Mowbray Automotive (2010) Limited, a registered company, was incorporated on 17 Mar 2010. 9429031615198 is the New Zealand Business Number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company is classified. The company has been run by 5 directors: Russel Keith Rens - an active director whose contract started on 22 Mar 2010,
Christian Viljoen - an active director whose contract started on 01 Feb 2021,
Elma Rens - an active director whose contract started on 22 Feb 2021,
Gail Viljoen - an active director whose contract started on 09 Jan 2024,
Paul Daniel Stephanus Moller - an inactive director whose contract started on 17 Mar 2010 and was terminated on 25 Mar 2010.
Updated on 03 Apr 2024, our data contains detailed information about 3 addresses this company uses, specifically: Suite 1, 6 Vega Place, Rosedale, Auckland, 0632 (registered address),
Suite 1, 6 Vega Place, Rosedale, Auckland, 0632 (physical address),
Suite 1, 6 Vega Place, Rosedale, Auckland, 0632 (service address),
Po Box 305215, Triton Plaza, Auckland, 0757 (postal address) among others.
Mowbray Automotive (2010) Limited had been using 16 Dee Place, Torbay, Auckland as their physical address up until 03 Mar 2021.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group includes 10 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 78 shares (78 per cent). Finally there is the next share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
Suite 1, 6 Vega Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 16 Dee Place, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 10 Mar 2016 to 03 Mar 2021
Address #2: Care Of Baker Law, 368 Beach Road, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 17 Mar 2010 to 10 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Viljoen, Gail |
Hillcrest Auckland 0627 New Zealand |
09 Jan 2024 - |
Shares Allocation #2 Number of Shares: 78 | |||
Other (Other) | Rens Family Trust |
Rosedale Auckland 0632 New Zealand |
19 Sep 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rens, Elma |
Rosedale Auckland 0632 New Zealand |
22 Feb 2021 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Viljoen, Christian |
Hillcrest Auckland 0627 New Zealand |
02 Feb 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Rens, Russel Keith |
Rosedale Auckland 0632 New Zealand |
17 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burger, Ewert Johannes |
Albany Auckland 0632 New Zealand |
19 Sep 2016 - 08 Mar 2019 |
Individual | Moller, Paul Daniel Stephanus |
Mairangi Bay Auckland New Zealand |
17 Mar 2010 - 17 Jun 2011 |
Individual | Ouyang, Zhenzhou |
Northcote Auckland 0627 New Zealand |
19 Sep 2016 - 03 Aug 2017 |
Other | Burger Family Trust |
Albany Auckland 0632 New Zealand |
19 Sep 2016 - 08 Mar 2019 |
Russel Keith Rens - Director
Appointment date: 22 Mar 2010
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 22 Feb 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 12 May 2014
Christian Viljoen - Director
Appointment date: 01 Feb 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Feb 2021
Elma Rens - Director
Appointment date: 22 Feb 2021
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 22 Feb 2021
Gail Viljoen - Director
Appointment date: 09 Jan 2024
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 09 Jan 2024
Paul Daniel Stephanus Moller - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 25 Mar 2010
Address: Mairangi Bay, Auckland, New Zealand
Address used since 17 Mar 2010
Kombucha City Limited
15 Dee Place
Travandra Limited
4 Dee Place
Ken Souster Limited
68 Fitzwilliam Drive
Red Advertising Limited
15 Emlyn Place
Hazelwood Properties Limited
1/336 Glenvar Road
Kaleidoscope Trustee Limited
Flat 2, 336 Glenvar Road
Auto Care Solutions Limited
99 Stapleford Crescent
Automotive Services Browns Bay Limited
20 Cottam Grove
Autorest Limited
20a Nimstedt Avenue
Buckley Holdings Limited
70 Fitzwilliam Drive
Courtney Ross Limited
4 Corwen Place
New Zealand Speedshop Limited
23 Caversham Drive