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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Blenkiron, Ronald Director |
Rd 31 Levin 5573 |
05 Sep 2011 - current |
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 |
Ibarra Investments Limited Level 14 |
|
Sms New Zealand Limited Level 16 |
|
Origin Energy Resources NZ (rimu) Limited Level 24 |
|
Central Wellington Services Limited Level 11 |
|
Hr (oceania) NZ Limited Level 24-mobil On The Park |
|
Hr (oceania) Qt Limited Level 24-mobil On The Park |
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 |