El's Auto Service & Repairs Limited was incorporated on 11 Apr 2007 and issued an NZBN of 9429033465425. The registered LTD company has been supervised by 2 directors: Elia Sipaia - an inactive director whose contract started on 11 Apr 2007 and was terminated on 07 Apr 2017,
Faaolataga Sipaia - an inactive director whose contract started on 11 Apr 2007 and was terminated on 01 Jan 2008.
According to our information (last updated on 01 Apr 2024), the company uses 1 address: 59 East Tamaki Road, Papatoetoe, Manukau, Auckland, 2025 (type: postal, office).
Up to 15 Nov 2016, El's Auto Service & Repairs Limited had been using 50 Raphoe Road, Flat Bush, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Sipaia, Timothy Paul Derek (an individual) located at Flat Bush, Auckland postcode 2019.
The second group consists of 1 shareholder, holds 75% shares (exactly 750 shares) and includes
Sipaia, Faaolataga - located at Flat Bush, Auckland. El's Auto Service & Repairs Limited has been categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Principal place of activity
59 East Tamaki Road, Papatoetoe, Manukau, Auckland, 2025 New Zealand
Previous addresses
Address #1: 50 Raphoe Road, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 13 Nov 2012 to 15 Nov 2016
Address #2: 59 East Tamaki Road, Papatoetoe, Manukau, Auckland New Zealand
Registered address used from 29 Jan 2010 to 15 Nov 2016
Address #3: 25 Lolim Place, Favona, Mangere, Manukau New Zealand
Physical address used from 28 Oct 2009 to 13 Nov 2012
Address #4: 61a East Tamaki Road, Papatoetoe, Auckland
Registered address used from 11 Apr 2007 to 29 Jan 2010
Address #5: 22 Claude Avenue, Papatoetoe, Auckland
Physical address used from 11 Apr 2007 to 28 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Sipaia, Timothy Paul Derek |
Flat Bush Auckland 2019 New Zealand |
18 Mar 2020 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Sipaia, Faaolataga |
Flat Bush Auckland 2016 New Zealand |
05 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sipaia, Elia |
Flat Bush Auckland 2016 New Zealand |
11 Apr 2007 - 18 Mar 2020 |
Individual | Sipaia, Faaolataga |
Papatoetoe Auckland |
11 Apr 2007 - 27 Jun 2010 |
Individual | Sipaia, Elia |
Flat Bush Auckland 2016 New Zealand |
11 Apr 2007 - 18 Mar 2020 |
Individual | Sipaia, Lesa |
Hastings New Zealand |
07 Jan 2009 - 27 Jun 2010 |
Elia Sipaia - Director (Inactive)
Appointment date: 11 Apr 2007
Termination date: 07 Apr 2017
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 05 Nov 2012
Faaolataga Sipaia - Director (Inactive)
Appointment date: 11 Apr 2007
Termination date: 01 Jan 2008
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 05 Nov 2012
Address: Papatoetoe, Auckland,
Address used since 11 Apr 2007
Designer Dentures Limited
55 East Tamaki Road
Kingpin Mouthguards Limited
55 East Tamaki Road
M R Giles Limited
41 East Tamaki Road
The F. Hermann W. Arp Lumana'i Foundation Trust
19 Charles Street
Setia Trustee Limited
65 East Tamaki Road
Raj Motors Limited
65 East Tamaki Road
Auto Mobile Services Limited
26b East Tamaki Road
Bm Workshop Limited
Suite B
Car Repair And Service Centre Limited
26 East Tamaki Road
Dons Automotive & Tyre Centre Limited
174 Kolmar Road
Subirex Automotive Limited
17 Konini Avenue
Webster Lane Motors (papatoetoe) Limited
208 Great South Road