77 Autos Limited was launched on 23 Jan 2014 and issued a business number of 9429041066775. This registered LTD company has been run by 2 directors: Carol Mcwhinnie - an active director whose contract started on 23 Jan 2014,
Alastair John Barnett Mcwhinnie - an active director whose contract started on 23 Jan 2014.
According to BizDb's information (updated on 21 Apr 2024), this company uses 1 address: Level 1, 2-12 Allen Street, Wellington, 6011 (category: registered, physical).
Until 09 Nov 2018, 77 Autos Limited had been using Level 16, 10 Brandon Street, Wellington as their physical address.
BizDb identified past names for this company: from 23 Jan 2014 to 18 Oct 2021 they were named White Knight Maintenance Limited, from 22 Jan 2014 to 23 Jan 2014 they were named White Knight Property Maintenance Limited.
A total of 140 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mcwhinnie, Carol (a director) located at Raumati Beach, Paraparaumu postcode 5032.
The 2nd group consists of 3 shareholders, holds 76.43% shares (exactly 107 shares) and includes
Mcwhinnie, Alastair John Barnett - located at Raumati Beach, Paraparaumu,
O'connor, Chris - located at 4/36 Brandon Street, Wellington,
Mcwhinnie, Carol - located at Raumati Beach, Paraparaumu.
The third share allocation (32 shares, 22.86%) belongs to 1 entity, namely:
Mcwhinnie, Alastair John Barnett, located at Raumati Beach, Paraparaumu (a director). 77 Autos Limited was classified as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 27 Oct 2015 to 09 Nov 2018
Address: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered & physical address used from 23 Jan 2014 to 27 Oct 2015
Basic Financial info
Total number of Shares: 140
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mcwhinnie, Carol |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Jan 2014 - |
Shares Allocation #2 Number of Shares: 107 | |||
Director | Mcwhinnie, Alastair John Barnett |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Jan 2014 - |
Individual | O'connor, Chris |
4/36 Brandon Street Wellington 6011 New Zealand |
23 Jan 2014 - |
Director | Mcwhinnie, Carol |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Jan 2014 - |
Shares Allocation #3 Number of Shares: 32 | |||
Director | Mcwhinnie, Alastair John Barnett |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Jan 2014 - |
Carol Mcwhinnie - Director
Appointment date: 23 Jan 2014
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 16 Nov 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Jan 2014
Alastair John Barnett Mcwhinnie - Director
Appointment date: 23 Jan 2014
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 16 Nov 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Jan 2014
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street
Dna Nz Pty Limited
Level 16
Karaka Berry Limited
Level 16
Leone-grace Properties Limited
Level 16
Milk And Honey Property Limited
Level 16
Mortimer Terrace Limited
Level 16
Uber Property Trading Limited
Level 16