Automatic Service Centre (Tga) Limited, a registered company, was registered on 11 Jul 1986. 9429039724090 is the business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company was classified. This company has been supervised by 3 directors: Stephen Mark Davis - an active director whose contract started on 18 Feb 1992,
Valmai Ellen Davis - an inactive director whose contract started on 18 Feb 1992 and was terminated on 12 Dec 2006,
Deborah Ann Davis - an inactive director whose contract started on 01 Mar 1995 and was terminated on 20 Jan 2006.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: an address for share register at 2 St John Street, Tauranga, Tauranga, 3110 (type: other, shareregister).
Automatic Service Centre (Tga) Limited had been using Automatic Service Centre (Tga) Ltd, 69 Third Avenue, Tauranga as their registered address until 13 Jul 2015.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2500 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 7500 shares (75%).
Other active addresses
Address #4: 2 St John Street, Tauranga, Tauranga, 3110 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 Feb 2022
Principal place of activity
2 St John Street, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Automatic Service Centre (tga) Ltd, 69 Third Avenue, Tauranga New Zealand
Registered & physical address used from 08 Mar 2002 to 13 Jul 2015
Address #2: C/o Miller Gale And Winter, Chartered Accountants, 293 Durham Street, Christchurch
Physical address used from 25 Feb 1998 to 08 Mar 2002
Address #3: C/o Miller Gale & Winter, 293 Durham Street, Christchurch
Registered address used from 22 Oct 1996 to 08 Mar 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Davis, Deborah Ann |
Judea Tauranga 3110 New Zealand |
11 Jul 1986 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Davis, Stephen Mark |
Judea Tauranga 3110 New Zealand |
11 Jul 1986 - |
Stephen Mark Davis - Director
Appointment date: 18 Feb 1992
Address: Judea, Tauranga, 3110 New Zealand
Address used since 24 Feb 2010
Valmai Ellen Davis - Director (Inactive)
Appointment date: 18 Feb 1992
Termination date: 12 Dec 2006
Address: Tauranga,
Address used since 18 Feb 1992
Deborah Ann Davis - Director (Inactive)
Appointment date: 01 Mar 1995
Termination date: 20 Jan 2006
Address: Tauranga,
Address used since 01 Mar 1995
Kea Charitable Trust
48 Ninth Avenue
Speedfactor Limited
3 St John Street
Cablerite Group Limited
3 St John Street
Crowther & Company Limited
Beaurepaires Building, 445 Cameron Road
Florence & Co Interiors Limited
55 Ninth Avenue
Acorn Creations Limited
55 Ninth Avenue
Affordable Mechanical Repairs Limited
97 Edgecumbe Road
La Automotive Limited
97 Edgecumbe Road
Mnmz Holdings Limited
55 Eighth Avenue
Peri Investments Limited
214 Devonport Road
Rapt Auto Limited
32 Waihi Road
T & K Autos Limited
107 Third Avenue