Mccall Autos Limited (issued a business number of 9429038667237) was launched on 08 Jun 1994. 2 addresses are currently in use by the company: 18 Santa Monica Place, Goodwood Heights, Manukau, 2105 (type: physical, service). 371 Great South Road, Papatoetoe, Auckland had been their registered address, up to 28 Aug 1997. Mccall Autos Limited used more names, namely: Markson Autos (1999) Limited from 26 Mar 1999 to 22 Jul 2003, Mccalls Of Manukau Limited (15 Feb 1999 to 26 Mar 1999) and Garlin Holdings Limited (08 Jun 1994 - 15 Feb 1999). 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100% of shares), namely:
Santa Monica Trust Administration Limited (an entity) located at Goodwood Heights, Manukau postcode 2105. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the ABS issued to Mccall Autos Limited. The Businesscheck data was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 18 Santa Monica Place, Goodwood Heights, Manukau, 2105 | Physical & service & registered | 31 Jan 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Tony Glen Mccall
Manukau, Auckland, 2105
Address used since 25 Aug 2015 |
Director | 28 Aug 1998 - current |
|
Tarren Jorjette Mccall
Manukau, Auckland, 2105
Address used since 25 Aug 2015 |
Director | 03 Dec 1998 - 29 Aug 2018 |
|
James Malcolm Black
Ramarama,
Address used since 03 Dec 1998 |
Director | 03 Dec 1998 - 20 Feb 1999 |
|
Samuel James Dobbin
The Gardens, Alfriston, Auckland,
Address used since 31 Oct 1994 |
Director | 31 Oct 1994 - 28 Aug 1998 |
|
Victor Ernest Rutherford
Papatoetoe,
Address used since 22 Jun 1994 |
Director | 22 Jun 1994 - 22 Nov 1996 |
|
Bruce James Partridge
Parkwood Apts, 27 George St, Newmarket,
Address used since 31 Oct 1994 |
Director | 31 Oct 1994 - 22 Nov 1996 |
|
Gloria Ann Rennie
St Heliers,
Address used since 08 Jun 1994 |
Director | 08 Jun 1994 - 22 Jun 1994 |
|
Peter James Mclintock
Auckland 10,
Address used since 08 Jun 1994 |
Director | 08 Jun 1994 - 22 Jun 1994 |
| Previous address | Type | Period |
|---|---|---|
| 371 Great South Road, Papatoetoe, Auckland | Registered | 28 Aug 1997 - 28 Aug 1997 |
| 371 Great South Road, Papatoetoe, Auckland | Physical | 01 Jul 1997 - 31 Jan 2011 |
| 12th Floor, 92-96 Albert Street, Auckland | Registered | 30 Jun 1994 - 28 Aug 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Santa Monica Trust Administration Limited Shareholder NZBN: 9429036365937 Entity (NZ Limited Company) |
Goodwood Heights Manukau 2105 |
08 Jun 1994 - current |
![]() |
Champion Nutrition Limited 18 Santa Monica Place |
![]() |
Omkar Trustee Company Limited 10 Rosewood Place |
![]() |
Vinayak Shiv Shakti Limited 10 Rosewood Place |
![]() |
Cba Enterprises Limited 3 Rosewood Place |
![]() |
Rosewood NZ Limited 3 Rosewood Place |
![]() |
Dr Antonio Noblejas Foundation 80 Redoubt Road |
|
Sullas Traders Limited 14 Pelargonium Tce |
|
Bridge Cars Wholesalers Limited 32 Ribbonwood Crescent |
|
Vinis Cars Limited 29 Arrowsmith Drive |
|
Jai Ho Enterprises Limited 16 Jontue Place |
|
Car Buddy NZ Limited 42 Banyan Drive |
|
Jsr Life Motors Limited 4b Freeman Way |