Shortcuts

Blue Wing Honda Limited

Type: NZ Limited Company (Ltd)
9429040643205
NZBN
69904
Company Number
Registered
Company Status
25922301
GST Number
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
F341110
Industry classification code
Agricultural Machinery Or Equipment Wholesaling
Industry classification description
Current address
132 Pavilion Drive
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 24 Mar 2020
Po Box 53053
Auckland Airport
Auckland 2150
New Zealand
Postal address used since 24 Mar 2020
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered & physical & service address used since 26 Aug 2020

Blue Wing Honda Limited, a registered company, was registered on 27 Jan 1966. 9429040643205 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company is classified. The company has been run by 12 directors: Michael Peter Spencer - an active director whose contract began on 16 Mar 2010,
Ronald James Hill - an active director whose contract began on 17 Aug 2012,
Anthony Michael Staub - an inactive director whose contract began on 01 Dec 1999 and was terminated on 17 Aug 2012,
Robert Anthony Boniface - an inactive director whose contract began on 01 Dec 1999 and was terminated on 01 Apr 2011,
Allan John Manu Wadams - an inactive director whose contract began on 19 Sep 1997 and was terminated on 16 Mar 2010.
Updated on 30 Mar 2024, our data contains detailed information about 4 addresses this company uses, namely: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (registered address),
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (service address),
Level 9, 33 Federal Street, Auckland, 1010 (registered address),
Level 9, 33 Federal Street, Auckland, 1010 (physical address) among others.
Blue Wing Honda Limited had been using 8Th Floor, 57-59 Symonds Street, Auckland as their physical address up until 26 Aug 2020.
One entity owns all company shares (exactly 5255000 shares) - Caspex Corporation Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 02 May 2023

Principal place of activity

132 Pavilion Drive, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 8th Floor, 57-59 Symonds Street, Auckland New Zealand

Physical address used from 26 May 1997 to 26 Aug 2020

Address #2: 8th Flr, 57-59 Symonds St, Auckland 1 New Zealand

Registered address used from 26 May 1997 to 26 Aug 2020

Contact info
64 0508 466326
24 Mar 2020 Phone
customerservices@bwhonda.co.nz
24 Mar 2020 Email
caspex.finance@caspex.co.nz
24 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.Hondamotorbikes.co.nz
24 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 5255000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5255000
Entity (NZ Limited Company) Caspex Corporation Limited
Shareholder NZBN: 9429038858512
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Caspex Corporation Limited
Name
Ltd
Type
585641
Ultimate Holding Company Number
NZ
Country of origin
8th Floor
57 Symonds Street
Auckland 1010
New Zealand
Address
Directors

Michael Peter Spencer - Director

Appointment date: 16 Mar 2010

Address: Panmure, Auckland, 1072 New Zealand

Address used since 29 Oct 2015


Ronald James Hill - Director

Appointment date: 17 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 2012


Anthony Michael Staub - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 17 Aug 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Dec 2009


Robert Anthony Boniface - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 01 Apr 2011

Address: Birkenhead, North Shore City, 0627 New Zealand

Address used since 03 Dec 2009


Allan John Manu Wadams - Director (Inactive)

Appointment date: 19 Sep 1997

Termination date: 16 Mar 2010

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 19 Sep 1997


Lionel Patrick Evans - Director (Inactive)

Appointment date: 19 Sep 1997

Termination date: 01 Dec 1999

Address: Kohimarama, Auckland,

Address used since 19 Sep 1997


Donald, Alexander Clark - Director (Inactive)

Appointment date: 10 Nov 1997

Termination date: 01 Dec 1999

Address: Remuera, Auckland,

Address used since 10 Nov 1997


Bruce Sterling Cole - Director (Inactive)

Appointment date: 08 Oct 1999

Termination date: 30 Nov 1999

Address: Epsom, Auckland,

Address used since 08 Oct 1999


Robin Francis Inns - Director (Inactive)

Appointment date: 09 Jan 1991

Termination date: 30 Sep 1999

Address: St Heliers, Auckland,

Address used since 09 Jan 1991


Peter Albert Spencer - Director (Inactive)

Appointment date: 09 Jan 1991

Termination date: 19 Sep 1997

Address: Panmure, Auckland,

Address used since 09 Jan 1991


Peter Ian Turner - Director (Inactive)

Appointment date: 09 Jan 1991

Termination date: 19 Sep 1997

Address: Glendowie, Auckland,

Address used since 09 Jan 1991


Richard Dorset Schofield - Director (Inactive)

Appointment date: 02 Feb 1993

Termination date: 31 May 1995

Address: Takapuna, Auckland,

Address used since 02 Feb 1993

Similar companies

H & S Auto Limited
Level Five, 110 Symonds Street

H & S Investments Limited
Level Two

Meet By Accident Limited
Level 5, 64 Khyber Pass Rd

Rv Leak Solutions Limited
Level 5, 3 Ferncroft Street

Sky Motors Co. Limited
Level 7, 57 Symonds Street

The Cylinder Head Shop Limited
60 Grafton Road