Jmia Automotive Service Limited (issued a New Zealand Business Number of 9429030757639) was launched on 09 Mar 2012. 4 addresses are in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their physical address, up until 29 Oct 2019. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 2 shares (2 per cent of shares), namely:
Tere, Miringa (an individual) located at Mahora, Hastings postcode 4120. When considering the second group, a total of 1 shareholder holds 49 per cent of all shares (49 shares); it includes
Tere, Miringatangi (an individual) - located at Mahora, Hastings. Moving on to the next group of shareholders, share allotment (49 shares, 49%) belongs to 1 entity, namely:
Tere, Janice Maria, located at Mahora, Hastings (an individual). "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the classification the Australian Bureau of Statistics issued Jmia Automotive Service Limited. Our data was last updated on 12 Feb 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical & service | 29 Oct 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 01 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Miringatangi Tere
Mahora, Hastings, 4120
Address used since 15 Aug 2013 |
Director | 09 Mar 2012 - current |
Mia Tere
Mahora, Hastings, 4120
Address used since 15 Aug 2013 |
Director | 09 Mar 2012 - current |
Previous address | Type | Period |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered | 15 Jul 2016 - 29 Oct 2019 |
405n King Street, Hastings, 4122 | Registered & physical | 02 Jul 2013 - 15 Jul 2016 |
405n King Street, Hastings, Hastings, 4122 | Physical & registered | 23 Jul 2012 - 02 Jul 2013 |
1020 Manuka Street, Hastings, 4120 | Registered & physical | 09 Mar 2012 - 23 Jul 2012 |
Shareholder Name | Address | Period |
---|---|---|
Tere, Miringa Individual |
Mahora Hastings 4120 |
31 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Tere, Miringatangi Individual |
Mahora Hastings 4120 |
24 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Tere, Janice Maria Individual |
Mahora Hastings 4120 |
04 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Tere, Mia Director |
Mahora Hastings 4120 |
09 Mar 2012 - 24 Aug 2022 |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |
Heavy Diesel Services Limited 111 Avenue Road East |
Dc Autocare Limited 107 Market Street South |
Kpm Automotive Limited 808 Hastings Street North |
Grey St Motors (2013) Limited 507 Eastbourne Street West |
Beresford Auto Repairs 07 Limited 110 Beresford Street |
Bay Hire And Mechanical Limited 517 Fenwick Street |