Jason's Mobile Automotive Co Limited, a registered company, was registered on 20 Dec 1956. 9429040138312 is the NZ business identifier it was issued. This company has been managed by 3 directors: Jason Glenn Wilson - an active director whose contract began on 27 Apr 2000,
Kevin John Wilson - an inactive director whose contract began on 18 Oct 1991 and was terminated on 31 Mar 2006,
Rita Violet Wilson - an inactive director whose contract began on 18 Oct 1991 and was terminated on 27 Apr 2000.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 18 Maniapoto Street, Otorohanga, Otorohanga, 3900 (type: physical, registered).
Jason's Mobile Automotive Co Limited had been using 182 Teasdale Street, Te Awamutu as their registered address up until 27 Apr 2015.
Old names used by the company, as we found at BizDb, included: from 09 Feb 2006 to 13 Mar 2006 they were named Jasons Mobile Automotive Limited, from 20 Dec 1956 to 09 Feb 2006 they were named Erg Automotive Electrical Coy. Limited.
A total of 8500 shares are allocated to 4 shareholders (2 groups). The first group consists of 8499 shares (99.99 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.01 per cent).
Previous addresses
Address: 182 Teasdale Street, Te Awamutu, 3800 New Zealand
Registered address used from 10 May 2011 to 27 Apr 2015
Address: 182 Teasdale St, Te Awamutu, 3800 New Zealand
Physical address used from 10 May 2011 to 27 Apr 2015
Address: 182 Teasdale Street, Te Awamutu New Zealand
Registered address used from 11 May 2006 to 10 May 2011
Address: 182 Teasdale St, Te Awamutu New Zealand
Physical address used from 11 May 2006 to 10 May 2011
Address: 30 Teasdale St, Te Awamutu
Registered address used from 26 Jun 1997 to 11 May 2006
Address: Erg Automotive Electrical Coy. Limited, C/- Delautour Partners, 30 Teasdale Street, Te Awamutu
Physical address used from 24 Jun 1997 to 11 May 2006
Basic Financial info
Total number of Shares: 8500
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8499 | |||
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
07 Oct 2011 - |
Individual | Wilson, Paula Claire |
Te Awamutu Te Awamutu 3800 New Zealand |
07 Oct 2011 - |
Individual | Wilson, Jason Glenn |
Te Awamutu Te Awamutu 3800 New Zealand |
07 Oct 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilson, Jason Glenn |
Te Awamutu Te Awamutu 3800 New Zealand |
20 Dec 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Kevin John |
Te Awamutu |
20 Dec 1956 - 04 May 2006 |
Jason Glenn Wilson - Director
Appointment date: 27 Apr 2000
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 May 2016
Kevin John Wilson - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 31 Mar 2006
Address: Te Awamutu,
Address used since 18 Oct 1991
Rita Violet Wilson - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 27 Apr 2000
Address: Te Awamutu,
Address used since 18 Oct 1991
Caiseal Trustee Company Limited
18 Maniapoto Street
Love Your Business Hoogstra Limited
18 Maniapoto Street
Catch Charters (2017) Limited
18 Maniapoto Street
King Country Security Services (2013) Limited
18 Maniapoto Street
Hawk 2000 Limited
18 Maniapoto Street
Height Access Limited
18 Maniapoto Street