Brock Johnston Automotive Limited, a registered company, was incorporated on 28 Mar 1980. 9429040293165 is the New Zealand Business Number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been categorised. This company has been managed by 6 directors: Michael Leslie Teasdale - an active director whose contract began on 28 Mar 1980,
Brock Johnston - an active director whose contract began on 01 Apr 2021,
Lynne Maree Teasdale - an inactive director whose contract began on 26 Mar 2014 and was terminated on 01 Apr 2021,
Denise Mary Teasdale - an inactive director whose contract began on 31 Jul 1987 and was terminated on 12 Feb 2013,
Eleanor Mildred Teasdale - an inactive director whose contract began on 15 Jul 1991 and was terminated on 12 Feb 2013.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 555 Kaikorai Valley Road, Kenmure, Dunedin, 9011 (types include: registered, physical).
Brock Johnston Automotive Limited had been using C/- Parker 7 Chin, 333 Princes St, Dunedin as their registered address up until 21 Aug 2014.
A total of 15000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 7500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 7500 shares (50%).
Previous addresses
Address: C/- Parker 7 Chin, 333 Princes St, Dunedin New Zealand
Registered address used from 28 Jul 2003 to 21 Aug 2014
Address: C/- Parker & Chin, 333 Princes Street, Dunedin New Zealand
Physical address used from 28 Jul 2003 to 21 Aug 2014
Address: Polson Higgs & Co, 139 Moray Place, Dunedin
Registered address used from 13 Sep 2001 to 28 Jul 2003
Address: C/- Parker & Chin, 279 Princes St, Dunedin
Physical address used from 13 Sep 2001 to 28 Jul 2003
Address: Polson Higgs & Co, 139 Moray Place, Dunedin
Physical address used from 13 Sep 2001 to 13 Sep 2001
Address: Same As Registered Office Address
Physical address used from 30 Sep 1998 to 13 Sep 2001
Address: Price Waterhouse, 139 Moray Place, Dunedin
Registered address used from 01 Jul 1997 to 13 Sep 2001
Address: -
Physical address used from 17 Feb 1992 to 30 Sep 1998
Address: Lawrence Anderson Buddle, 139 Moray Place, Dunedin
Registered address used from 18 Jun 1991 to 01 Jul 1997
Basic Financial info
Total number of Shares: 15000
Annual return filing month: July
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Johnston, Brock |
Green Island Dunedin 9018 New Zealand |
01 Apr 2021 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Teasdale, Michael Leslie |
Mosgiel Mosgiel 9024 New Zealand |
28 Mar 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teasdale, Bruce Leslie |
Arrowtown |
28 Mar 1980 - 16 Apr 2013 |
Michael Leslie Teasdale - Director
Appointment date: 28 Mar 1980
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Sep 2015
Brock Johnston - Director
Appointment date: 01 Apr 2021
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 01 Apr 2021
Lynne Maree Teasdale - Director (Inactive)
Appointment date: 26 Mar 2014
Termination date: 01 Apr 2021
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Sep 2015
Denise Mary Teasdale - Director (Inactive)
Appointment date: 31 Jul 1987
Termination date: 12 Feb 2013
Address: Dunedin, 9024 New Zealand
Address used since 31 Jul 1987
Eleanor Mildred Teasdale - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 12 Feb 2013
Address: Arrowtown, 9302 New Zealand
Address used since 15 Jul 1991
Bruce Leslie Teasdale - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 21 Dec 2011
Address: Arrowtown, 9302 New Zealand
Address used since 15 Jul 1991
Spbl Limited
555 Kaikorai Valley Road
R J Fishing Limited
555 Kaikorai Valley Road
Dte Building Limited
555 Kaikorai Valley Road
Auchterless Limited
555 Kaikorai Valley Road
Dj & Jm Greer Limited
555 Kaikorai Valley Road
Greer Farms Limited
555 Kaikorai Valley Road
Andy's Auto Repairs Limited
24 Leary Street
Auto Care Workshops Limited
264 Kaikorai Valley Road
Auto Electrical And Mechanical Services Limited
675 Kaikorai Valley Road
Auto Repair Otago Limited
15 Glenelg Street
Centra Motor Co Limited
Kelly & Co Limited
Golden Road Mechanical Limited
9 Crammond Avenue