Arlington Motors 1976 Limited (issued an NZ business number of 9429040831565) was launched on 31 Mar 1976. 2 addresses are in use by the company: 51 Dudley Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical). 407 Cuba Street, Alicetown, Lower Hutt had been their registered address, up to 26 Sep 2018. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Davies, Trevor Andrew (an individual) located at Wellington. "Panel beating" (ANZSIC S941250) is the category the ABS issued to Arlington Motors 1976 Limited. The Businesscheck database was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
51 Dudley Street, Hutt Central, Lower Hutt, 5010 | Registered & physical & service | 26 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Trevor Andrew Davies
4 Douglas Street, Mount Cook, Wellington, 6021
Address used since 07 Oct 2009 |
Director | 05 Aug 1991 - current |
Graeme Richard Holmes
Wellington,
Address used since 05 Aug 1991 |
Director | 05 Aug 1991 - 16 Dec 2008 |
Previous address | Type | Period |
---|---|---|
407 Cuba Street, Alicetown, Lower Hutt, 5010 | Registered & physical | 28 Apr 2017 - 26 Sep 2018 |
Level 7, 44 Victoria Street, Wellington | Registered & physical | 17 Aug 2006 - 28 Apr 2017 |
Level 2, 90 The Terrace, Wakefield House, Wellington | Physical | 19 Oct 2001 - 17 Aug 2006 |
Arlington Motors 1976 Limited, P O Box 10-788, Wellington, Aaaah8aakaaawq3aaj | Physical | 19 Oct 2001 - 19 Oct 2001 |
Level 2, Wakefield House, 90 The Terrace, Wellington | Physical | 01 Jul 1997 - 19 Oct 2001 |
Pocock Hudson Limited, Level 2, 90 The Terrace, Wakefield House, Wellington | Physical | 01 Jul 1997 - 01 Jul 1997 |
Level 11, 105-109 The Terrace, Wellington | Registered | 02 Apr 1997 - 17 Aug 2006 |
4-8 Douglas St, Wellington | Registered | 13 May 1992 - 02 Apr 1997 |
Shareholder Name | Address | Period |
---|---|---|
Davies, Trevor Andrew Individual |
Wellington |
31 Mar 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Holmes, Graeme Richard Individual |
Wellington |
31 Mar 1976 - 16 Dec 2008 |
Vaks Limited 407 Cuba Street |
|
Test Solutions Limited 409 Cuba Street |
|
Lantern Property Management Limited 8 Victoria Street |
|
First Base Holdings Limited 8 Victoria Street |
|
Kub Rental Limited 8 Victoria Street |
|
Courtenay Holdings (2005) Limited 8 Victoria Street |
Early Childhood Relievers Limited 51 Dudley Street |
Auto Smash Repairs Limited 12 Fifeshire Avenue |
Auto Dentworks Limited 62 Mana Esplanade |
Autoglide (wn) Limited 62 Mana Esplanade |
Edwards Panel Limited 21 Kingsford Smith Street |
Gateway Autobody Limited 91-97 Ngaumutawa Road |