Pk Automotive Repair Centre Limited, a registered company, was started on 11 Dec 1998. 9429037696382 is the NZBN it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been categorised. The company has been supervised by 3 directors: Greg Sneddon - an active director whose contract began on 11 Dec 1998,
Paul Daniel Knussen - an inactive director whose contract began on 11 Dec 1998 and was terminated on 31 Aug 2000,
Richard Thomas Salisbury - an inactive director whose contract began on 11 Dec 1998 and was terminated on 11 Dec 1998.
Updated on 23 Sep 2021, the BizDb database contains detailed information about 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (category: registered, physical).
Pk Automotive Repair Centre Limited had been using Same As The Registered Office as their physical address until 06 Nov 2014.
Old names for this company, as we identified at BizDb, included: from 11 Dec 1998 to 30 May 2012 they were called P K Panel and Paint (Central) Limited.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
12a Moselle Avenue, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address: Same As The Registered Office New Zealand
Physical address used from 01 Nov 2001 to 06 Nov 2014
Address: Level 3, 117 St Georges Bay Road, Parnell, Auckland New Zealand
Registered address used from 01 Nov 2001 to 06 Nov 2014
Address: Seal B K R, Chartered Accountants, 137 Vincent Street, Auckland
Physical & registered address used from 01 Nov 2001 to 01 Nov 2001
Address: Seal B K R, Chartered Accountants, 137 Vincent Street, Auckland
Registered address used from 12 Apr 2000 to 01 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Yvonne Dorothy Sneddon |
Glendene Auckland New Zealand |
11 Dec 1998 - |
Individual | Paul Ernest Rogers |
Kohimarama Auckland New Zealand |
11 Dec 1998 - |
Individual | Greg Sneddon |
Glendene Auckland New Zealand |
11 Dec 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Greg Sneddon |
Glendene Auckland New Zealand |
11 Dec 1998 - |
Greg Sneddon - Director
Appointment date: 11 Dec 1998
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 28 Jul 2021
Address: Glendene, Auckland, 0602 New Zealand
Address used since 28 Aug 2007
Paul Daniel Knussen - Director (Inactive)
Appointment date: 11 Dec 1998
Termination date: 31 Aug 2000
Address: Bucklands Beach, Auckland,
Address used since 11 Dec 1998
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 11 Dec 1998
Termination date: 11 Dec 1998
Address: Matangi, Hamilton,
Address used since 11 Dec 1998
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street
Auto Lab Enterprises Limited
Kdb Chartered Accountants Ltd
International Motorsport Group Limited
1/11 The Strand
Mana's Garage Limited
24 Augustus Terrace
Onehunga Car Services Limited
46j Stanley Street
Performance Automotive Limited
1 Shipwright Lane
West City Motor Group Limited
Kdb Chartered Accountants Ltd