Kaitaia Auto Electrical (2007) Limited was launched on 29 Oct 2007 and issued a New Zealand Business Number of 9429033065847. This registered LTD company has been run by 2 directors: Deanna Marie Mcleary - an active director whose contract began on 29 Oct 2007,
Christopher Alan Broughton - an active director whose contract began on 29 Oct 2007.
As stated in BizDb's data (updated on 06 Sep 2024), the company filed 1 address: 379 Kaimaumau Road, R D 1, Awanui, 0486 (types include: registered, service).
Up to 14 Sep 2023, Kaitaia Auto Electrical (2007) Limited had been using 379, Kaimaumau Road, Awanui as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Broughton, Christopher Alan (an individual) located at R D 1, Awanui postcode 0486.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Mcleary, Deanna Marie - located at R D 1, Awanui. Kaitaia Auto Electrical (2007) Limited is categorised as "Auto-electrical services" (ANZSIC S941110).
Other active addresses
Address #4: Deanna Mccleary, 379 Kaimaumau Road, Awanui, 0486 New Zealand
Shareregister address used from 05 Sep 2023
Address #5: 379 Kaimaumau Road, R D 1, Awanui, 0486 New Zealand
Registered & service address used from 14 Sep 2023
Principal place of activity
2 Ward Street, Kaitaia, 0410 New Zealand
Previous addresses
Address #1: 379, Kaimaumau Road, Awanui, 0486 New Zealand
Registered & service address used from 13 Sep 2023 to 14 Sep 2023
Address #2: 2 Ward Street, Kaitaia, 0410 New Zealand
Service address used from 13 Sep 2022 to 13 Sep 2023
Address #3: 2 Ward Street, Kaitaia, 0410 New Zealand
Registered address used from 12 Sep 2022 to 13 Sep 2023
Address #4: Pkf Francis Aickin, 2 Redan Road, Kaitaia, 0410 New Zealand
Registered address used from 07 Oct 2009 to 12 Sep 2022
Address #5: 2 Redan Road, Kaitaia, 0410 New Zealand
Physical address used from 07 Oct 2009 to 13 Sep 2022
Address #6: C/-peter Brake & Associates, State Highway 1, Awanui
Physical address used from 05 Sep 2008 to 07 Oct 2009
Address #7: C/-horwath Francis Aickin Ltd, 2 Redan Road, Kaitaia
Physical address used from 29 Oct 2007 to 05 Sep 2008
Address #8: C/-horwath Francis Aickin Ltd, 2 Redan Road, Kaitaia
Registered address used from 29 Oct 2007 to 07 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 27 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Broughton, Christopher Alan |
R D 1 Awanui 0486 New Zealand |
29 Oct 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mcleary, Deanna Marie |
R D 1 Awanui 0486 New Zealand |
29 Oct 2007 - |
Deanna Marie Mcleary - Director
Appointment date: 29 Oct 2007
Address: R D 1, Awanui, 0486 New Zealand
Address used since 05 Sep 2023
Address: R D 1, Awanui, 0486 New Zealand
Address used since 03 Aug 2015
Christopher Alan Broughton - Director
Appointment date: 29 Oct 2007
Address: R D 1, Awanui, 0486 New Zealand
Address used since 05 Sep 2023
Address: R D 1, Awanui, 0486 New Zealand
Address used since 03 Aug 2015
Intuitive Control Limited
2 Redan Road
Subritzky Clark Logging Limited
2 Redan Road
The Alligator Pear Limited
2 Redan Road
Beach Road Farms 1996 Limited
2 Redan Road
Fountain Tree Felling Limited
2 Redan Road
Far North Pharmacy Limited
2 Redan Road
Advance Autowire Limited
39a Murdoch Street
C J Hawkins Limited
443 Cemetery Road
Countryside Equipment Service Limited
134 Kiripaka Road
Jordan Auto Marine Limited
C/- B D O Spicers
Mid North Auto Electrical & Diesel Services Limited
17 Hillcrest Road
Wrack Auto Electrical Limited
134 Bank Street