Kev's Autos 2016 Limited was launched on 17 Aug 2016 and issued a number of 9429042520689. The registered LTD company has been supervised by 1 director, named Jarred Regan Fox - an active director whose contract started on 17 Aug 2016.
According to BizDb's database (last updated on 09 Apr 2024), the company registered 1 address: 153 Moore Street, Howick, Auckland, 2014 (category: registered, physical).
Until 19 Oct 2020, Kev's Autos 2016 Limited had been using Unit 4, 153 Moore Street, Howick, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Fox, Jarred Regan (a director) located at Howick, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Fox, Ashleigh Ann - located at Howick, Auckland. Kev's Autos 2016 Limited has been classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Principal place of activity
Unit 4, 153 Moore Street, Howick, Auckland, 2014 New Zealand
Previous addresses
Address: Unit 4, 153 Moore Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 12 Jul 2017 to 19 Oct 2020
Address: Unit 153 Moore Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 17 Aug 2016 to 12 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Fox, Jarred Regan |
Howick Auckland 2014 New Zealand |
17 Aug 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fox, Ashleigh Ann |
Howick Auckland 2014 New Zealand |
15 Jun 2017 - |
Jarred Regan Fox - Director
Appointment date: 17 Aug 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 04 Jul 2023
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 19 Jan 2022
Address: Howick, Auckland, 2010 New Zealand
Address used since 01 Jan 2021
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 17 Aug 2016
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 30 May 2017
Address: Somerville, Auckland, 2014 New Zealand
Address used since 31 May 2018
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 19 Oct 2018
Freshwater Technologies Nz Limited
167 Moore St
Howick Liquor Limited
125 Elliot Street
Moore Buildings Limited
171e Moore Street
Esoramme Investments Limited
Unit E
Off The Fringe Organic Hair Studio Limited
Unit 1c 121elliot Street
Blackmyr Wu Limited
Unit 2, 121 Elliot Street
4s Auto Limited
211 Moore Street
4u Painting 2020 Limited
211 Moore Street
A1 Autos Limited
3/230 Wellington St
Dt Mechanical Limited
1/54 Gibraltar Street
Somar Service Centre Limited
180 Moore St
Vincent Street Autocentre 2012 Limited
111 Vincent Street