General information

Predator Automotive Equipment Limited

Type: NZ Limited Company (Ltd)
9429030979888
New Zealand Business Number
3516752
Company Number
Registered
Company Status
107634231
GST Number
F350420 - Motor Vehicle Accessory Dealing - New
Industry classification codes with description

Predator Automotive Equipment Limited (NZBN 9429030979888) was started on 05 Sep 2011. 2 addresses are in use by the company: 35 Victoria Avenue, Palmerston North, Palmerston North, 4414 (type: registered, physical). 11 Ngiao Road, Waikanae, Waikanae had been their registered address, up until 27 Apr 2021. 200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100% of shares), namely:
Blenkiron, Ronald (a director) located at Rd 31, Levin postcode 5573. "Motor vehicle accessory dealing - new" (business classification F350420) is the category the ABS issued to Predator Automotive Equipment Limited. The Businesscheck database was last updated on 03 Mar 2024.

Current address Type Used since
35 Victoria Avenue, Palmerston North, Palmerston North, 4414 Registered & physical & service 27 Apr 2021
Contact info
Directors
Name and Address Role Period
Ronald Blenkiron
Rd 31, Manakau, 5573
Address used since 16 Apr 2021
Raumati Beach, Paraparaumu, 5032
Address used since 01 Jan 1970
Rd 31, Levin, 5573
Address used since 22 Nov 2017
Director 05 Sep 2011 - current
Theresa Molly Ah-him
Woburn, Lower Hutt, 5010
Address used since 19 Sep 2017
Director 19 Sep 2017 - 21 Dec 2018
Ian Burgess
Woburn, Lower Hutt, 5010
Address used since 01 Feb 2012
Director 01 Feb 2012 - 14 Jun 2017
Richard Head
18 Meadow Bank Drive, Wellinton, 5010
Address used since 05 Sep 2011
Director 05 Sep 2011 - 16 Feb 2012
Diane Head
Parnel Street, Lower Hutt, 5010
Address used since 05 Sep 2011
Director 05 Sep 2011 - 16 Feb 2012
Aletia Maree Hume
Meadow Bank Drive, Belmont Wellinton, 5010
Address used since 05 Sep 2011
Director 05 Sep 2011 - 16 Feb 2012
Addresses
Previous address Type Period
11 Ngiao Road, Waikanae, Waikanae, 5036 Registered & physical 01 Feb 2019 - 27 Apr 2021
45 Johnson Street, Level 14 Forsyth Barr House, Wellington, 6140 Registered & physical 07 Jun 2013 - 01 Feb 2019
35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 Registered & physical 09 Mar 2012 - 07 Jun 2013
18 Meadowbank Drive, Belmont, Lower Hutt, 5010 Physical & registered 05 Sep 2011 - 09 Mar 2012
Financial Data
Financial info
200
Total number of Shares
April
Annual return filing month
12 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200
Shareholder Name Address Period
Blenkiron, Ronald
Director
Rd 31
Levin
5573
05 Sep 2011 - current

Historic shareholders

Shareholder Name Address Period
Head, Richard
Individual
18 Meadow Bank Drive
Wellinton
5010
05 Sep 2011 - 16 Feb 2012
Ah-him, Theresa Molly
Individual
Woburn
Lower Hutt
5010
24 Aug 2017 - 21 Dec 2018
Diane Head
Director
Parnel Street
Lower Hutt
5010
05 Sep 2011 - 16 Feb 2012
Richard Head
Director
18 Meadow Bank Drive
Wellinton
5010
05 Sep 2011 - 16 Feb 2012
Hume, Aletia Maree
Individual
Meadow Bank Drive
Belmont Wellinton
5010
05 Sep 2011 - 16 Feb 2012
Aletia Maree Hume
Director
Meadow Bank Drive
Belmont Wellinton
5010
05 Sep 2011 - 16 Feb 2012
Burgess, Ian
Individual
Woburn
Lower Hutt
5010
01 Mar 2012 - 24 Aug 2017
Treadwell, Mical Shane Jervis
Individual
Hataitai
Wellington
6021
24 Aug 2017 - 15 Nov 2018
Head, Diane
Individual
Parnel Street
Lower Hutt
5010
05 Sep 2011 - 16 Feb 2012
Location
Companies nearby
Similar companies
Classics Direct Limited
9 Treasure Grove
Rv Products Limited
18 Kapil Grove
Rmcft Limited
2 Market Grove
Atomic79 Limited
9a Sinclair Street
Cioffi Limited
49 Gordon Place
Kut Snake NZ Limited
415 Suffolk Road