My Mechanic Limited, a registered company, was started on 24 Feb 1993. 9429038874253 is the number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company is categorised. This company has been supervised by 5 directors: Henricus Leonardus Maria Beckers - an active director whose contract started on 09 Mar 2021,
Natasha Johanna Emily Winslade - an inactive director whose contract started on 09 Mar 2021 and was terminated on 06 Jan 2023,
Scott Jeffery Winslade - an inactive director whose contract started on 09 Mar 2021 and was terminated on 06 Jan 2023,
William Senior - an inactive director whose contract started on 24 Feb 1993 and was terminated on 09 Mar 2021,
Nicola Marie O'brien - an inactive director whose contract started on 24 Feb 1993 and was terminated on 14 Oct 1994.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 14A Waiotoi Road, Ngunguru, Whangarei, 0173 (type: registered, physical).
My Mechanic Limited had been using 93 Whau Valley Road, Whau Valley, Whangarei as their registered address until 10 May 2021.
Previous aliases for this company, as we identified at BizDb, included: from 13 Apr 1994 to 09 May 1997 they were named My Mechanic By Senior Automotive Systems Limited, from 24 Feb 1993 to 13 Apr 1994 they were named Senior Automotive Systems Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 25 shares (25%). Finally we have the 3rd share allocation (25 shares 25%) made up of 2 entities.
Previous addresses
Address #1: 93 Whau Valley Road, Whau Valley, Whangarei, 0112 New Zealand
Registered address used from 13 Apr 2021 to 10 May 2021
Address #2: 14a Waiotoi Road, Rd3 Whangarei, Whangarei, 0173 New Zealand
Registered address used from 25 Mar 2021 to 13 Apr 2021
Address #3: 35 Robert Street, Whangarei, Whangarei, 0140 New Zealand
Registered & physical address used from 31 May 2019 to 25 Mar 2021
Address #4: 1a Douglas Street, Whangarei, 0112 New Zealand
Registered & physical address used from 26 Aug 2014 to 31 May 2019
Address #5: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand
Physical & registered address used from 16 Apr 2009 to 26 Aug 2014
Address #6: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Registered & physical address used from 01 Jun 2004 to 16 Apr 2009
Address #7: 52 Milan Road, Papatoetoe, Auckland
Physical address used from 14 Jan 1999 to 14 Jan 1999
Address #8: C/- Johnston Billington Limited, 3rd Floor, 4 Vinery Lane, Whangarei
Physical address used from 14 Jan 1999 to 01 Jun 2004
Address #9: 52 Milan Road, Papatoetoe
Registered address used from 19 Jun 1998 to 01 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Beckers, Henricus Leonardus Maria |
Whangarei 0173 New Zealand |
16 Mar 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Winslade, Scott Jeffery |
Rd 3 Whangarei 0173 New Zealand |
16 Mar 2021 - |
Director | Scott Jeffery Winslade |
Rd 3 Whangarei 0173 New Zealand |
16 Mar 2021 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Winslade, Natasha Johanna Emily |
Rd 3 Whangarei 0173 New Zealand |
16 Mar 2021 - |
Director | Natasha Johanna Emily Winslade |
Rd 3 Whangarei 0173 New Zealand |
16 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Senior, Wendy Denise |
14 Waiotoi Road Ngunguru, Whangarei New Zealand |
25 May 2004 - 08 Sep 2014 |
Individual | Senior, William |
14 Waiotoi Road Ngunguru, Whangarei |
24 Feb 1993 - 16 Mar 2021 |
Henricus Leonardus Maria Beckers - Director
Appointment date: 09 Mar 2021
Address: Whangarei, 0173 New Zealand
Address used since 09 Mar 2021
Natasha Johanna Emily Winslade - Director (Inactive)
Appointment date: 09 Mar 2021
Termination date: 06 Jan 2023
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 09 Mar 2021
Scott Jeffery Winslade - Director (Inactive)
Appointment date: 09 Mar 2021
Termination date: 06 Jan 2023
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 09 Mar 2021
William Senior - Director (Inactive)
Appointment date: 24 Feb 1993
Termination date: 09 Mar 2021
Address: 14 Waiotoi Road, Ngunguru, Whangarei, 0173 New Zealand
Address used since 30 May 2016
Nicola Marie O'brien - Director (Inactive)
Appointment date: 24 Feb 1993
Termination date: 14 Oct 1994
Address: Papatoetoe, Auckland,
Address used since 24 Feb 1993
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Kerigold Chalets Limited
1a Douglas
B & D Larmer Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street
Ga & Ab Wheat Limited
156 Bank Street
Kwik Kiwi Cars Limited
1a Douglas Street
Neil Shaw Automotive Limited
Plus Chartered Accountants
Valley View Mechanical Services Limited
4 Vinery Lane
Wvm Limited
1a Douglas Street
Yallop Limited
134 Bank Street