The Local Garage Limited, a registered company, was registered on 28 Mar 1994. 9429038765520 is the business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been categorised. This company has been managed by 6 directors: Carl Brian Northcott - an active director whose contract started on 31 Mar 1998,
Carl Brian William Northcott - an active director whose contract started on 31 Mar 1998,
Peter Charles Franicevic - an inactive director whose contract started on 31 Mar 1998 and was terminated on 01 Apr 2005,
Ian Maskell - an inactive director whose contract started on 29 Jan 2003 and was terminated on 31 Mar 2005,
Ian William Maskell - an inactive director whose contract started on 10 Nov 1995 and was terminated on 10 Nov 2004.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 91 Para Street, Miramar, Wellington, 6022 (category: physical, registered).
The Local Garage Limited had been using Same As Registered Office as their physical address up until 21 Mar 2001.
Past names used by the company, as we found at BizDb, included: from 28 Mar 1994 to 07 Apr 1998 they were named Sutherland Design Limited.
A total of 60000 shares are allotted to 2 shareholders (2 groups). The first group includes 10 shares (0.02 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 59990 shares (99.98 per cent).
Previous addresses
Address: Same As Registered Office
Physical address used from 21 Mar 2001 to 21 Mar 2001
Address: Level 2, 354 Lambton Quay, Wellington
Registered address used from 21 Mar 2001 to 21 Mar 2001
Address: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered address used from 26 Jan 2000 to 21 Mar 2001
Address: Level 2, 354 Lambton Quay, Wellington
Registered address used from 22 Nov 1999 to 26 Jan 2000
Address: Level 2, 354 Lambton Quay, Wellington
Physical address used from 22 Nov 1999 to 21 Mar 2001
Address: Mason & King, Auckland Building Society Building, 354 Lambton Quay, Wellington
Registered address used from 26 Nov 1996 to 22 Nov 1999
Basic Financial info
Total number of Shares: 60000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Northcott, Anna |
Miramar Wellington 6022 New Zealand |
22 Apr 2014 - |
Shares Allocation #2 Number of Shares: 59990 | |||
Director | Northcott, Carl Brian William |
Miramar Wellington 6022 New Zealand |
11 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Franicevic, Peter Charles |
Petone |
28 Mar 1994 - 30 Mar 2005 |
Individual | Maskell, Ian William |
Wellington |
28 Mar 1994 - 10 Nov 2004 |
Individual | Maskell, Ian |
Rd1 Martinborough |
30 Mar 2005 - 30 Mar 2005 |
Individual | Northcott, Carl Brian |
Miramar Wellington |
28 Mar 1994 - 11 Sep 2019 |
Carl Brian Northcott - Director
Appointment date: 31 Mar 1998
Address: Miramar, Wellington, 6022 New Zealand
Address used since 31 Mar 1998
Carl Brian William Northcott - Director
Appointment date: 31 Mar 1998
Address: Miramar, Wellington, 6022 New Zealand
Address used since 31 Mar 1998
Peter Charles Franicevic - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 01 Apr 2005
Address: Petone,
Address used since 31 Mar 1998
Ian Maskell - Director (Inactive)
Appointment date: 29 Jan 2003
Termination date: 31 Mar 2005
Address: Rd1, Martinborough,
Address used since 29 Jan 2003
Ian William Maskell - Director (Inactive)
Appointment date: 10 Nov 1995
Termination date: 10 Nov 2004
Address: Wellington,
Address used since 10 Nov 1995
Stephen Craig Maskell - Director (Inactive)
Appointment date: 08 Apr 1994
Termination date: 01 May 1994
Address: Kilbirnie, Wellington,
Address used since 08 Apr 1994
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As
Agree Holdings Limited
Same As Registered Office
Aviation Ground Services Nz Limited
Same As The Registered Office
Hamilton Cylinder Head Services Limited
Same As Registered Office Address
Pk Automotive Repair Centre Limited
Same As The Registered Office
Spillman Automotive Limited
Same As Registered Office.
Thwaites Diesel Nelson Limited
Same As Registered Office Address