Automotive Advantage Compliance & Inspection Centre Limited (issued a business number of 9429030107854) was started on 08 Aug 2013. 3 addresses are in use by the company: P O Box 1426, Waikato Mail Centre, Hamilton, 3240 (type: postal, physical). 26 Willoughby Street, Whitiora, Hamilton had been their physical address, until 13 Jul 2015. 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 37 shares (37 per cent of shares), namely:
Toombs, Grant Ralph (an individual) located at Flagstaff, Hamilton postcode 3210. In the second group, a total of 3 shareholders hold 63 per cent of all shares (63 shares); it includes
Toombs, Grant Ralph (an individual) - located at Flagstaff, Hamilton,
Toombs, Chanel Maree (an individual) - located at Dinsdale, Hamilton,
Toombs, David James (an individual) - located at Dinsdale, Hamilton. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the classification the Australian Bureau of Statistics issued Automotive Advantage Compliance & Inspection Centre Limited. Businesscheck's database was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
23 Somerset Street, Frankton, Hamilton, 3204 | Registered & physical & service | 13 Jul 2015 |
P O Box 1426, Waikato Mail Centre, Hamilton, 3240 | Postal | 12 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
David James Toombs
Dinsdale, Hamilton, 3204
Address used since 31 Oct 2021 |
Director | 31 Oct 2021 - current |
Grant Ralph Toombs
Flagstaff, Hamilton, 3210
Address used since 10 Nov 2021 |
Director | 10 Nov 2021 - current |
Shayne Anthony O'hagan
Rd3, Hamilton, 3283
Address used since 01 May 2017
Rd 2, Taupiri, 3792
Address used since 01 Apr 2019 |
Director | 08 Aug 2013 - 05 Nov 2021 |
Previous address | Type | Period |
---|---|---|
26 Willoughby Street, Whitiora, Hamilton, 3200 | Physical & registered | 08 Aug 2013 - 13 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Toombs, Grant Ralph Individual |
Flagstaff Hamilton 3210 |
13 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Toombs, Grant Ralph Individual |
Flagstaff Hamilton 3210 |
13 Mar 2017 - current |
Toombs, Chanel Maree Individual |
Dinsdale Hamilton 3204 |
13 Mar 2017 - current |
Toombs, David James Individual |
Dinsdale Hamilton 3204 |
07 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
O'hagan, Shayne Anthony Individual |
Rd 2 Taupiri 3792 |
08 Aug 2013 - 01 Nov 2021 |
O'hagan, Shayne Anthony Individual |
Rd3 Hamilton 3283 |
08 Aug 2013 - 01 Nov 2021 |
O'hagan, Shayne Anthony Individual |
Rd 2 Taupiri 3792 |
08 Aug 2013 - 01 Nov 2021 |
O'hagan, Douglas Maitland Individual |
Rd3 Hamilton 3283 |
08 Aug 2013 - 01 Nov 2021 |
O'hagan, Douglas Maitland Individual |
Rd3 Hamilton 3283 |
08 Aug 2013 - 01 Nov 2021 |
O'hagan, Debbie Elaine Individual |
Beech Crescent Hamilton 3216 |
08 Aug 2013 - 26 Jun 2017 |
Motorcorp Hamilton Limited 23 Somerset Street |
|
Hamilton Interiors Limited 21 Somerset Street |
|
Tw Trading Limited 21b Somerset Street |
|
Plumbing Plus Trust Company Limited 27 Somerset Street |
|
Plumbing Plus Bathroom Kitchen Laundry Limited 27 Somerset Street |
|
Zip Plumbing & Electrical Supplies Limited 27 Somerset Street |
C W Motors Limited 37b Somerset Street |
Truck Services Limited Level One |
Anda Auto Service Comapny Limited 1 Beverley Crescent |
Meridian Auto Repair Ltd 80 High Street |
Automotive Solutions [hamilton] Limited 11 Haig Street |
James Panel & Paint And Mechanical Repairs Limited 167a Te Rapa Road |