Mtr Autoparts Limited was registered on 26 Apr 2011 and issued a number of 9429031119504. This registered LTD company has been managed by 3 directors: Thomas Ralph Hannaford - an active director whose contract started on 26 Apr 2011,
Michael John Shutes - an inactive director whose contract started on 26 Apr 2011 and was terminated on 28 Mar 2013,
Florenda Elizabeth Shutes - an inactive director whose contract started on 26 Apr 2011 and was terminated on 28 Mar 2013.
As stated in BizDb's database (updated on 19 Apr 2024), this company registered 1 address: 112 Rataroa Road, Rd 3, Kaiaua, 2473 (type: postal, office).
Up until 24 Dec 2013, Mtr Autoparts Limited had been using 92 Harris Street, Pukekohe, Pukekohe as their registered address.
A total of 3000 shares are allocated to 1 group (1 sole shareholder). In the first group, 3000 shares are held by 1 entity, namely:
Hannaford, Thomas Ralph (a director) located at Rd 3, Kaiaua postcode 2473. Mtr Autoparts Limited was classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Other active addresses
Address #4: 54 John Street, Pukekohe, Pukekohe, 2120 New Zealand
Office address used from 24 Nov 2020
Principal place of activity
54 John Street, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 92 Harris Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 26 Apr 2011 to 24 Dec 2013
Address #2: 92 Harris Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 26 Apr 2011 to 24 Jan 2014
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Director | Hannaford, Thomas Ralph |
Rd 3 Kaiaua 2473 New Zealand |
26 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shutes, Florenda Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
26 Apr 2011 - 05 Jul 2013 |
Individual | Shutes, Michael John |
Pukekohe Pukekohe 2120 New Zealand |
26 Apr 2011 - 05 Jul 2013 |
Director | Michael John Shutes |
Pukekohe Pukekohe 2120 New Zealand |
26 Apr 2011 - 05 Jul 2013 |
Director | Florenda Elizabeth Shutes |
Pukekohe Pukekohe 2120 New Zealand |
26 Apr 2011 - 05 Jul 2013 |
Thomas Ralph Hannaford - Director
Appointment date: 26 Apr 2011
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 13 Feb 2018
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 01 Dec 2013
Michael John Shutes - Director (Inactive)
Appointment date: 26 Apr 2011
Termination date: 28 Mar 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 26 Apr 2011
Florenda Elizabeth Shutes - Director (Inactive)
Appointment date: 26 Apr 2011
Termination date: 28 Mar 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 26 Apr 2011
Elite Hose Services Limited
50 John Street
Draper Academy Of Dance Limited
40 Nelson Street
Vibra-train Advantage Limited
14 Nelson Street
Huang's Trading Limited
101 O'connor Drive
Classic & American Restoration Services Limited
Unit 1
Counties Planting Limited
44 John Street
Autocare Pukekohe (2017) Limited
147a Manukau Road
Franklin Motors Limited
42 Crosbie Road
Garage Genius Limited
6 Crosbie Road
Hitech Motor Sport Limited
8 Crosbie Road
Millspeed Limited
10b Harris St
Pro-street Performance Limited
89b Manukau Road