Warren Higgins Car Sales Limited, a registered company, was registered on 30 May 1966. 9429040114453 is the number it was issued. The company has been supervised by 4 directors: Trevor Francis Hall - an active director whose contract started on 30 Mar 1997,
Suzanne Maree Hall - an active director whose contract started on 30 Mar 1997,
Warren Dudley Higgins - an inactive director whose contract started on 14 Sep 1984 and was terminated on 30 Mar 1997,
James Frederick Higgins - an inactive director whose contract started on 14 Sep 1984 and was terminated on 30 Mar 1997.
Last updated on 22 Apr 2024, our data contains detailed information about 3 addresses this company uses, specifically: 378 Crozier Street, Pirongia, Pirongia, 3802 (physical address),
378 Crozier Street, Pirongia, Pirongia, 3802 (registered address),
378 Crozier Street, Pirongia, Pirongia, 3802 (service address),
Brown Pennell, 70 Albert Park Drive, Te Awamutu (other address) among others.
Warren Higgins Car Sales Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their registered address up to 30 Aug 2019.
More names for this company, as we established at BizDb, included: from 30 May 1966 to 30 Jan 1976 they were named Mangakino Motors (1965) Limited.
A total of 2500 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2499 shares (99.96 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.04 per cent).
Previous addresses
Address #1: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 03 Apr 2017 to 30 Aug 2019
Address #2: Brown Pennell & Associates, 70 Albert Park Drive, Te Awamutu
Registered address used from 10 Apr 2000 to 10 Apr 2000
Address #3: Brown Pennell, 70 Albert Park Drive, Te Awamutu New Zealand
Registered address used from 10 Apr 2000 to 03 Apr 2017
Address #4: 70 Albert Park Drive, Te Awamutu New Zealand
Physical address used from 31 Jul 1998 to 03 Apr 2017
Address #5: 493 Sloane Street, Te Awamutu
Registered address used from 31 Jul 1998 to 10 Apr 2000
Address #6: Happy Valley Road, Rd3, Te Awamutu
Physical address used from 31 Jul 1998 to 31 Jul 1998
Address #7: Grayburn Ross & Partners, 51 Bonaly Street, Tokoroa
Registered address used from 12 Aug 1997 to 31 Jul 1998
Address #8: M/s Grayburn Ross & Ptnrs, Bridge St Tokoroa
Registered address used from 30 Apr 1996 to 12 Aug 1997
Basic Financial info
Total number of Shares: 2500
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2499 | |||
Individual | Hall, Trevor Francis |
Rd 3 Te Awamutu 3873 New Zealand |
30 May 1966 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hall, Suzanne Maree |
Rd 3 Te Awamutu 3873 New Zealand |
07 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Suzy Maree |
Rd 3 Te Awamutu 3873 New Zealand |
30 May 1966 - 07 Mar 2016 |
Trevor Francis Hall - Director
Appointment date: 30 Mar 1997
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 20 Mar 2013
Suzanne Maree Hall - Director
Appointment date: 30 Mar 1997
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 20 Mar 2013
Warren Dudley Higgins - Director (Inactive)
Appointment date: 14 Sep 1984
Termination date: 30 Mar 1997
Address: Omokoroa, R D 2, Tauranga,
Address used since 14 Sep 1984
James Frederick Higgins - Director (Inactive)
Appointment date: 14 Sep 1984
Termination date: 30 Mar 1997
Address: Omokoroa, Tauranga,
Address used since 14 Sep 1984
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive