Guthries Auto Care Limited (issued an NZ business identifier of 9429040860824) was started on 16 Nov 1972. 1 address is currently in use by the company: 156 Victoria Avenue, Whanganui, 4500 (type: registered, service). 105 Ridgway Street, Wanganui, Wanganui had been their physical address, until 23 Nov 1999. Guthries Auto Care Limited used other names, namely: Guthries Nationwide Limited from 08 Jul 1997 to 29 May 2000, Guthrie Motors 1972 Limited (16 Nov 1972 to 08 Jul 1997). 45000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 22500 shares (50 per cent of shares), namely:
Rod, Tanya Maree (an individual) located at Rd 12, Wanganui postcode 4582. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 22500 shares); it includes
Rod, Paul Laurence (an individual) - located at Rd 12, Wanganui. The Businesscheck database was updated on 15 May 2024.
Current address | Type | Used since |
---|---|---|
105 Ridgway Street, Wanganui, 4500 | Service | 23 Nov 1999 |
156 Victoria Avenue, Whanganui, 4500 | Registered | 21 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Laurence Rod
Rd 12, Wanganui, 4582
Address used since 05 Nov 2012 |
Director | 01 Apr 2012 - current |
Tanya Maree Rod
Rd 12, Wanganui, 4582
Address used since 05 Nov 2012 |
Director | 01 Apr 2012 - current |
Kevin John Sherman
Whanganui, Whanganui, 4500
Address used since 30 Nov 2020
Rd 4, Wanganui, 4574
Address used since 23 Nov 2009 |
Director | 03 Apr 1996 - 18 Jul 2022 |
Christine Mae Sherman
Whanganui, Whanganui, 4500
Address used since 30 Nov 2020
Rd 4, Wanganui, 4574
Address used since 23 Nov 2009 |
Director | 01 Apr 2003 - 18 Jul 2022 |
Valerie Sylvia Mitchell
Wanganui,
Address used since 21 Oct 2002 |
Director | 12 Jul 1991 - 01 Apr 2003 |
Richard Morton Mitchell
Wanganui,
Address used since 21 Oct 2002 |
Director | 12 Jul 1991 - 01 Apr 2003 |
Previous address | Type | Period |
---|---|---|
105 Ridgway Street, Wanganui, Wanganui, 4500 | Physical | 23 Nov 1999 - 23 Nov 1999 |
99 Ridgway Street, Wanganui | Physical | 23 Nov 1999 - 23 Nov 1999 |
105 Ridgway Street, Wanganui, 4500 | Registered | 05 Aug 1997 - 21 Nov 2022 |
99 Ridgway Street, Wanganui | Registered | 05 Aug 1997 - 05 Aug 1997 |
Shareholder Name | Address | Period |
---|---|---|
Rod, Tanya Maree Individual |
Rd 12 Wanganui 4582 |
18 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Rod, Paul Laurence Individual |
Rd 12 Wanganui 4582 |
18 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Sherman, Christine Mae Individual |
Whanganui Whanganui 4500 |
01 Dec 2003 - 18 Jul 2022 |
Sherman, Kevin John Individual |
Whanganui Whanganui 4500 |
01 Dec 2003 - 18 Jul 2022 |
Mitchell, Richard Morton Individual |
Wanganui |
01 Dec 2003 - 01 Dec 2003 |
Mitchell, Valerie Sylvia Individual |
Wanganui |
01 Dec 2003 - 01 Dec 2003 |
Ridgway Properties Limited 124 Ridgway Street |
|
City Gym Wanganui Limited 89 Ridgway Street |
|
B. Bullock (2009) Limited 219 Taupo Quay |
|
Bullocks Concrete & Gravel Limited 219 Taupo Quay |
|
Central City Automotive 2014 Limited 26 Wilson Street |
|
Bullocks Readymix Limited 219 Taupo Quay |