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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Director | Coster, David Wayne |
Oamaru North Oamaru 9400 New Zealand |
17 Apr 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Coster, Wanda Therese |
Rd 18c Oamaru 9491 New Zealand |
23 Feb 1959 - 17 Apr 2018 |
| Individual | Coster, Brendon Wayne Alexander |
Rd 18c Oamaru 9491 New Zealand |
23 Feb 1959 - 17 Apr 2018 |
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
Evergrow Limited
42 Mcleods Road
Oamaru Albion Cricket Club Incorporated
114 Oamaru-alma Road