Auckland Coach & Motorhomes Limited was started on 05 Mar 2014 and issued a business number of 9429041124659. The registered LTD company has been run by 1 director, named Christopher Stephen Cunard - an active director whose contract started on 05 Mar 2014.
According to our information (last updated on 21 Apr 2024), the company registered 1 address: 21 Rennie Drive, Mangere, Auckland, 2022 (types include: registered, physical).
Until 19 Aug 2019, Auckland Coach & Motorhomes Limited had been using Level 5, 2 Emily Place, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 80 shares are held by 1 entity, namely:
Cunard, Christopher Stephen (a director) located at Rd 1, Pukekohe postcode 2580.
Then there is a group that consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Cunard, Jasmine Louise - located at Rd 1, Pukekohe. Auckland Coach & Motorhomes Limited is classified as "Campervan mfg" (business classification C231230).
Principal place of activity
21 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Previous address
Address: Level 5, 2 Emily Place, Auckland, 1010 New Zealand
Physical & registered address used from 05 Mar 2014 to 19 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Director | Cunard, Christopher Stephen |
Rd 1 Pukekohe 2580 New Zealand |
05 Mar 2014 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Cunard, Jasmine Louise |
Rd 1 Pukekohe 2580 New Zealand |
23 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smart, Jasmine Louise |
Beachlands Auckland 2018 New Zealand |
05 Mar 2014 - 23 Aug 2017 |
Christopher Stephen Cunard - Director
Appointment date: 05 Mar 2014
Address: Rd 1, Pukekohe, 2580 New Zealand
Address used since 04 Jan 2021
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 08 Dec 2017
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Jun 2015
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Aug 2017
Grosvenor Trustee Services Limited
Level 9, Guildford House
Trustee Nominees Martin Limited
2 Emily Place
Trustee Bhana Limited
2 Emily Place
Trustee J Walker Limited
2 Emily Place
Kermani Sons Limited
Level 4
Drake City Limited
Level 4
Action Manufacturing Group Gp Limited
169 Bush Road
Bill Spalding Limited
23 Myres Street
Epic Overland Adventures Limited
Level 6, 135 Broadway
Matt And Dan's Campervans Limited
41a Winters Road
Vista Vans Limited
23 Thorn Place
Wade Group 2011 Limited
26 Northway Street