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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5255000 | |||
Entity (NZ Limited Company) | Caspex Corporation Limited Shareholder NZBN: 9429038858512 |
Auckland Central Auckland 1010 New Zealand |
27 Jan 1966 - |
Ultimate Holding Company
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
Truscreen Group Limited
Level 6, Equitable House
Burak Trustee Limited
Level 6
Richard Gill Trustees Limited
Level 7
Forstar Limited
Level 6
Northern Debt Recoveries Limited
Level 7
Sailing Away Limited
Level 5
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