Superior Automotive & Mechanical Limited (issued a business number of 9429030394711) was incorporated on 21 Dec 2012. 2 addresses are in use by the company: 2497 Mountain Road, Rd 10, Inglewood, 4390 (type: physical, registered). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Spence, Clinton John (a director) located at Rd 10, Inglewood postcode 4390. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the ABS issued to Superior Automotive & Mechanical Limited. The Businesscheck data was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
2497 Mountain Road, Rd 10, Inglewood, 4390 | Physical & registered & service | 21 Dec 2012 |
Name and Address | Role | Period |
---|---|---|
Clinton John Spence
Rd 10, Inglewood, 4390
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - current |
Sharleen Rose Potroz
Rd 10, Inglewood, 4390
Address used since 01 Jan 1970 |
Director | 21 Dec 2012 - 31 Mar 2014 |
Shareholder Name | Address | Period |
---|---|---|
Spence, Clinton John Director |
Rd 10 Inglewood 4390 |
21 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Potroz, Sharleen Rose Individual |
Rd 10 Inglewood 4390 |
21 Dec 2012 - 01 Jul 2019 |
Taranaki Headstone Reconditioners Limited 11 Surrey Road |
|
Hutch Design Limited 175 Surrey Road |
|
Kindling Cracker Limited 175 Surrey Road |
|
Lorry Land Limited Rugby Road |
|
Rodo Heha Limited 19 Rugby Road |
|
Central Taranaki Contracting Limited 166 Rugby Road |
Walsh Auto Services Limited 49 Cutfield Street |
Auto Torque Services Limited 32 Cutfield Street |
Hitowers Mechanical And Labour Services Limited 67d Rata Street |
Mountain Motors (2009) Limited 87 Regan Street |
Force Industries Limited 3928 Mountain Road |
Jsl Holdings Limited 511 Carrington Road |