Porirua Motor Body Repairs Limited, a registered company, was registered on 03 Jul 2008. 9429032680966 is the NZ business number it was issued. The company has been run by 3 directors: Scott Alexander Mackie - an active director whose contract began on 28 Aug 2008,
Shane Eagar - an inactive director whose contract began on 03 Jul 2008 and was terminated on 31 Jan 2023,
Angelique Eagar - an inactive director whose contract began on 03 Jul 2008 and was terminated on 03 Sep 2008.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 62 Mana Esplanade, Paremata, Porirua, 5026 (types include: registered, service).
Porirua Motor Body Repairs Limited had been using Unit 4 73 Kenepuru Drive, Porirua as their registered address up to 15 Jul 2016.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly we have the third share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: Unit 4 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered & physical address used from 17 Jul 2013 to 15 Jul 2016
Address #2: Deans And Rees Ltd, Unit 4 73 Kenepuru Drive, Porirua New Zealand
Physical & registered address used from 03 Jul 2008 to 17 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Mackie, Scott Alexander |
Titahi Bay Porirua 5022 New Zealand |
22 Aug 2011 - |
Individual | Arnold-mackie, Wendy Catherine |
Titahi Bay Porirua 5022 New Zealand |
22 Aug 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Arnold-mackie, Wendy Catherine |
Titahi Bay Porirua 5022 New Zealand |
22 Aug 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mackie, Scott Alexander |
Titahi Bay Porirua 5022 New Zealand |
22 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Arnold, Wendy Catherine |
Titahi Bay Porirua 5022 New Zealand |
28 Aug 2008 - 01 Feb 2023 |
Individual | Eagar, Shane |
Aotea Porirua 5024 New Zealand |
03 Jul 2008 - 01 Feb 2023 |
Individual | Eagar, Shane |
Aotea Porirua 5024 New Zealand |
03 Jul 2008 - 01 Feb 2023 |
Individual | Mackie, Scott Alexander |
Titahi Bay Porirua 5022 New Zealand |
28 Aug 2008 - 01 Feb 2023 |
Individual | Eagar, Angelique |
Aotea Porirua 5024 New Zealand |
03 Jul 2008 - 01 Feb 2023 |
Individual | Eagar, Angelique |
Aotea Porirua 5024 New Zealand |
03 Jul 2008 - 01 Feb 2023 |
Scott Alexander Mackie - Director
Appointment date: 28 Aug 2008
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 31 Jan 2023
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 16 Jul 2015
Shane Eagar - Director (Inactive)
Appointment date: 03 Jul 2008
Termination date: 31 Jan 2023
Address: Aotea, Porirua, 5024 New Zealand
Address used since 09 Jul 2018
Address: Aotea, Porirua, 5024 New Zealand
Address used since 05 Jul 2012
Angelique Eagar - Director (Inactive)
Appointment date: 03 Jul 2008
Termination date: 03 Sep 2008
Address: Whitby, Porirua, New Zealand
Address used since 03 Jul 2008
Drains R Us Nz Limited
62 Mana Esplanade
Kaos Properties Limited
62 Mana Esplanade
Elytron Technical Limited
62 Mana Esplanade
The Jansyn Group Limited
62 Mana Esplanade
J C Plumbing Solutions Limited
62 Mana Esplanade
Lee-chieng Holdings Limited
62 Mana Esplanade