Mtr Autoparts Limited (issued an NZ business identifier of 9429031119504) was registered on 26 Apr 2011. 5 addresess are currently in use by the company: 112 Rataroa Road, Rd 3, Kaiaua, 2473 (type: postal, office). 92 Harris Street, Pukekohe, Pukekohe had been their registered address, up until 24 Dec 2013. 3000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3000 shares (100 per cent of shares), namely:
Hannaford, Thomas Ralph (a director) located at Rd 3, Kaiaua postcode 2473. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the Australian Bureau of Statistics issued Mtr Autoparts Limited. Our information was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
54 John Street, Pukekohe, Pukekohe, 2120 | Registered | 24 Dec 2013 |
54 John Street, Pukekohe, Pukekohe, 2120 | Physical & service | 24 Jan 2014 |
112 Rataroa Road, Rd 3, Kaiaua, 2473 | Postal & delivery | 24 Nov 2020 |
54 John Street, Pukekohe, Pukekohe, 2120 | Office | 24 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Thomas Ralph Hannaford
Rd 3, Kaiaua, 2473
Address used since 13 Feb 2018
Tuakau, Tuakau, 2121
Address used since 01 Dec 2013 |
Director | 26 Apr 2011 - current |
Michael John Shutes
Pukekohe, Pukekohe, 2120
Address used since 26 Apr 2011 |
Director | 26 Apr 2011 - 28 Mar 2013 |
Florenda Elizabeth Shutes
Pukekohe, Pukekohe, 2120
Address used since 26 Apr 2011 |
Director | 26 Apr 2011 - 28 Mar 2013 |
Type | Used since | |
---|---|---|
54 John Street, Pukekohe, Pukekohe, 2120 | Office | 24 Nov 2020 |
54 John Street , Pukekohe , Pukekohe , 2120 |
Previous address | Type | Period |
---|---|---|
92 Harris Street, Pukekohe, Pukekohe, 2120 | Registered | 26 Apr 2011 - 24 Dec 2013 |
92 Harris Street, Pukekohe, Pukekohe, 2120 | Physical | 26 Apr 2011 - 24 Jan 2014 |
Shareholder Name | Address | Period |
---|---|---|
Hannaford, Thomas Ralph Director |
Rd 3 Kaiaua 2473 |
26 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Shutes, Florenda Elizabeth Individual |
Pukekohe Pukekohe 2120 |
26 Apr 2011 - 05 Jul 2013 |
Shutes, Michael John Individual |
Pukekohe Pukekohe 2120 |
26 Apr 2011 - 05 Jul 2013 |
Michael John Shutes Director |
Pukekohe Pukekohe 2120 |
26 Apr 2011 - 05 Jul 2013 |
Florenda Elizabeth Shutes Director |
Pukekohe Pukekohe 2120 |
26 Apr 2011 - 05 Jul 2013 |
Elite Hose Services Limited 50 John Street |
|
Draper Academy Of Dance Limited 40 Nelson Street |
|
Vibra-train Advantage Limited 14 Nelson Street |
|
Huang's Trading Limited 101 O'connor Drive |
|
Counties Planting Limited 44 John Street |
|
Pbro Limited 44 Johns Street |
Autocare Pukekohe (2017) Limited 147a Manukau Road |
C & R Automotive Limited Level 2, 1 Wesley Street |
Automotive Diesel Repairs Limited Level 2, 1 Wesley Street |
Andre Antonievich Automotive Limited Level 2, 1 Wesley Street |
Broshmik Trucks Limited Level 2 |
Stl Autos Limited 43 Prospect Terrace |