Sam Automotive Limited (NZBN 9429031045124) was incorporated on 24 Jun 2011. 5 addresess are currently in use by the company: 99 Onehunga Mall, Onehunga, Auckland, 1061 (type: registered, physical). 2 Crescent Road, Epsom, Auckland had been their registered address, until 11 Jul 2022. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 333 shares (33.3 per cent of shares), namely:
James, Ian Rhys (an individual) located at Mangere Bridge, Auckland postcode 2022. As far as the second group is concerned, a total of 1 shareholder holds 33.4 per cent of all shares (exactly 334 shares); it includes
Barnes, Morgan Danniel Wade (an individual) - located at Mangere Bridge, Auckland. Moving on to the next group of shareholders, share allocation (333 shares, 33.3%) belongs to 1 entity, namely:
Barnes, Peggy Anne, located at Onehunga, Auckland (an individual). "Automotive servicing - general mechanical repairs" (business classification S941910) is the classification the ABS issued Sam Automotive Limited. The Businesscheck information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
99 Onehunga Mall, Onehunga, Auckland, 1061 | Postal & office & delivery | 03 Jul 2022 |
99 Onehunga Mall, Onehunga, Auckland, 1061 | Registered & physical & service | 11 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Hong He
Avondale, Auckland, 0600
Address used since 08 Jan 2015 |
Director | 24 Jun 2011 - current |
Morgan Daniel Wade Barnes
Onehunga, Auckland, 1061
Address used since 03 Jul 2022
Mangere Bridge, Auckland, 2022
Address used since 03 Jul 2022 |
Director | 03 Jul 2022 - current |
Cheyne Gray
Mount Roskill, Auckland, 1041
Address used since 24 Jun 2022 |
Director | 24 Jun 2022 - 11 Jul 2022 |
Hong He
Avondale, Auckland 0600, 0600
Address used since 22 Jun 2022
Avondale, Auckland 0600,
Address used since 01 Nov 2021 |
Director | 08 Jan 2015 - 27 Jun 2022 |
Chyne Grey
Mt Roskill, Auckland, 1401
Address used since 08 Jan 2015 |
Director | 24 Jun 2011 - 10 May 2013 |
9 Roseman Ave , Mt Roskill , Auckland , 1041 |
Previous address | Type | Period |
---|---|---|
2 Crescent Road, Epsom, Auckland, 1023 | Registered & physical | 01 Jul 2022 - 11 Jul 2022 |
49 Alanbrooke Crescent, Avondale, Auckland, 0600 | Registered & physical | 16 Jan 2015 - 01 Jul 2022 |
9 Roseman Avenue, Mount Roskill, Auckland, 1041 | Physical & registered | 30 Jul 2014 - 16 Jan 2015 |
49 Alanbrooke Crescent, Avondale, Auckland, 0600 | Physical & registered | 23 Jul 2013 - 30 Jul 2014 |
9 Rosemen Ave, Mt Roskill, Auckland, 1041 | Registered & physical | 24 Jun 2011 - 23 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
James, Ian Rhys Individual |
Mangere Bridge Auckland 2022 |
03 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnes, Morgan Danniel Wade Individual |
Mangere Bridge Auckland 2022 |
03 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnes, Peggy Anne Individual |
Onehunga Auckland 1061 |
03 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnes, Mark Anthony Individual |
Glen Eden Auckland 0602 |
19 May 2023 - 20 Dec 2023 |
Barnes, Mark Anthony Individual |
Glen Eden Auckland 0602 |
19 May 2023 - 20 Dec 2023 |
He, Hong Individual |
Avondale Auckland 0600 |
24 Jun 2011 - 26 Jun 2022 |
Gray, Cheyne Individual |
Mount Roskill Auckland 1041 |
26 Jun 2022 - 03 Jul 2022 |
Bahadur Properties Limited 41 Arran Street |
|
Labbaik Travel New Zealand Limited 15 Amsterdam Place |
|
Congregational Christian Church Of Samoa Upper Harbour 35 Arran Street |
|
Elite Drains Unblocking Limited 2a Alanbrooke Crescent |
|
Auckland City Osteopaths Limited 3 Alanbrooke Crescent |
|
Tulo Limited 1b Alanbrooke Crescent |
Shine Auto NZ Limited 26b Portage Road |
Cc Automotive Limited 2/164 St.georges Road |
New Lynn Tyres & Car Repairs 2008 Limited 15a Portage Road |
Qq Automotive Limited Unit12, 57 Wolverton St |
New Lynn Compliance Centre 2012 Limited 19c Portage Road |
Standard Motors Limited 58 Lansford Cress |