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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Browne, Martie Andrews |
Pakaranga Auckland City 2010 New Zealand |
12 Aug 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pendergrast, Andrew |
Parnell Auckland 1052 New Zealand |
21 Oct 2022 - 11 Nov 2022 |
Individual | Pendergrust, Andrew |
Parnell Auckland 1052 New Zealand |
20 Oct 2022 - 21 Oct 2022 |
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
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
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