G K Automotive & Reconditioners Limited, a registered company, was launched on 31 Oct 2006. 9429033777740 is the NZ business identifier it was issued. "Automotive servicing - electrical repairs" (ANZSIC S941120) is how the company is categorised. This company has been managed by 2 directors: Gerard Aspden - an active director whose contract began on 31 Oct 2006,
Jane Aspden - an inactive director whose contract began on 31 Oct 2006 and was terminated on 26 Aug 2008.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 43 Jellicoe Road, Panmure, Auckland, 1072 (types include: postal, office).
G K Automotive & Reconditioners Limited had been using 8/62 Paul Matthews Road, Albany, Auckland as their physical address up until 27 Sep 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 90 shares (90 per cent).
Principal place of activity
43 Jellicoe Road, Panmure, Auckland, 1072 New Zealand
Previous addresses
Address #1: 8/62 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 24 Feb 2016 to 27 Sep 2018
Address #2: 2 Pompallier Tce, Ponsonby, Auckland New Zealand
Registered & physical address used from 31 Oct 2006 to 24 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Aspden, Deanne |
Panmure Auckland 1072 New Zealand |
16 May 2018 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Aspden, Gerard |
Panmure Auckland New Zealand |
31 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aspden, Susan Margaret |
Torbay North Shore City 0630 New Zealand |
01 Feb 2011 - 26 Sep 2023 |
Individual | Aspden, Raymond Michael |
Torbay North Shore City 0630 New Zealand |
01 Feb 2011 - 26 Sep 2023 |
Individual | Thomas, Deanne |
Panmure Auckland 1072 New Zealand |
22 Jun 2015 - 16 May 2018 |
Individual | Aspden, Jane |
Henderson Auckland |
31 Oct 2006 - 31 Oct 2006 |
Gerard Aspden - Director
Appointment date: 31 Oct 2006
Address: Panmure, Auckland, 1072 New Zealand
Address used since 24 Sep 2008
Jane Aspden - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 26 Aug 2008
Address: Henderson, Auckland,
Address used since 31 Oct 2006
Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd
Warner Telecommunication Limited
1a 62 Paul Matthews Road
Mako Networks Nz Limited
7-62 Paul Matthews Road
Point Living Limited
61a Paul Matthews Road
Kitchen Theme Limited
61a Paul Matthews Road
Lawfirm Limited
Unit 15a, 65 Paul Matthews Road
7-day Automotive Services Limited
16 Tyrico Close
A&a Autocare Services Limited
3c Saturn Place
Drs Contracting Limited
106a Bush Road
Eurotech Motors Limited
6/15 Piermark Dr
North Harbour Auto Air & Electrical Limited
Unit A
Wairau Alignment Centre 2012 Limited
Unit F, Block 2