Headmaster Engine Reconditioners (1994) Limited, a registered company, was registered on 23 Aug 1994. 9429038697500 is the NZBN it was issued. "Engine reconditioning - customised" (ANZSIC S941920) is how the company was categorised. This company has been managed by 2 directors: Ian Dudley Billing - an active director whose contract began on 23 Aug 1994,
Kerry John Potts - an inactive director whose contract began on 23 Aug 1994 and was terminated on 06 Sep 2001.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 4 addresses the company registered, namely: 6 King St, Mt Cook, Wellington, 6021 (office address),
6 King Street, Mount Cook, Wellington, 6021 (delivery address),
Po Box 9696, Te Aro, Wellington, 6141 (postal address),
6 King Street, Mount Cook, Wellington, 6021 (physical address) among others.
Headmaster Engine Reconditioners (1994) Limited had been using 70 Vivian Street, Te Aro, Wellington as their registered address up to 31 Oct 2012.
A single entity owns all company shares (exactly 30000 shares) - Billing, Ian Dudley - located at 6021, Seatoun, Wellington, 6022.
Other active addresses
Principal place of activity
6 King St, Mt Cook, Wellington, 6021 New Zealand
Previous addresses
Address #1: 70 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 18 Nov 2011 to 31 Oct 2012
Address #2: Young & Associates Ltd, Level 3 Outwide Building, 61-63 Taranaki Street, Wellington, 6011 New Zealand
Physical & registered address used from 28 Jan 2011 to 18 Nov 2011
Address #3: Young & Associates Ltd, Level 1, Avis Building, 27 Dixon Str, Wellington New Zealand
Registered & physical address used from 02 Jul 2008 to 02 Jul 2008
Address #4: Young & Associates, Chartered, Accountants, Level 4 Williams & Adams, Bldg, 72 - 82 Taranaki Str, Wellington
Registered address used from 10 Oct 2003 to 02 Jul 2008
Address #5: Young & Associates, Chartered, Accountants, Level 4, Williams &, Adams Bldg, 72 - 82 Taranaki Str, Wellin
Physical address used from 10 Oct 2003 to 02 Jul 2008
Address #6: C/o Young & Associates, Chartered, Accountants, Level 1, Cbd House, 145, Willis Str, Wellington
Physical address used from 11 Oct 2002 to 10 Oct 2003
Address #7: C/o Young & Associates, Chartered, Accountants, Level1, Cbd House, 145, Willis Str, Wellington
Registered address used from 11 Oct 2002 to 11 Oct 2002
Address #8: 70 Vivian Street, Wellington
Physical & registered address used from 23 Aug 1994 to 11 Oct 2002
Basic Financial info
Total number of Shares: 30000
Annual return filing month: October
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Billing, Ian Dudley |
Seatoun Wellington, 6022 New Zealand |
23 Aug 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Potts, Kerry John |
Mt Victoria Wellington New Zealand |
23 Aug 1994 - 07 Dec 2016 |
Individual | Billing, Carroll |
Seatoun Wellington 6022 New Zealand |
07 Dec 2016 - 08 Jun 2017 |
Ian Dudley Billing - Director
Appointment date: 23 Aug 1994
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 23 Aug 1994
Kerry John Potts - Director (Inactive)
Appointment date: 23 Aug 1994
Termination date: 06 Sep 2001
Address: Mt Victoria, Wellington,
Address used since 23 Aug 1994
Faith Evangelical Lutheran Church Trust Board
St Paul's Lutheran Church
The Wesiliana Christian Orthodox Church Trust
12 King Street
Skylark Limited
23 Myrtle Crescent
Exoskel Limited
33 Myrtle Crescent
Aurora Pacific Limited
25 King Street
Consultancy Advocacy And Research Trust
3 Myrtle Crescent
H And M Developments Limited
-
Lodge Auto Centre Limited
505 Queen Street West
Prestige Tuning & Motorsport Limited
17 Gurkha Crescent
Rpm On 8 Limited
1 Hutcheson Street
Superior Tuning Limited
5a Best Street
The Engine Works Limited
426 Kohatu-kawatiri Highway