Village Automotive and Exhaust Limited (issued an NZBN of 9429031714631) was incorporated on 22 Dec 2009. 2 addresses are in use by the company: 413 Farndon Road, Rd 2, Clive, 4172 (type: registered, physical). 129A Nelson Crescent, Napier South, Napier had been their registered address, up to 18 Jun 2018. Village Automotive and Exhaust Limited used more names, namely: Mi Property Trustee Company Limited from 22 Dec 2009 to 26 Feb 2010. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Mcgrath, Patrick Joseph (a director) located at Rd 2, Clive postcode 4172. "Automotive servicing - general mechanical repairs" (business classification S941910) is the classification the Australian Bureau of Statistics issued to Village Automotive and Exhaust Limited. Our database was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 413 Farndon Road, Rd 2, Clive, 4172 | Registered & physical & service | 18 Jun 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Marshall
Mount Albert, Auckland, 1025
Address used since 16 Feb 2010 |
Director | 22 Dec 2009 - current |
|
Patrick Joseph Mcgrath
Rd 2, Clive, 4172
Address used since 09 Apr 2018 |
Director | 01 Jan 2010 - current |
|
Patrick Joseph Mc Grath
Havlock North, Hawkes Bay, 4130
Address used since 28 Jun 2016 |
Director | 01 Jan 2010 - current |
|
Lisa Marie Mcgrath
Rd 2, Clive, 4172
Address used since 13 Apr 2018 |
Director | 13 Apr 2018 - current |
|
Paul Arthur Marshall
Mount Albert, Auckland, 1025
Address used since 16 Feb 2010 |
Director | 22 Dec 2009 - 13 Apr 2018 |
| Previous address | Type | Period |
|---|---|---|
| 129a Nelson Crescent, Napier South, Napier, 4110 | Registered & physical | 17 Apr 2018 - 18 Jun 2018 |
| 24 Douglas Street, Mt Albert | Registered & physical | 22 Dec 2009 - 17 Apr 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgrath, Patrick Joseph Director |
Rd 2 Clive 4172 |
09 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bbr Trustee Company Limited Shareholder NZBN: 9429036592654 Company Number: 1194271 Entity |
Level 1, 48 Broadway Newmarket, Auckland 1023 |
11 Mar 2010 - 08 Jun 2018 |
|
Mc Grath, Patrick Joseph Individual |
Havlock North Hawkes Bay |
11 Mar 2010 - 09 Apr 2018 |
|
Mc Grath, Patrick Joseph Individual |
Havelock North Hawkes Bay |
16 Feb 2010 - 09 Apr 2018 |
|
Bbr Trustee Company Limited Shareholder NZBN: 9429036592654 Company Number: 1194271 Entity |
Level 1, 48 Broadway Newmarket, Auckland 1023 |
11 Mar 2010 - 08 Jun 2018 |
|
Marshall, Margaret Mary Individual |
Mt Albert Auckland |
11 Mar 2010 - 08 Jun 2018 |
|
Marshall, Paul Arthur Individual |
Mt Albert Auckland |
11 Mar 2010 - 08 Jun 2018 |
|
Marshall, Margaret Mary Individual |
Mt Albert Auckland |
11 Mar 2010 - 08 Jun 2018 |
|
Marshall, Paul Individual |
Mt Albert Auckland |
22 Dec 2009 - 11 Mar 2010 |
|
Marshall, Margaret Mary Individual |
Mt Albert Auckland |
11 Mar 2010 - 08 Jun 2018 |
|
Marshall, Paul Arthur Individual |
Mt Albert Auckland |
11 Mar 2010 - 08 Jun 2018 |
|
Marshall, Paul Arthur Individual |
Mt Albert Auckland |
11 Mar 2010 - 08 Jun 2018 |
![]() |
Vinada Limited 129a Nelson Crescent |
![]() |
Tokomaru Properties Limited 129a Nelson Cresent |
![]() |
Tax & Business Services Consultants Limited 129a Nelson Cres |
![]() |
Aaa Services (hawkes Bay) Limited 129a Nelson Cres |
![]() |
Artech Limited 35 Mcgrath Street |
|
Accurate Automotive Limited 61 Kennedy Road |
|
Everything Mechanical Limited 106 A Kennedy Road |
|
J Young Motors Limited Chartered Accountants, Marewa House |
|
Forestry Maintenance Limited 43 Carlyle Street |
|
Hawkes Bay Automotive & Tyre Limited 43 Carlyle Street |
|
Steve's Automotive Shop Limited 43 Carlyle Street |