Shortcuts

Global Exhausts & Accessories Limited

Type: NZ Limited Company (Ltd)
9429040169453
NZBN
171944
Company Number
Registered
Company Status
F350420
Industry classification code
Motor Vehicle Accessory Dealing - New
Industry classification description
Current address
4b Mcarthur Avenue
St Heliers
Auckland 1071
New Zealand
Physical & registered & service address used since 15 Mar 2013

Global Exhausts & Accessories Limited, a registered company, was launched on 12 Jun 1972. 9429040169453 is the number it was issued. "Motor vehicle accessory dealing - new" (ANZSIC F350420) is how the company was classified. This company has been supervised by 5 directors: Lance John Pearson - an active director whose contract started on 01 Feb 1999,
Greg Symons - an inactive director whose contract started on 01 Dec 1999 and was terminated on 24 Aug 2001,
Wayne Thomas Fraser - an inactive director whose contract started on 14 Apr 1998 and was terminated on 01 Feb 1999,
Richard Anthony Roberts - an inactive director whose contract started on 12 Apr 1989 and was terminated on 14 Apr 1998,
Mary Theresa Roberts - an inactive director whose contract started on 12 Apr 1989 and was terminated on 14 Apr 1998.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 4B Mcarthur Avenue, St Heliers, Auckland, 1071 (category: physical, registered).
Global Exhausts & Accessories Limited had been using 33 Tuna Place, Omaha as their registered address until 15 Mar 2013.
Past names used by the company, as we established at BizDb, included: from 01 Mar 1999 to 14 Apr 1999 they were named Powerflow Exhausts Nz Limited, from 12 Jun 1972 to 01 Mar 1999 they were named Kohinoor Farm Company Limited.
A total of 1000 shares are issued to 7 shareholders (3 groups). The first group includes 1 share (0.1%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 899 shares (89.9%). Lastly we have the third share allotment (99 shares 9.9%) made up of 3 entities.

Addresses

Principal place of activity

4b Mcarthur Avenue, St Heliers, Auckland, 1071 New Zealand


Previous addresses

Address: 33 Tuna Place, Omaha New Zealand

Registered & physical address used from 01 Jul 2010 to 15 Mar 2013

Address: 34c Sayegh Street, St Heliers, Auckland New Zealand

Registered & physical address used from 19 Jun 2007 to 01 Jul 2010

Address: 66 Tarawera Tce, St Heliers, Auckland

Physical address used from 09 Jun 2000 to 19 Jun 2007

Address: C/- Coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address: 5/31 Atkin Avenue, Mission Bay, Auckland

Registered address used from 09 Jun 2000 to 19 Jun 2007

Address: C/o Coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth

Registered address used from 19 Feb 1999 to 09 Jun 2000

Address: -

Physical address used from 17 Feb 1992 to 09 Jun 2000

Contact info
64 9 5255566
Phone
lance@access.kiwi.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 16 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Pearson, Lance John St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 899
Individual Pearson, Lance John St Heliers
Auckland
1071
New Zealand
Individual Pearson, Jenny Marie St Heliers
Auckland
1071
New Zealand
Individual Pearson, Craig St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 99
Individual Pearson, Lance John St Heliers
Auckland
1071
New Zealand
Individual Pearson, Craig St Heliers
Auckland
1071
New Zealand
Individual Pearson, Jenny Marie St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pearson, John St Heliers
Auckland
1071
New Zealand
Directors

Lance John Pearson - Director

Appointment date: 01 Feb 1999

Address: St Heliers, Auckland, 1146 New Zealand

Address used since 01 Mar 2013


Greg Symons - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 24 Aug 2001

Address: Howick, Auckland,

Address used since 01 Dec 1999


Wayne Thomas Fraser - Director (Inactive)

Appointment date: 14 Apr 1998

Termination date: 01 Feb 1999

Address: New Plymouth,

Address used since 14 Apr 1998


Richard Anthony Roberts - Director (Inactive)

Appointment date: 12 Apr 1989

Termination date: 14 Apr 1998

Address: R.d.12, Hawera,

Address used since 12 Apr 1989


Mary Theresa Roberts - Director (Inactive)

Appointment date: 12 Apr 1989

Termination date: 14 Apr 1998

Address: R.d.12, Hawera,

Address used since 12 Apr 1989

Nearby companies
Similar companies

Aloka Overseas Trading Limited
112a Panorama Road

Best Exhaust Limited
Suite 5603

Bsl Corporation Limited
103 Aviemore Drive

Jd Supplier Company Limited
4a Muir Rd

Retro Vehicle Enhancement Limited
88 Leonard Road

Street Element Limited
Flat 2, 21 St Vincent Avenue