Mccall Autos Limited was launched on 08 Jun 1994 and issued an NZ business identifier of 9429038667237. This registered LTD company has been run by 8 directors: Tony Glen Mccall - an active director whose contract started on 28 Aug 1998,
Tarren Jorjette Mccall - an inactive director whose contract started on 03 Dec 1998 and was terminated on 29 Aug 2018,
James Malcolm Black - an inactive director whose contract started on 03 Dec 1998 and was terminated on 20 Feb 1999,
Samuel James Dobbin - an inactive director whose contract started on 31 Oct 1994 and was terminated on 28 Aug 1998,
Victor Ernest Rutherford - an inactive director whose contract started on 22 Jun 1994 and was terminated on 22 Nov 1996.
According to BizDb's data (updated on 24 Feb 2024), the company registered 1 address: 18 Santa Monica Place, Goodwood Heights, Manukau, 2105 (types include: physical, service).
Up until 28 Aug 1997, Mccall Autos Limited had been using 371 Great South Road, Papatoetoe, Auckland as their registered address.
BizDb identified past names for the company: from 26 Mar 1999 to 22 Jul 2003 they were named Markson Autos (1999) Limited, from 15 Feb 1999 to 26 Mar 1999 they were named Mccalls Of Manukau Limited and from 08 Jun 1994 to 15 Feb 1999 they were named Garlin Holdings Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Santa Monica Trust Administration Limited (an entity) located at Goodwood Heights, Manukau postcode 2105. Mccall Autos Limited is classified as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Previous addresses
Address: 371 Great South Road, Papatoetoe, Auckland New Zealand
Registered address used from 28 Aug 1997 to 28 Aug 1997
Address: 371 Great South Road, Papatoetoe, Auckland New Zealand
Physical address used from 01 Jul 1997 to 31 Jan 2011
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 30 Jun 1994 to 28 Aug 1997
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Santa Monica Trust Administration Limited Shareholder NZBN: 9429036365937 |
Goodwood Heights Manukau 2105 New Zealand |
08 Jun 1994 - |
Tony Glen Mccall - Director
Appointment date: 28 Aug 1998
Address: Manukau, Auckland, 2105 New Zealand
Address used since 25 Aug 2015
Tarren Jorjette Mccall - Director (Inactive)
Appointment date: 03 Dec 1998
Termination date: 29 Aug 2018
Address: Manukau, Auckland, 2105 New Zealand
Address used since 25 Aug 2015
James Malcolm Black - Director (Inactive)
Appointment date: 03 Dec 1998
Termination date: 20 Feb 1999
Address: Ramarama,
Address used since 03 Dec 1998
Samuel James Dobbin - Director (Inactive)
Appointment date: 31 Oct 1994
Termination date: 28 Aug 1998
Address: The Gardens, Alfriston, Auckland,
Address used since 31 Oct 1994
Victor Ernest Rutherford - Director (Inactive)
Appointment date: 22 Jun 1994
Termination date: 22 Nov 1996
Address: Papatoetoe,
Address used since 22 Jun 1994
Bruce James Partridge - Director (Inactive)
Appointment date: 31 Oct 1994
Termination date: 22 Nov 1996
Address: Parkwood Apts, 27 George St, Newmarket,
Address used since 31 Oct 1994
Gloria Ann Rennie - Director (Inactive)
Appointment date: 08 Jun 1994
Termination date: 22 Jun 1994
Address: St Heliers,
Address used since 08 Jun 1994
Peter James Mclintock - Director (Inactive)
Appointment date: 08 Jun 1994
Termination date: 22 Jun 1994
Address: Auckland 10,
Address used since 08 Jun 1994
Champion Nutrition Limited
18 Santa Monica Place
Omkar Trustee Company Limited
10 Rosewood Place
Vinayak Shiv Shakti Limited
10 Rosewood Place
Cba Enterprises Limited
3 Rosewood Place
Rosewood Nz Limited
3 Rosewood Place
Dr Antonio Noblejas Foundation
80 Redoubt Road
Bridge Cars Wholesalers Limited
32 Ribbonwood Crescent
Mohammed Auto A J E Limited
32 Ribbonwood Crescent
Pps Investments Auckland Limited
Unit 1, 63 Redoubt Road
Sullas Traders Limited
14 Pelargonium Tce
Tints & Autos Limited
67 Redoubt Road
Zl Motors Nz Limited
51 Hollyford Drive