Jun 1998 to 13 Feb 2004
Address #3: 3rd Floor, 64 Dixon Street, Wellington
Physical address used from 02 Jun 1998 to 13 Feb 2004
Address #4: 5th Floor, Waterside House, 220 Willis Street, Wellington
Registered address used from 16 Dec 1993 to 11 Jun 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Bowler, Christine Anne |
Otaki Otaki 5512 New Zealand |
23 Sep 2021 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Bowler, David Thomas |
Rd3 Otaki 5583 New Zealand |
14 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowler, Royce John |
Rd 3 Otaki 5583 New Zealand |
26 Jun 2020 - 23 Sep 2021 |
Individual | Bowler, Christine Anne |
Otaki Otaki 5512 New Zealand |
14 Apr 2004 - 26 Jun 2020 |
Individual | Mccall, Graham Robert |
Paraparaumu |
14 Apr 2004 - 14 Apr 2004 |
Individual | Mccall, Karen Lesley |
Paraparaumu |
14 Apr 2004 - 14 Apr 2004 |
Christine Anne Bowler - Director
Appointment date: 31 Dec 2003
Address: Otaki, Otaki, 5512 New Zealand
Address used since 01 Jan 2019
Address: Rd3, Otaki, 5583 New Zealand
Address used since 03 May 2016
David Thomas Bowler - Director
Appointment date: 31 Dec 2003
Address: Otaki, Otaki, 5512 New Zealand
Address used since 01 Jan 2019
Address: Rd3, Otaki, 5583 New Zealand
Address used since 03 May 2016
Graham Robert Mccall - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 31 Dec 2003
Address: Paraparaumu,
Address used since 25 May 1992
Karen L Mccall - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 31 Dec 2003
Address: Paraparaumu,
Address used since 25 May 1992
Bowler Motors Limited
Unit 1 11 Raiha Street
Taupo Towing & Recovery Holdings Limited
9 Raiha Street
Easy Park Limited
5 Raiha Street
Overton Holdings Limited
5 Raiha Street
Sharmane Limited
5a Raiha Street
Wild Rock Limited
5a Raiha Street
C & M Nicol Limited
Unit 4,
Capital Auto Tech Limited
19 Olivia Crescent
Dash Motorsport Limited
9 The Drive
Shocks, Brakes 'n' Tyres Limited
59 Kenepuru Drive
Sparkle Auto Mobile Services Limited
83 Hereford Street
Stradale E Corsa Limited
3 Ensign Lane