Gore Automotive Services Limited (issued a New Zealand Business Number of 9429031688826) was registered on 15 Mar 2010. 3 addresses are currently in use by the company: 15A Hokonui Drive, Gore, 9710 (type: registered, service). 15A Hokonui Drive, Gore, Gore had been their physical address, until 29 Oct 2020. 100 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Buchanan, Scott Allan (an individual) located at Gore postcode 9710. In the second group, a total of 2 shareholders hold 19% of all shares (19 shares); it includes
Buchanan, Scott Allan (an individual) - located at Gore,
Buchanan, Rachel Jane (an individual) - located at Gore. The next group of shareholders, share allotment (15 shares, 15%) belongs to 1 entity, namely:
Harris, Nicola Anne, located at Gore (an individual). Businesscheck's information was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Ontario Street, East Gore, Gore, 9710 | Physical | 29 Oct 2020 |
| 15 Ontario Street, Gore, 9710 | Registered | 17 Nov 2020 |
| 15a Hokonui Drive, Gore, 9710 | Registered & service | 18 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicola Anne Harris
Rd 5, Gore, 9775
Address used since 31 Jan 2019
Gore, 9710
Address used since 26 Nov 2015 |
Director | 15 Mar 2010 - current |
|
Murray Arthur Harris
Rd 5, Gore, 9775
Address used since 31 Jan 2019
Gore, 9710
Address used since 26 Nov 2015 |
Director | 15 Mar 2010 - current |
| Previous address | Type | Period |
|---|---|---|
| 15a Hokonui Drive, Gore, Gore, 9710 | Physical | 04 May 2017 - 29 Oct 2020 |
| 15a Hokonui Drive, Gore, Gore, 9710 | Registered | 04 May 2017 - 17 Nov 2020 |
| 29 Medway Street, Gore, 9710 | Physical & registered | 03 Apr 2017 - 04 May 2017 |
| 29 Medway Street, Gore, 9710 | Registered & physical | 16 Jan 2012 - 03 Apr 2017 |
| 12 Mersey Street, Gore | Registered & physical | 15 Mar 2010 - 16 Jan 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buchanan, Scott Allan Individual |
Gore 9710 |
23 Nov 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buchanan, Scott Allan Individual |
Gore 9710 |
23 Nov 2021 - current |
|
Buchanan, Rachel Jane Individual |
Gore 9710 |
23 Nov 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Nicola Anne Individual |
Gore |
15 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Murray Arthur Individual |
Gore 9710 |
15 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Nicola Anne Individual |
Gore |
15 Mar 2010 - current |
|
Harris, Murray Arthur Individual |
Gore 9710 |
15 Mar 2010 - current |
![]() |
Blue Mountain Nurseries Limited 15a Hokonui Drive |
![]() |
Mcclintock Contracting Limited 15a Hokonui Drive |
![]() |
C & T Scoles Limited 15a Hokonui Drive |
![]() |
Avonmac Limited 15a Hokonui Drive |
![]() |
Matthew Gardyne Engineering Limited 15a Hokonui Drive |
![]() |
Scott Innovation Limited 15a Hokonui Drive |