Mobile Auto Limited, a registered company, was started on 22 Mar 2016. 9429042251590 is the NZ business identifier it was issued. "Auto-electrical services" (ANZSIC S941110) is how the company has been classified. The company has been managed by 1 director, named David Andrew Frechtling - an active director whose contract started on 22 Mar 2016.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: Level 1, 3 Byron Street, Napier, 4112 (registered address),
Level 1, 3 Byron Street, Napier, 4112 (physical address),
Level 1, 3 Byron Street, Napier, 4112 (service address),
11 Memorial Park Avenue, Haumoana, Haumoana, 4102 (postal address) among others.
Mobile Auto Limited had been using Level 6, 204 Thorndon Quay, Wellington as their registered address up to 14 Apr 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 24 Mar 2016 to 11 Apr 2019 they were named Mobile Auto Air & Electrics Limited, from 17 Mar 2016 to 24 Mar 2016 they were named Mobile Auto Air & Electrix Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%).
Principal place of activity
Flat 1, 17 Grange Road North, Haumoana, Haumoana, 4102 New Zealand
Previous addresses
Address #1: Level 6, 204 Thorndon Quay, Wellington, 6011 New Zealand
Registered & physical address used from 02 Dec 2020 to 14 Apr 2021
Address #2: 11 Memorial Park Avenue, Haumoana, Haumoana, 4102 New Zealand
Physical address used from 14 Feb 2020 to 02 Dec 2020
Address #3: Flat 1, 17 Grange Road North, Haumoana, Haumoana, 4102 New Zealand
Registered address used from 03 Sep 2019 to 02 Dec 2020
Address #4: Flat 1, 17 Grange Road North, Haumoana, Haumoana, 4102 New Zealand
Physical address used from 03 Sep 2019 to 14 Feb 2020
Address #5: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 22 Mar 2016 to 03 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Michelle, Ann |
Pirimai Napier 4112 New Zealand |
30 Nov 2020 - |
Individual | Frechtling, David Andrew |
Haumoana Haumoana 4102 New Zealand |
22 Mar 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Frechtling, David Andrew |
Bluff Hill Napier 4110 New Zealand |
22 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hankins, Simon John |
Marewa Napier 4110 New Zealand |
22 Mar 2016 - 30 Nov 2020 |
David Andrew Frechtling - Director
Appointment date: 22 Mar 2016
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 22 Mar 2016
Address: Haumoana, Haumoana, 4102 New Zealand
Address used since 24 Oct 2019
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Three Doors Up Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street
Auto Electrix Services H.b. Limited
610 Hastings Street
Brittin Auto Electrical Limited
405 King Street North
Coast Refrigeration & Air Conditioning Limited
205 Hastings Street South
East Coast Soundz And Auto Electrix Limited
2 Dunlop Road
Imageware Limited
Denton Donovan
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street