The Car Company Automotive Limited (issued an NZ business number of 9429030349544) was registered on 20 Feb 2013. 5 addresess are currently in use by the company: 127 St Vincent Street, Toi Toi, Nelson, 7010 (type: office, postal). Whk Nelson, 72 Trafalgar Street, Nelson had been their physical address, up to 14 Feb 2014. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25% of shares), namely:
Eagle, Philip Robert (an individual) located at Richmond, Richmond postcode 7020. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Eagle, Linda Maree (an individual) - located at Richmond, Richmond. Next there is the next group of shareholders, share allotment (50 shares, 50%) belongs to 3 entities, namely:
Drummond, Shane David, located at Stoke, Nelson (a director),
Drummond, Sarah Louise, located at Stoke, Nelson (an individual),
Morice, Craig Alastair, located at Nelson, Nelson (an individual). "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the Australian Bureau of Statistics issued to The Car Company Automotive Limited. Businesscheck's database was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 72 Trafalgar Street, Nelson, 7010 | Physical & registered & service | 14 Feb 2014 |
| Po Box 421, Nelson, Nelson, 7040 | Postal | 03 Feb 2021 |
| 127 St Vincent Street, Toi Toi, Nelson, 7010 | Delivery | 03 Feb 2021 |
| 127 St Vincent Street, Toi Toi, Nelson, 7010 | Office | 02 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Philip Robert Alan Eagle
Richmond, Richmond, 7020
Address used since 20 Feb 2013 |
Director | 20 Feb 2013 - current |
|
Shane David Drummond
Stoke, Nelson, 7011
Address used since 20 Feb 2013 |
Director | 20 Feb 2013 - current |
| Type | Used since | |
|---|---|---|
| 127 St Vincent Street, Toi Toi, Nelson, 7010 | Office | 02 Feb 2023 |
| Previous address | Type | Period |
|---|---|---|
| Whk Nelson, 72 Trafalgar Street, Nelson, 7010 | Physical & registered | 20 Feb 2013 - 14 Feb 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eagle, Philip Robert Individual |
Richmond Richmond 7020 |
20 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eagle, Linda Maree Individual |
Richmond Richmond 7020 |
20 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Drummond, Shane David Director |
Stoke Nelson 7011 |
20 Feb 2013 - current |
|
Drummond, Sarah Louise Individual |
Stoke Nelson 7011 |
20 Feb 2013 - current |
|
Morice, Craig Alastair Individual |
Nelson Nelson 7010 |
18 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Robert John Individual |
Nelson Nelson 7010 |
20 Feb 2013 - 18 Oct 2019 |
![]() |
Star Keys Ii Limited 72 Trafalgar Street |
![]() |
Oaklands Milk Limited 72 Trafalgar Street |
![]() |
Tk Anderson Trustee Services Limited 72 Trafalgar Street |
![]() |
Port Hardy Farms Limited 72 Trafalgar Street |
![]() |
Octagon (terrace Management) Limited 72 Trafalgar Street |
![]() |
Maitai Trustee Company No. 25 Limited 72 Trafalgar Street |
|
Vent Limited Suite 1, 126 Trafalgar Street |
|
Thwaites Diesel Nelson Limited Suite 1, 126 Trafalgar Street |
|
Rogers Heavy Mechanical Repairs Limited Whitby House, Level 3, 7 Alma Street |
|
Ellis Street Auto Repairs Limited 266 Hardy Street |
|
Gloucester Street Automotive Limited 42 Gloucester Street |
|
Top Of The South Hoist Services Limited 168 Rutherford Street |