Kings Automotive (2022) Limited (issued an NZBN of 9429036602100) was incorporated on 27 Feb 2002. 2 addresses are currently in use by the company: 251 Napier Road, Rd 10, Havelock North, 4180 (type: registered, physical). 701 Alexandra Street, Parkvale, Hastings had been their registered address, up until 19 May 2020. Kings Automotive (2022) Limited used more names, namely: The Man Cave (2010) Limited from 10 Mar 2010 to 21 Sep 2022, Man Cave (2010) Limited (04 Mar 2010 to 10 Mar 2010) and Clare Auto Electrical Limited (10 Nov 2005 - 04 Mar 2010). 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 999 shares (99.9 per cent of shares), namely:
Clare, John Graham (an individual) located at Rd 10, Hastings postcode 4180. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Clare, Lisa Maree (an individual) - located at Rd 10, Hastings. "Business administrative service" (business classification N729110) is the classification the Australian Bureau of Statistics issued Kings Automotive (2022) Limited. Businesscheck's data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
251 Napier Road, Rd 10, Havelock North, 4180 | Registered & physical & service | 19 May 2020 |
Name and Address | Role | Period |
---|---|---|
John Graham Clare
Rd 10, Havelock North, 4180
Address used since 11 May 2020
Alexandra Street, Hastings, 4122
Address used since 25 Apr 2017 |
Director | 27 Feb 2002 - current |
Graham Sydney Clare
Rd 2, Hastings, 4172
Address used since 23 Apr 2010 |
Director | 27 Feb 2002 - 17 Oct 2019 |
Marie Alice Clare
Rd 2, Hastings,
Address used since 27 Feb 2002 |
Director | 27 Feb 2002 - 23 Nov 2008 |
251 Napier Road , Rd 10 , Havelock North , 4180 |
Previous address | Type | Period |
---|---|---|
701 Alexandra Street, Parkvale, Hastings, 4122 | Registered & physical | 03 May 2017 - 19 May 2020 |
2 Wallace Way, Havelock North, Havelock North, 4130 | Registered & physical | 29 Aug 2016 - 03 May 2017 |
Business H Q, 308 Queen Street East, Hastings, 4156 | Physical & registered | 04 May 2016 - 29 Aug 2016 |
405n King Street, Hastings, 4156 | Physical & registered | 04 Apr 2013 - 04 May 2016 |
405n King Street, Hastings, 4156 | Registered | 26 Apr 2011 - 04 Apr 2013 |
Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 | Physical | 30 Apr 2010 - 04 Apr 2013 |
Markhams Hawkes Bay, 405n King Street, Hastings | Physical | 08 May 2009 - 30 Apr 2010 |
Markhams Mri Hawkes Bay, 405n King Street, Hastings | Physical | 03 May 2007 - 08 May 2009 |
Markhams Mri Hawkes Bay Ltd, Chartered Accountants, 405 King Street North, Hastings | Physical | 06 May 2005 - 03 May 2007 |
Denton Donovan, Chartered Accountants, 405 King Street North, Hastings | Physical | 27 Feb 2002 - 06 May 2005 |
203 Jervois Street, Hastings | Registered | 27 Feb 2002 - 26 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
Clare, John Graham Individual |
Rd 10 Hastings 4180 |
27 Feb 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Clare, Lisa Maree Individual |
Rd 10 Hastings 4180 |
11 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Donovan, Thomas Patrick Individual |
Brookfields Road Meeanee |
27 Feb 2002 - 01 May 2021 |
Clare, Graham Sydney Individual |
Rd 2 Hastings |
27 Feb 2002 - 01 May 2021 |
Clare, Graham Sydney Individual |
Rd 2 Hastings |
27 Feb 2002 - 01 May 2021 |
Clare Estate, Marie Alice Individual |
Rd 2 Hastings |
27 Feb 2002 - 01 May 2021 |
Clare, Marie Alice Individual |
Rd 2 Hastings |
27 Feb 2002 - 11 Oct 2005 |
Opapa Harris Family Investments Limited 703 Alexandra Street |
|
Kahurangi New Zealand Maori Dance Trust 706 Albert Street |
|
He Kura Te Tangata Charitable Trust 706 Albert Street |
|
Waiata Maori Awards Charitable Trust 706 Albert Street |
|
Nzss Foundation 805 Alexandra Street |
|
Nga-uri-a-te Hau Rarere Trust 606 Jervois Street |
R.h.m. Consultants Limited Queen Street |
Zinny Group Limited 111 Avenue Road East |
Host Accommodation Limited 107 Market Street South |
Gemco Group Holdings Limited 13 Martin Place |
Caesar Consolidated Shipping Limited 27 Napier Road |
Emmerson Logistics Limited 513 Orchard Road |