Japanese Outboard & Spares Limited (issued an NZ business number of 9429037302368) was incorporated on 23 May 2000. 4 addresses are currently in use by the company: 19 Bayview Street, Te Puke, Te Puke, 3119 (type: registered, postal). 28 Empire Street, Frankton, Hamilton had been their registered address, up until 29 Sep 2021. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 990 shares (99% of shares), namely:
Mc Nearney, John David (an individual) located at Te Puke, Te Puke postcode 3119. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 10 shares); it includes
Mc Nearney, Etsuko (an individual) - located at Te Puke, Te Puke. The Businesscheck database was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 Bayview Street, Te Puke, Te Puke, 3119 | Physical & service | 23 Jun 2015 |
19 Bayview Street, Te Puke, Te Puke, 3119 | Delivery | 25 Oct 2019 |
Po Box 206, Te Puke, Te Puke, 3153 | Postal | 25 Oct 2019 |
19 Bayview Street, Te Puke, Te Puke, 3119 | Registered | 29 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
John David Mcnearney
Te Puke, 3071, 3119
Address used since 23 May 2000 |
Director | 23 May 2000 - current |
John David Mc Nearney
Te Puke, 3119
Address used since 25 Oct 2019 |
Director | 23 May 2000 - current |
Type | Used since | |
---|---|---|
19 Bayview Street, Te Puke, Te Puke, 3119 | Registered | 29 Sep 2021 |
Previous address | Type | Period |
---|---|---|
28 Empire Street, Frankton, Hamilton, 3204 | Registered | 03 Oct 2018 - 29 Sep 2021 |
1274 Eruera Street, Rotorua, 3010 | Registered | 05 Oct 2015 - 03 Oct 2018 |
1268 Arawa Street, Rotorua, Rotorua, 3010 | Registered | 24 Sep 2013 - 05 Oct 2015 |
Po Box 489, Tauranga | Physical | 05 Sep 2003 - 23 Jun 2015 |
58 Wharf Street, Tauranga | Registered | 05 Sep 2003 - 24 Sep 2013 |
19 Bayview Street, Te Puke | Physical | 23 May 2000 - 05 Sep 2003 |
19 Bayview Street, Te Puke, 3071 | Registered | 23 May 2000 - 05 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Mc Nearney, John David Individual |
Te Puke Te Puke 3119 |
25 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mc Nearney, Etsuko Individual |
Te Puke Te Puke 3119 |
25 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnearney, Etsuko Individual |
Te Puke 3071 |
23 May 2000 - 25 Oct 2019 |
Mcnearney, John David Individual |
Te Puke 3071 |
23 May 2000 - 25 Oct 2019 |
Damar Industries Limited 1274 Eruera Street |
|
Oak Hill Construction Limited 1274 Eruera Street |
|
Exceptional Inception Limited 1274 Eruera Street |
|
Creative Machining Limited 1274 Eruera Street |
|
Plateau Bark Limited 1274 Eruera Street |
|
Gg Collins Springfield Limited 1274 Eruera Street |