Shortcuts

Auto Spares Wreckers (oamaru) Limited

Type: NZ Limited Company (Ltd)
9429040313528
NZBN
145767
Company Number
Registered
Company Status
Current address
45 Mcleods Road
Rd 18c
Oamaru 9491
New Zealand
Physical & service address used since 17 Apr 2015
29 Don Street
Oamaru North
Oamaru 9400
New Zealand
Registered address used since 02 Aug 2022
29 Don Street
Oamaru North
Oamaru 9400
New Zealand
Service address used since 21 Aug 2023

Auto Spares Wreckers (Oamaru) Limited, a registered company, was registered on 23 Feb 1959. 9429040313528 is the number it was issued. The company has been managed by 3 directors: David Wayne Coster - an active director whose contract started on 31 Mar 2018,
Wanda Therese Coster - an inactive director whose contract started on 18 Aug 1986 and was terminated on 31 Mar 2018,
Brendon Wayne Alexander Coster - an inactive director whose contract started on 18 Aug 1986 and was terminated on 31 Mar 2018.
Updated on 05 Jun 2025, our data contains detailed information about 1 address: 29 Don Street, Oamaru North, Oamaru, 9400 (types include: service, registered).
Auto Spares Wreckers (Oamaru) Limited had been using 45 Mcleods Road, Rd 18C, Oamaru as their registered address up until 02 Aug 2022.
Previous aliases for this company, as we found at BizDb, included: from 23 Feb 1959 to 15 Oct 1991 they were named Auto Spares Wreckers Oamaru Ltd.
A single entity controls all company shares (exactly 2000 shares) - Coster, David Wayne - located at 9400, Oamaru North, Oamaru.

Addresses

Previous addresses

Address #1: 45 Mcleods Road, Rd 18c, Oamaru, 9491 New Zealand

Registered address used from 17 Apr 2015 to 02 Aug 2022

Address #2: 13 Greta Street, South Hill, Oamaru, 9400 New Zealand

Registered address used from 20 May 2013 to 17 Apr 2015

Address #3: 13 Greta Street, South Hill, Oamaru, 9400 New Zealand

Physical address used from 17 May 2013 to 17 Apr 2015

Address #4: 1 Coquet Street, Oamaru Central, Oamaru, 9400 New Zealand

Physical address used from 08 Aug 2011 to 17 May 2013

Address #5: 1 Coquet Street, Oamaru Central, Oamaru, 9400 New Zealand

Registered address used from 08 Aug 2011 to 20 May 2013

Address #6: 6 Coquet Street, Oamaru Central, Oamaru, 9400 New Zealand

Physical & registered address used from 02 Aug 2010 to 08 Aug 2011

Address #7: C/-ernst And Young, Health Board House, 229 Moray Place, Dunedin

Registered address used from 16 Sep 1994 to 02 Aug 2010

Address #8: 6 Coquet Street, Oamaru New Zealand

Registered address used from 16 Sep 1994 to 16 Sep 1994

Address #9: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #10: Same As Registered Office New Zealand

Physical address used from 17 Feb 1992 to 02 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 13 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Director Coster, David Wayne Oamaru North
Oamaru
9400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coster, Wanda Therese Rd 18c
Oamaru
9491
New Zealand
Individual Coster, Brendon Wayne Alexander Rd 18c
Oamaru
9491
New Zealand
Directors

David Wayne Coster - Director

Appointment date: 31 Mar 2018

Address: Oamaru North, Oamaru, 9400 New Zealand

Address used since 25 Jul 2022

Address: Rd 18c, Oamaru, 9491 New Zealand

Address used since 31 Mar 2018


Wanda Therese Coster - Director (Inactive)

Appointment date: 18 Aug 1986

Termination date: 31 Mar 2018

Address: Rd 18c, Oamaru, 9491 New Zealand

Address used since 29 Jul 2016


Brendon Wayne Alexander Coster - Director (Inactive)

Appointment date: 18 Aug 1986

Termination date: 31 Mar 2018

Address: Rd 18c, Oamaru, 9491 New Zealand

Address used since 29 Jul 2016

Nearby companies

Evergrow Limited
42 Mcleods Road

Oamaru Albion Cricket Club Incorporated
114 Oamaru-alma Road