Kings Automotive (2022) Limited, a registered company, was incorporated on 27 Feb 2002. 9429036602100 is the New Zealand Business Number it was issued. "Business administrative service" (ANZSIC N729110) is how the company is classified. This company has been run by 3 directors: John Graham Clare - an active director whose contract started on 27 Feb 2002,
Graham Sydney Clare - an inactive director whose contract started on 27 Feb 2002 and was terminated on 17 Oct 2019,
Marie Alice Clare - an inactive director whose contract started on 27 Feb 2002 and was terminated on 23 Nov 2008.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: 251 Napier Road, Rd 10, Havelock North, 4180 (category: registered, physical).
Kings Automotive (2022) Limited had been using 701 Alexandra Street, Parkvale, Hastings as their registered address up to 19 May 2020.
Former names for this company, as we managed to find at BizDb, included: from 10 Mar 2010 to 21 Sep 2022 they were called The Man Cave (2010) Limited, from 04 Mar 2010 to 10 Mar 2010 they were called Man Cave (2010) Limited and from 10 Nov 2005 to 04 Mar 2010 they were called Clare Auto Electrical Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%).
Principal place of activity
251 Napier Road, Rd 10, Havelock North, 4180 New Zealand
Previous addresses
Address: 701 Alexandra Street, Parkvale, Hastings, 4122 New Zealand
Registered & physical address used from 03 May 2017 to 19 May 2020
Address: 2 Wallace Way, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 29 Aug 2016 to 03 May 2017
Address: Business H Q, 308 Queen Street East, Hastings, 4156 New Zealand
Physical & registered address used from 04 May 2016 to 29 Aug 2016
Address: 405n King Street, Hastings, 4156 New Zealand
Physical & registered address used from 04 Apr 2013 to 04 May 2016
Address: 405n King Street, Hastings, 4156 New Zealand
Registered address used from 26 Apr 2011 to 04 Apr 2013
Address: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand
Physical address used from 30 Apr 2010 to 04 Apr 2013
Address: Markhams Hawkes Bay, 405n King Street, Hastings
Physical address used from 08 May 2009 to 30 Apr 2010
Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical address used from 03 May 2007 to 08 May 2009
Address: Markhams Mri Hawkes Bay Ltd, Chartered Accountants, 405 King Street North, Hastings
Physical address used from 06 May 2005 to 03 May 2007
Address: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings
Physical address used from 27 Feb 2002 to 06 May 2005
Address: 203 Jervois Street, Hastings New Zealand
Registered address used from 27 Feb 2002 to 26 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Clare, John Graham |
Rd 10 Hastings 4180 New Zealand |
27 Feb 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clare, Lisa Maree |
Rd 10 Hastings 4180 New Zealand |
11 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donovan, Thomas Patrick |
Brookfields Road Meeanee |
27 Feb 2002 - 01 May 2021 |
Individual | Clare, Graham Sydney |
Rd 2 Hastings |
27 Feb 2002 - 01 May 2021 |
Individual | Clare, Graham Sydney |
Rd 2 Hastings |
27 Feb 2002 - 01 May 2021 |
Individual | Clare Estate, Marie Alice |
Rd 2 Hastings New Zealand |
27 Feb 2002 - 01 May 2021 |
Individual | Clare, Marie Alice |
Rd 2 Hastings |
27 Feb 2002 - 11 Oct 2005 |
John Graham Clare - Director
Appointment date: 27 Feb 2002
Address: Rd 10, Havelock North, 4180 New Zealand
Address used since 11 May 2020
Address: Alexandra Street, Hastings, 4122 New Zealand
Address used since 25 Apr 2017
Graham Sydney Clare - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 17 Oct 2019
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 23 Apr 2010
Marie Alice Clare - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 23 Nov 2008
Address: Rd 2, Hastings,
Address used since 27 Feb 2002
Opapa Harris Family Investments Limited
703 Alexandra Street
Kahurangi New Zealand Maori Dance Trust
706 Albert Street
He Kura Te Tangata Charitable Trust
706 Albert Street
Waiata Maori Awards Charitable Trust
706 Albert Street
Nzss Foundation
805 Alexandra Street
New Zealand Jiu Jitsu School Of Self Defence Incorporated
801 Jervois Street
Fgw Consultancy Limited
3/901a Heretaunga Street
House Presentation Limited
Brown Webb Richardson Ltd
Pedub Limited
708 Grove Road
R P Sinclair Limited
Brown Webb Richardson Ltd
R.h.m. Consultants Limited
Queen Street
Zinny Group Limited
111 Avenue Road East