Shortcuts

Shorecity Vehicles Limited

Type: NZ Limited Company (Ltd)
9429037783488
NZBN
921384
Company Number
Registered
Company Status
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
Suite 2, 6 Cape Hill Road
Pukekohe
Pukekohe 2120
New Zealand
Registered address used since 17 Apr 2012
William Roberts Road
Pakuranga
Auckland 2010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Jan 2020
William Roberts Road
Pakaranga
Auckland City 2010
New Zealand
Physical & service address used since 04 Feb 2020

Shorecity Vehicles Limited was registered on 12 Aug 1998 and issued a number of 9429037783488. The registered LTD company has been managed by 2 directors: Astrid Arendina Johanna Bloem - an active director whose contract started on 15 Feb 2000,
Martie Andrews Browne - an inactive director whose contract started on 12 Aug 1998 and was terminated on 15 Feb 2000.
According to our database (last updated on 16 Mar 2024), the company registered 4 addresses: Swainston Rd, St Johns, Auckland, 1072 (office address),
William Roberts Road, Pakaranga, Auckland City, 2010 (physical address),
William Roberts Road, Pakaranga, Auckland City, 2010 (service address),
William Roberts Road, Pakuranga, Auckland, 2010 (other address) among others.
Up until 04 Feb 2020, Shorecity Vehicles Limited had been using Swainston Rd, Meadowbank, Auckland as their physical address.
BizDb found previous aliases used by the company: from 12 Aug 1998 to 12 Aug 2004 they were named International Cars Wholesale Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Browne, Martie Andrews (an individual) located at Pakaranga, Auckland City postcode 2010. Shorecity Vehicles Limited is classified as "Car wholesaling" (business classification F350110).

Addresses

Other active addresses

Principal place of activity

Swainston Rd, St Johns, Auckland, 1072 New Zealand


Previous addresses

Address #1: Swainston Rd, Meadowbank, Auckland, 1072 New Zealand

Physical address used from 12 Apr 2012 to 04 Feb 2020

Address #2: Swainston Rd, Meadowbank, Auckland, 1072 New Zealand

Registered address used from 12 Apr 2012 to 17 Apr 2012

Address #3: Suite 2, 6 Cape Hill Road, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 11 Apr 2011 to 12 Apr 2012

Address #4: Swainton Rd, Meadowbank, Auckland, 1072 New Zealand

Registered address used from 11 Apr 2011 to 12 Apr 2012

Address #5: 12 Cambell Road, Royal Oak, Auckland New Zealand

Physical address used from 19 Mar 2009 to 11 Apr 2011

Address #6: 843 Manukau Raod, Royal Oak, Auckland

Physical address used from 19 Mar 2008 to 19 Mar 2009

Address #7: 114-b Carbine Road, Mt Wellington, Auckland New Zealand

Registered address used from 03 Apr 2007 to 11 Apr 2011

Address #8: 11 Auburn St, Takapuna, Auckland

Registered address used from 20 Mar 2007 to 03 Apr 2007

Address #9: 86 Gowing Drive, Meadowbank, Auckland

Physical address used from 20 Mar 2007 to 19 Mar 2008

Address #10: 464 Riddell Rd, Glendowie, Auckland

Physical address used from 15 Mar 2006 to 20 Mar 2007

Address #11: M Fearon, 843 Mmanukau Road, Royal Oak, Auckland

Physical address used from 01 Apr 2003 to 15 Mar 2006

Address #12: 25a Ashwell St, Kohimarama, Auckland

Registered address used from 12 Apr 2000 to 20 Mar 2007

Address #13: 25a Ashwell St, Kohimarama, Auckland

Registered address used from 07 Mar 2000 to 12 Apr 2000

Address #14: Attt Vanessa, Alliott Thompson Francis, Level 2, 25 Teed Street, Newmarket

Physical address used from 07 Mar 2000 to 01 Apr 2003

Address #15: 25a Ashwell St, Kohimarama, Auckland

Physical address used from 07 Mar 2000 to 07 Mar 2000

Contact info
64 274 829170
04 Apr 2018 Phone
No website
Website
WWW.BETTAVALUEVEHICLES.CO.NZ
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Browne, Martie Andrews Pakaranga
Auckland City
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pendergrast, Andrew Parnell
Auckland
1052
New Zealand
Individual Pendergrust, Andrew Parnell
Auckland
1052
New Zealand
Directors

Astrid Arendina Johanna Bloem - Director

Appointment date: 15 Feb 2000

Address: Pakaranga, Auckland City, 2010 New Zealand

Address used since 27 Jan 2020

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 04 Apr 2016


Martie Andrews Browne - Director (Inactive)

Appointment date: 12 Aug 1998

Termination date: 15 Feb 2000

Address: Kohimarama, Auckland,

Address used since 12 Aug 1998

Nearby companies

Te Ao Marama Ki Tamaki Trust
42 Swainston Road

Blissful Retreat Limited
2/33 Cotton Street

Esmeralda Limited
31 Cotton Street

Scissorhounds Limited
6 Ronald Algie Place

Rabidgremlin Limited
57 Swainston Road

Mental Drink Limited
22 Cotton Street

Similar companies

1 Dollar Reserve Cars Limited
6 Tipene Place

Auckland Vehicle Consultants Limited
123a Apirana Avenue

Autobase Enterprise Limited
212b Marua Road

Oti Auto Limited
6 Mcfarland Street

Pms Enterprise Limited
7 Pyatt Crescent

T & A Motor Group Limited
Flat 2, 1 Cruickshank Crescent