Mobile Plant Repairs (2011) Limited (issued an NZBN of 9429031212144) was incorporated on 17 Feb 2011. 4 addresses are currently in use by the company: 282 Woodside Road, Hamilton, 3284 (type: registered, service). 2 Kaniere Place, Half Moon Bay, Auckland had been their registered address, up to 29 Apr 2024. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Head, David Alan (a director) located at Blockhouse Bay, Auckland postcode 0600. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Mallin, Catherine (an individual) - located at Greenbay, Auckland. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the Australian Bureau of Statistics issued to Mobile Plant Repairs (2011) Limited. Businesscheck's database was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 20a Stanton Terrace, Lynfield, Auckland, 1042 | Registered & physical & service | 06 Oct 2021 |
| 282 Woodside Road, Hamilton, 3284 | Registered & service | 29 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
David Alan Head
Hamilton, 3284
Address used since 18 Apr 2024
Half Moon Bay, Auckland, 2012
Address used since 04 Dec 2023
Lynfield, Auckland, 1042
Address used since 28 Sep 2021
Blockhouse Bay, Auckland, 0600
Address used since 10 Jan 2019
Greenbay, Auckland, 0506
Address used since 01 Jan 1970 |
Director | 14 Mar 2011 - current |
|
Catherine Mallin
Hamilton, 3284
Address used since 18 Apr 2024
Half Moon Bay, Auckland, 2012
Address used since 04 Dec 2023
Lynfield, Auckland, 1042
Address used since 28 Sep 2021
Blockhouse Bay, Auckland, 0600
Address used since 10 Jan 2019
Auckland, 0604
Address used since 19 Apr 2013 |
Director | 19 Apr 2013 - current |
|
Janet Chere Richardson
Epsom, Auckland, 1023
Address used since 17 Feb 2011 |
Director | 17 Feb 2011 - 01 Oct 2011 |
| Previous address | Type | Period |
|---|---|---|
| 2 Kaniere Place, Half Moon Bay, Auckland, 2012 | Registered & service | 12 Dec 2023 - 29 Apr 2024 |
| 32 Gilfillan Street, Blockhouse Bay, Auckland, 0600 | Registered & physical | 18 Jan 2019 - 06 Oct 2021 |
| 121 Godley Road, Green Bay, Auckland, 0640 | Registered & physical | 12 Feb 2014 - 18 Jan 2019 |
| 53 Davis Crescent, Newmarket, Auckland, 1023 | Physical & registered | 17 Feb 2011 - 12 Feb 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Head, David Alan Director |
Blockhouse Bay Auckland 0600 |
05 Oct 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mallin, Catherine Individual |
Greenbay Auckland 0604 |
19 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Janet Chere Richardson Director |
Epsom Auckland 1023 |
17 Feb 2011 - 05 Oct 2012 |
|
Richardson, Janet Chere Individual |
Epsom Auckland 1023 |
17 Feb 2011 - 05 Oct 2012 |
![]() |
Mjl Group Design Limited 5 La Rosa Street |
![]() |
Fine Tiling Limited 22 La Rosa Street |
![]() |
Alta Builders Limited 32 La Rosa Street |
![]() |
Atlas Rental Limited 32 La Rosa Street |
![]() |
Habitat For Fitness Limited 92b Godley Road |
![]() |
Black Marketing Limited 3a Lex Avenue |
|
Garage Jdm Limited 27a Cliff View Drive |
|
Hoist Hydraulics (nz) Limited 157 Seabrook Avenue |
|
Epsom Automotive Limited Flat 2, 107 Seabrook Avenue |
|
J D Eagle Limited 1/143 Atkinson Road |
|
Advanced Brake Skimming 2014 Limited 32a Connell Street |
|
Mani Motors Limited 69 Margan Avenue |