Shortcuts

Ellis Street Auto Repairs Limited

Type: NZ Limited Company (Ltd)
9429039087232
NZBN
514599
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
266 Hardy Street
Nelson 7010
New Zealand
Registered & physical & service address used since 08 Oct 2010

Ellis Street Auto Repairs Limited was started on 10 Sep 1991 and issued a business number of 9429039087232. The registered LTD company has been run by 7 directors: Andrew Dyer - an active director whose contract began on 03 Mar 2004,
Maree Emily Peter - an active director whose contract began on 03 Mar 2004,
Michael John Whittaker - an active director whose contract began on 01 Sep 2023,
David Charles Gibson - an inactive director whose contract began on 13 Feb 1992 and was terminated on 01 Apr 2008,
Lois Mary Gibson - an inactive director whose contract began on 13 Feb 1992 and was terminated on 01 Apr 2008.
According to our information (last updated on 06 Apr 2024), the company uses 1 address: 266 Hardy Street, Nelson, 7010 (types include: registered, physical).
Up until 08 Oct 2010, Ellis Street Auto Repairs Limited had been using Thompson Daly & Co, 266 Hardy Street, Nelson as their physical address.
BizDb identified previous names for the company: from 10 Feb 1992 to 03 Mar 2004 they were named Dave Gibson Auto Repairs Limited, from 10 Sep 1991 to 10 Feb 1992 they were named October Enterprises (No.11) Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 38 shares are held by 2 entities, namely:
Mccormack, Asha Rose (an individual) located at Richmond, Richmond postcode 7020,
Whittaker, Michael John (an individual) located at Richmond, Richmond postcode 7020.
The second group consists of 2 shareholders, holds 62% shares (exactly 62 shares) and includes
Dyer, Andrew - located at Wakefield, Wakefield,
Peter, Maree Emily - located at Wakefield, Wakefield. Ellis Street Auto Repairs Limited was classified as "Automotive servicing - general mechanical repairs" (business classification S941910).

Addresses

Previous addresses

Address: Thompson Daly & Co, 266 Hardy Street, Nelson New Zealand

Physical & registered address used from 08 May 2008 to 08 Oct 2010

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Physical & registered address used from 18 Apr 2004 to 08 May 2008

Address: 9 Buxton Square, Nelson

Physical address used from 21 May 1997 to 18 Apr 2004

Contact info
64 27448 4055
01 Oct 2018 Phone
accounts@ellisauto.co.nz
01 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 38
Individual Mccormack, Asha Rose Richmond
Richmond
7020
New Zealand
Individual Whittaker, Michael John Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 62
Individual Dyer, Andrew Wakefield
Wakefield
7025
New Zealand
Individual Peter, Maree Emily Wakefield
Wakefield
7025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, Lois Mary R D 1
Wakefield
Individual Gibson, Lois Mary R D 1
Wakefield
Individual Gibson, David Charles R D 1, Wakefield
Nelson
Directors

Andrew Dyer - Director

Appointment date: 03 Mar 2004

Address: Wakefield, Wakefield, 7025 New Zealand

Address used since 20 Sep 2017

Address: R D 2, Wakefield, 7095 New Zealand

Address used since 30 Sep 2010


Maree Emily Peter - Director

Appointment date: 03 Mar 2004

Address: Wakefield, Wakefield, 7025 New Zealand

Address used since 20 Sep 2017

Address: R D 2, Wakefield, 7095 New Zealand

Address used since 30 Sep 2010


Michael John Whittaker - Director

Appointment date: 01 Sep 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Sep 2023


David Charles Gibson - Director (Inactive)

Appointment date: 13 Feb 1992

Termination date: 01 Apr 2008

Address: R D 1, Wakefield,

Address used since 13 Feb 1992


Lois Mary Gibson - Director (Inactive)

Appointment date: 13 Feb 1992

Termination date: 01 Apr 2008

Address: R D 1, Wakefield,

Address used since 13 Feb 1992


Anthony John Healey - Director (Inactive)

Appointment date: 10 Sep 1991

Termination date: 13 Feb 1992

Address: Nelson,

Address used since 10 Sep 1991


Trevor Nelson Cameron - Director (Inactive)

Appointment date: 10 Sep 1991

Termination date: 13 Feb 1992

Address: Nelson,

Address used since 10 Sep 1991

Nearby companies

Ma & Jc Limited
266 Hardy Street

One Main Road Limited
266 Hardy Street

Bridge Holdings (2011) Limited
266 Hardy Street

Southwood Nz Limited
266 Hardy Street

Daelyn Holdings Limited
266 Hardy Street

Airport Estate (no 2) Limited
266 Hardy Street

Similar companies

B H Pahl Limited
1st Floor

Pages Automotive Limited
106 Collingwood Street

Portside Auto Centre 2016 Limited
266 Hardy Street

Ray Rennie Automotive Limited
279 Hardy Street

Thwaites Diesel Nelson Limited
Richards Woodhouse

Ttr Automotive Limited
23 Alma Lane