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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pearson, Lance John |
St Heliers Auckland 1071 New Zealand |
12 Jun 1972 - |
Shares Allocation #2 Number of Shares: 899 | |||
Individual | Pearson, Lance John |
St Heliers Auckland 1071 New Zealand |
18 Aug 2008 - |
Individual | Pearson, Jenny Marie |
St Heliers Auckland 1071 New Zealand |
29 Oct 2019 - |
Individual | Pearson, Craig |
St Heliers Auckland 1071 New Zealand |
18 Aug 2008 - |
Shares Allocation #3 Number of Shares: 99 | |||
Individual | Pearson, Lance John |
St Heliers Auckland 1071 New Zealand |
12 Jun 1972 - |
Individual | Pearson, Craig |
St Heliers Auckland 1071 New Zealand |
18 Aug 2008 - |
Individual | Pearson, Jenny Marie |
St Heliers Auckland 1071 New Zealand |
29 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearson, John |
St Heliers Auckland 1071 New Zealand |
18 Aug 2008 - 10 Mar 2016 |
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
Ljmd Investments Limited
4b Mcarthur Avenue
Derecha Limited
6 Mcarthur Avenue
Assessing And Training Services Limited
102 Maskell Street
New Zealand Overseas Investment Limited
91 Vale Road
Riverview Business Solutions Limited
2/12 Mcarthur Avenue
Cloud Business Systems Limited
2/12 Mc Arthur Avenue
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