Ellis Street Auto Repairs Limited was started on 10 Sep 1991 and issued a business number of 9429039087232. The registered LTD company has been run by 7 directors: Andrew Dyer - an active director whose contract began on 03 Mar 2004,
Maree Emily Peter - an active director whose contract began on 03 Mar 2004,
Michael John Whittaker - an active director whose contract began on 01 Sep 2023,
David Charles Gibson - an inactive director whose contract began on 13 Feb 1992 and was terminated on 01 Apr 2008,
Lois Mary Gibson - an inactive director whose contract began on 13 Feb 1992 and was terminated on 01 Apr 2008.
According to our information (last updated on 06 Apr 2024), the company uses 1 address: 266 Hardy Street, Nelson, 7010 (types include: registered, physical).
Up until 08 Oct 2010, Ellis Street Auto Repairs Limited had been using Thompson Daly & Co, 266 Hardy Street, Nelson as their physical address.
BizDb identified previous names for the company: from 10 Feb 1992 to 03 Mar 2004 they were named Dave Gibson Auto Repairs Limited, from 10 Sep 1991 to 10 Feb 1992 they were named October Enterprises (No.11) Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 38 shares are held by 2 entities, namely:
Mccormack, Asha Rose (an individual) located at Richmond, Richmond postcode 7020,
Whittaker, Michael John (an individual) located at Richmond, Richmond postcode 7020.
The second group consists of 2 shareholders, holds 62% shares (exactly 62 shares) and includes
Dyer, Andrew - located at Wakefield, Wakefield,
Peter, Maree Emily - located at Wakefield, Wakefield. Ellis Street Auto Repairs Limited was classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Previous addresses
Address: Thompson Daly & Co, 266 Hardy Street, Nelson New Zealand
Physical & registered address used from 08 May 2008 to 08 Oct 2010
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 18 Apr 2004 to 08 May 2008
Address: 9 Buxton Square, Nelson
Physical address used from 21 May 1997 to 18 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38 | |||
Individual | Mccormack, Asha Rose |
Richmond Richmond 7020 New Zealand |
06 Sep 2023 - |
Individual | Whittaker, Michael John |
Richmond Richmond 7020 New Zealand |
06 Sep 2023 - |
Shares Allocation #2 Number of Shares: 62 | |||
Individual | Dyer, Andrew |
Wakefield Wakefield 7025 New Zealand |
25 Aug 2004 - |
Individual | Peter, Maree Emily |
Wakefield Wakefield 7025 New Zealand |
25 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, Lois Mary |
R D 1 Wakefield |
25 Aug 2004 - 25 Aug 2004 |
Individual | Gibson, Lois Mary |
R D 1 Wakefield |
10 Sep 1991 - 25 Aug 2004 |
Individual | Gibson, David Charles |
R D 1, Wakefield Nelson |
10 Sep 1991 - 25 Aug 2004 |
Andrew Dyer - Director
Appointment date: 03 Mar 2004
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 20 Sep 2017
Address: R D 2, Wakefield, 7095 New Zealand
Address used since 30 Sep 2010
Maree Emily Peter - Director
Appointment date: 03 Mar 2004
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 20 Sep 2017
Address: R D 2, Wakefield, 7095 New Zealand
Address used since 30 Sep 2010
Michael John Whittaker - Director
Appointment date: 01 Sep 2023
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Sep 2023
David Charles Gibson - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 01 Apr 2008
Address: R D 1, Wakefield,
Address used since 13 Feb 1992
Lois Mary Gibson - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 01 Apr 2008
Address: R D 1, Wakefield,
Address used since 13 Feb 1992
Anthony John Healey - Director (Inactive)
Appointment date: 10 Sep 1991
Termination date: 13 Feb 1992
Address: Nelson,
Address used since 10 Sep 1991
Trevor Nelson Cameron - Director (Inactive)
Appointment date: 10 Sep 1991
Termination date: 13 Feb 1992
Address: Nelson,
Address used since 10 Sep 1991
Ma & Jc Limited
266 Hardy Street
One Main Road Limited
266 Hardy Street
Bridge Holdings (2011) Limited
266 Hardy Street
Southwood Nz Limited
266 Hardy Street
Daelyn Holdings Limited
266 Hardy Street
Airport Estate (no 2) Limited
266 Hardy Street
B H Pahl Limited
1st Floor
Pages Automotive Limited
106 Collingwood Street
Portside Auto Centre 2016 Limited
266 Hardy Street
Ray Rennie Automotive Limited
279 Hardy Street
Thwaites Diesel Nelson Limited
Richards Woodhouse
Ttr Automotive Limited
23 Alma Lane