Corunna Auto Services Limited, a registered company, was started on 16 Dec 2004. 9429035028062 is the NZ business identifier it was issued. The company has been run by 2 directors: Simon James Wagner - an active director whose contract started on 16 Dec 2004,
Christopher Patrick Taunt - an inactive director whose contract started on 16 Dec 2004 and was terminated on 07 Dec 2017.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service).
Corunna Auto Services Limited had been using 106A Kennedy Road, Marewa, Napier as their registered address up to 20 Feb 2023.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0.83%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 119 shares (99.17%).
Other active addresses
Address #4: 36 Bridge Street, Ahuriri, Napier, 4110 New Zealand
Registered & service address used from 13 Mar 2023
Previous addresses
Address #1: 106a Kennedy Road, Marewa, Napier, 4110 New Zealand
Registered & service address used from 04 Apr 2016 to 20 Feb 2023
Address #2: 6 Finnis Lane, Hospital Hill, Napier, 4110 New Zealand
Registered & physical address used from 19 Aug 2013 to 04 Apr 2016
Address #3: 2/32 Hyderabad Rd, Napier, Napier, 4110 New Zealand
Registered & physical address used from 19 Jul 2013 to 19 Aug 2013
Address #4: 4 Hyderabad Rd, Napier, 4110 New Zealand
Registered & physical address used from 23 Jun 2010 to 19 Jul 2013
Address #5: 4 Hydrabad Road, Napier
Registered & physical address used from 16 Dec 2004 to 23 Jun 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lucas, Mandy |
Westshore Napier 4110 New Zealand |
22 Feb 2018 - |
Shares Allocation #2 Number of Shares: 119 | |||
Individual | Wagner, Simon James |
Westshore Napier 4110 New Zealand |
16 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taunt, Christopher Patrick |
Marewa Napier 4110 New Zealand |
16 Dec 2004 - 07 Dec 2017 |
Individual | Mcgarva, Pamela Ann |
Westshore Napier New Zealand |
22 Dec 2005 - 09 Aug 2013 |
Individual | Donnelly, Kelly Sharon |
Marewa Napier 4110 New Zealand |
22 Dec 2005 - 07 Dec 2017 |
Simon James Wagner - Director
Appointment date: 16 Dec 2004
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Mar 2016
Christopher Patrick Taunt - Director (Inactive)
Appointment date: 16 Dec 2004
Termination date: 07 Dec 2017
Address: Marewa, Napier, 4110 New Zealand
Address used since 23 Jun 2008
Dhesi Grocery Store Limited
106 A Kennedy Road
Pacific Spas Limited
106a Kennedy Road
Oldershaw & Co (wealth) Limited
106 A Kennedy Road
P & D Robertson Holdings Limited
106a Kennedy Road
Ridgemount Station Limited
106a Kennedy Road
Hge Pty Ltd
106a Kennedy Road