Hanover Automotive Services Limited was registered on 05 May 1997 and issued an NZ business number of 9429038089992. This registered LTD company has been supervised by 2 directors: Martin George Armstrong - an active director whose contract started on 05 May 1997,
Shelley Elizabeth Ann Armstrong - an inactive director whose contract started on 05 May 1997 and was terminated on 25 Jan 2016.
According to BizDb's database (updated on 20 Mar 2024), this company uses 1 address: 20 Glencairn Place, Rd 2, Pukekohe, 2677 (types include: postal, office).
Until 21 Nov 2017, Hanover Automotive Services Limited had been using 20 Glencairn Place, Rd 2, Pukekohe as their physical address.
A total of 1000 shares are allotted to 0 groups (0 shareholders in total). Hanover Automotive Services Limited has been categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Principal place of activity
20 Glencairn Place, Rd 2, Pukekohe, 2677 New Zealand
Previous addresses
Address #1: 20 Glencairn Place, Rd 2, Pukekohe, 2677 New Zealand
Physical & registered address used from 12 Apr 2016 to 21 Nov 2017
Address #2: Po Box 64035, Botany Town Centre, Auckland 1705
Physical address used from 26 Nov 2001 to 26 Nov 2001
Address #3: Karaka Park, 48 Island View Road, Rd 1, Papakura, 2580 New Zealand
Physical address used from 26 Nov 2001 to 12 Apr 2016
Address #4: 2 Aristoy Close, Conifer Grove, Takanini, Auckland
Physical address used from 06 Jun 2001 to 26 Nov 2001
Address #5: 2 Aristoy Close, Conifer Grove, Takanini, Auckland
Registered address used from 29 Jan 2001 to 29 Jan 2001
Address #6: 48 Island View Road, Karaka Park, R D 1, Papakura New Zealand
Registered address used from 29 Jan 2001 to 12 Apr 2016
Address #7: 2 Aristoy Close, Conifer Grove, Takanini, Auckland
Registered address used from 11 Apr 2000 to 29 Jan 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 Company Number: 961056 |
Papakura |
05 May 1997 - 25 Feb 2016 |
Individual | Armstrong, Shelley Elizabeth Ann |
Karaka Park Rd1, Papakura, Auckland New Zealand |
05 May 1997 - 25 Feb 2016 |
Individual | Armstrong, Shelley Elizabeth Ann |
Karaka Park Rd1, Papakura, Auckland New Zealand |
05 May 1997 - 25 Feb 2016 |
Individual | Armstrong, Martin George |
Pukekohe Pukekohe 2120 New Zealand |
05 May 1997 - 25 Feb 2016 |
Individual | Armstrong, Martin George |
Rd 2 Pukekohe 2677 New Zealand |
05 May 1997 - 25 Feb 2016 |
Individual | Armstrong, Martin George |
Rd 2 Pukekohe 2677 New Zealand |
05 May 1997 - 25 Feb 2016 |
Individual | Armstrong, Martin George |
Rd 2 Pukekohe 2677 New Zealand |
05 May 1997 - 25 Feb 2016 |
Entity | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 Company Number: 961056 |
Papakura |
05 May 1997 - 25 Feb 2016 |
Individual | Armstrong, Shelley Elizabeth Ann |
Karaka Park Rd1, Papakura, Auckland New Zealand |
05 May 1997 - 25 Feb 2016 |
Entity | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 Company Number: 961056 |
05 May 1997 - 25 Feb 2016 |
Martin George Armstrong - Director
Appointment date: 05 May 1997
Address: Pukekohe, 2120 New Zealand
Address used since 21 Sep 2014
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 09 Sep 2019
Shelley Elizabeth Ann Armstrong - Director (Inactive)
Appointment date: 05 May 1997
Termination date: 25 Jan 2016
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 29 Sep 2009
Armstrong Investments Limited
20 Glencairn Place
Two Seven Five Limited
20 Glencairn Place
Buckland Bowling Club Incorporated
George Crescent
Johnston's Diesel Maintenance Limited
4 Glencairn Place
Capitol Enterprises Limited
7 Glencairn Place
Earth Art Excavations Limited
69 George Crescent
Armstrong Investments Limited
20 Glencairn Place
Franklin Motors Limited
42 Crosbie Road
Hitech Motor Sport Limited
8 Crosbie Road
Mtr Autoparts Limited
54 John Street
Neil's Auto Centre Limited
2103 Buckland Road
Total Fleet Maintenance Limited
220 Logan Road