Midway Autos Limited (New Zealand Business Number 9429033618586) was started on 09 Mar 2007. 8 addresess are currently in use by the company: 15 Mill Bay Road, Mangonui, Mangonui, 0420 (type: registered, other). 180 Tutere Street, Waikanae Beach, Waikanae had been their registered address, up until 13 Oct 2022. Midway Autos Limited used other names, namely: Bates Property Group Limited from 18 Jul 2016 to 02 Dec 2020, Twice Cooked Chips Limited (10 Sep 2013 to 18 Jul 2016) and Tenderit Limited (09 Mar 2007 - 10 Sep 2013). 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Bates, Jordan William John (an individual) located at Mangonui, Mangonui postcode 0420. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Bates, John Roger (an individual) - located at Mangonui, Mangonui. The 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Bates, Jan Maree, located at Mangonui, Mangonui (an individual). "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the ABS issued Midway Autos Limited. The Businesscheck database was last updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
184 Mill Road, Otaki, 5542 | Other (Address For Share Register) | 11 Feb 2011 |
275 Mill Road, Otaki, Otaki, 5512 | Other (Address For Share Register) | 03 Oct 2019 |
15 Mill Bay Road, Mangonui, Mangonui, 0420 | Other (Address For Share Register) | 04 Oct 2021 |
180 Tutere Street, Waikanae Beach, Waikanae, 5036 | Other (Address For Share Register) | 10 Jan 2022 |
Name and Address | Role | Period |
---|---|---|
John Roger Bates
Mangonui, Mangonui, 0420
Address used since 05 Oct 2022
Waikanae Beach, Waikanae, 5036
Address used since 11 Jan 2022
Mangonui, Mangonui, 0420
Address used since 04 Oct 2021
Otaki, Otaki, 5512
Address used since 30 Oct 2018
Waikanae Beach, Waikanae, 5036
Address used since 16 Sep 2009 |
Director | 09 Mar 2007 - current |
John Christie Spavin
Stokes Valley, Lower Hutt, 5019
Address used since 16 Sep 2009 |
Director | 09 Mar 2007 - 16 Dec 2010 |
Type | Used since | |
---|---|---|
180 Tutere Street, Waikanae Beach, Waikanae, 5036 | Other (Address For Share Register) | 10 Jan 2022 |
180 Tutere Street, Waikanae Beach, Waikanae, 5036 | Physical & service | 18 Jan 2022 |
15 Mill Bay Road, Mangonui, Mangonui, 0420 | Other (Address For Share Register) & shareregister (Address For Share Register) | 05 Oct 2022 |
15 Mill Bay Road, Mangonui, Mangonui, 0420 | Registered | 13 Oct 2022 |
275 Mill Road , Otaki , Otaki , 5512 |
Previous address | Type | Period |
---|---|---|
180 Tutere Street, Waikanae Beach, Waikanae, 5036 | Registered | 18 Jan 2022 - 13 Oct 2022 |
15 Mill Bay Road, Mangonui, Mangonui, 0420 | Registered & physical | 12 Oct 2021 - 18 Jan 2022 |
275 Mill Road, Otaki, Otaki, 5512 | Registered & physical | 11 Oct 2019 - 12 Oct 2021 |
284 Mill Road, Otaki, Otaki, 5512 | Registered | 07 Nov 2018 - 11 Oct 2019 |
275 Mill Road, Otaki, Otaki, 5512 | Physical | 07 Nov 2018 - 11 Oct 2019 |
284 Mill Road, Otaki, Otaki, 5512 | Registered | 05 Nov 2012 - 07 Nov 2018 |
141 Weggery Drive, Waikanae Beach, Waikanae, 5036 | Physical | 09 Nov 2011 - 07 Nov 2018 |
C/-284 Mill Road, Otaki, 5542 | Registered | 21 Feb 2011 - 05 Nov 2012 |
141 Weggar Drive, Waikanae, 5542 | Physical | 21 Feb 2011 - 09 Nov 2011 |
C/-7 Oates Street, Stokes Valley, Lower Hutt | Physical & registered | 09 Mar 2007 - 21 Feb 2011 |
Shareholder Name | Address | Period |
---|---|---|
Bates, Jordan William John Individual |
Mangonui Mangonui 0420 |
09 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Bates, John Roger Individual |
Mangonui Mangonui 0420 |
09 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Bates, Jan Maree Individual |
Mangonui Mangonui 0420 |
09 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Spavin, John Christie Individual |
Stokes Valley Lower Hutt |
09 Mar 2007 - 03 Dec 2010 |
Spavin, John Christie Individual |
Stokes Valley Lower Hutt |
09 Mar 2007 - 03 Dec 2010 |
Spavin, Barbara Louis Individual |
Stokes Valley Lower Hutt |
09 Mar 2007 - 03 Dec 2010 |
Spavin, Daniel John Christie Individual |
Stokes Valley Lower Hutt |
09 Apr 2009 - 03 Dec 2010 |
Peacock, Gary Gerard Individual |
Stokes Valley Lower Hutt |
09 Mar 2007 - 03 Dec 2010 |
Spavin, Barbara Louis Individual |
Stokes Valley Lower Hutt |
09 Mar 2007 - 03 Dec 2010 |
Gjk Contracting Limited 284 Mill Road |
|
Greenolive Limited 284 Mill Road |
|
Te Waka Water Company Limited 284 Mill Road |
|
Desborough Engineering Limited 284 Mill Rd |
|
Marvik Media Limited 284 Mill Road |
|
Stables On The Park Limited 737 State Highway 1 |
Petone Finance Limited 60 Rahui Road |
Sknz Limited 23 Horopito Road |
K.l.a.w. Limited 5 Rifleman Lane |
Coast Cars Limited 41 Bluewater Place |
Myfleet Limited 64 Martin Road |
Autoclassics Limited 386 Kapiti Road |