Auto Care Workshops Limited (issued an NZBN of 9429034824511) was launched on 15 Apr 2005. 4 addresses are in use by the company: 264 Kaikorai Valley Road, Bradford, Dunedin, 9011 (type: office, postal). 264 Kaikorai Valley Road, Bradford, Dunedin had been their physical address, up to 30 Jun 2017. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 30 shares (30% of shares), namely:
Ward, Melanie Anne (an individual) located at Westwood, Dunedin postcode 9035. As far as the second group is concerned, a total of 1 shareholder holds 70% of all shares (70 shares); it includes
Ward, Michael Victor (an individual) - located at Bradford, Dunedin. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the Australian Bureau of Statistics issued to Auto Care Workshops Limited. The Businesscheck database was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
264 Kaikorai Valley Road, Bradford, Dunedin, 9011 | Office | unknown |
264 Kaikorai Valley Road, Bradford, Dunedin, 9011 | Registered & physical & service | 30 Jun 2017 |
Po Box 2164, South Dunedin, Dunedin, 9044 | Postal | 05 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Michael Victor Ward
Bradford, Dunedin, 9010
Address used since 01 Jun 2023
Westwood, Dunedin, 9035
Address used since 22 Jun 2017 |
Director | 15 Apr 2005 - current |
264 Kaikorai Valley Road , Bradford , Dunedin , 9011 |
Previous address | Type | Period |
---|---|---|
264 Kaikorai Valley Road, Bradford, Dunedin, 9011 | Physical | 10 Jul 2015 - 30 Jun 2017 |
2 Allen Road, Green Island, Dunedin, 9018 | Registered | 15 Apr 2005 - 30 Jun 2017 |
2 Allen Road South, Green Island, Dunedin | Physical | 15 Apr 2005 - 10 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Ward, Melanie Anne Individual |
Westwood Dunedin 9035 |
15 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Ward, Michael Victor Individual |
Bradford Dunedin 9010 |
15 Apr 2005 - current |
Tsm Trustee Limited 270 Kaikorai Valley Road |
|
Calais Motor Court Limited 297 Kaikorai Valley Road |
|
Adhesion Sealing 2007 Limited 292 Kaikorai Valley Road |
|
Dionach Trustees Limited 292 Kaikorai Valley Road |
|
Auto Electrical And Mechanical Services Limited Unit 2 11 Glenelg Street |
|
Valley Strength And Conditioning Limited 292a Kaikorai Valley Road |
Auto Electrical And Mechanical Services Limited Unit 2 11 Glenelg Street |
Centra Motor Co Limited 25 Mailer Street |
Brock Johnston Automotive Limited 555 Kaikorai Valley Road |
Precision Mechanical Limited 51 Maclaggan Street |
Gc Auto Limited 66 Carroll Street |
Mike's Investments Limited Level 3 |