Te Kauwhata Mechanical & Towing Services Limited, a registered company, was incorporated on 30 May 1977. 9429040054865 is the NZ business number it was issued. The company has been managed by 5 directors: Mohan Raj Singh - an active director whose contract began on 01 Nov 1992,
Raewyn Mary Singh - an active director whose contract began on 18 Jan 2002,
Shanti Devi Singh - an inactive director whose contract began on 17 Oct 1986 and was terminated on 18 Jan 2002,
Richard Paul Willis - an inactive director whose contract began on 14 Mar 1997 and was terminated on 18 Jan 2002,
Jagroop B Singh - an inactive director whose contract began on 17 Oct 1986 and was terminated on 01 Nov 1992.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 (types include: registered, service).
Te Kauwhata Mechanical & Towing Services Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address up until 19 Oct 2022.
Past names used by this company, as we managed to find at BizDb, included: from 30 May 1977 to 01 Mar 2002 they were called Te Kauwhata Automotive Service Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 999 shares (99.9%).
Previous addresses
Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Registered & physical address used from 04 Dec 2020 to 19 Oct 2022
Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 09 Nov 2010 to 04 Dec 2020
Address #3: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Physical address used from 07 Nov 2008 to 09 Nov 2010
Address #4: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountant (first Floor)
Physical address used from 06 Nov 2003 to 07 Nov 2008
Address #5: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Registered address used from 06 Nov 2003 to 09 Nov 2010
Address #6: 14a Main Street, Te Kauwhata
Physical address used from 30 Oct 2001 to 06 Nov 2003
Address #7: 35 Main Street, Te Kauwhata
Physical address used from 30 Oct 2001 to 30 Oct 2001
Address #8: 35 Main Street, Te Kauwhata
Registered address used from 25 Jun 2001 to 06 Nov 2003
Address #9: Main Street, Te Kauwhata
Physical address used from 20 Feb 1998 to 30 Oct 2001
Address #10: Te Kauwhata Accounting Services, Main Street, Te Kauwhata
Registered address used from 10 Feb 1998 to 25 Jun 2001
Address #11: Cowley Stanich & Co, Main St, Te Kauwhata
Registered address used from 30 Jun 1997 to 10 Feb 1998
Address #12: -
Physical address used from 18 Feb 1992 to 20 Feb 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Singh, Raewyn Mary |
Rd 2 Te Kauwhata 3782 New Zealand |
30 Oct 2003 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Singh, Mohan Raj |
Rd 2 Te Kauwhata 3782 New Zealand |
30 May 1977 - |
Mohan Raj Singh - Director
Appointment date: 01 Nov 1992
Address: Te Kauwhata, Te Kauwhata, 3782 New Zealand
Address used since 27 Oct 2015
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 22 Oct 2019
Raewyn Mary Singh - Director
Appointment date: 18 Jan 2002
Address: Te Kauwhata, Te Kauwhata, 3782 New Zealand
Address used since 27 Oct 2015
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 22 Oct 2019
Shanti Devi Singh - Director (Inactive)
Appointment date: 17 Oct 1986
Termination date: 18 Jan 2002
Address: Te Kauwhata,
Address used since 17 Oct 1986
Richard Paul Willis - Director (Inactive)
Appointment date: 14 Mar 1997
Termination date: 18 Jan 2002
Address: Highland Park, Auckland,
Address used since 14 Mar 1997
Jagroop B Singh - Director (Inactive)
Appointment date: 17 Oct 1986
Termination date: 01 Nov 1992
Address: Te Kauwhata,
Address used since 17 Oct 1986
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street