Shorecity Vehicles Limited (issued an NZ business identifier of 9429037783488) was launched on 12 Aug 1998. 5 addresess are in use by the company: Swainston Rd, St Johns, Auckland, 1072 (type: office, physical). Swainston Rd, Meadowbank, Auckland had been their physical address, up until 04 Feb 2020. Shorecity Vehicles Limited used other names, namely: International Cars Wholesale Limited from 12 Aug 1998 to 12 Aug 2004. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100 per cent of shares), namely:
Browne, Martie Andrews (an individual) located at Pakaranga, Auckland City postcode 2010. "Car wholesaling" (business classification F350110) is the classification the ABS issued Shorecity Vehicles Limited. Businesscheck's information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Swainston Rd, St Johns, Auckland, 1072 | Office | unknown |
Suite 2, 6 Cape Hill Road, Pukekohe, Pukekohe, 2120 | Registered | 17 Apr 2012 |
William Roberts Road, Pakuranga, Auckland, 2010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 27 Jan 2020 |
William Roberts Road, Pakaranga, Auckland City, 2010 | Physical & service | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Astrid Arendina Johanna Bloem
Pakaranga, Auckland City, 2010
Address used since 27 Jan 2020
Meadowbank, Auckland, 1072
Address used since 04 Apr 2016 |
Director | 15 Feb 2000 - current |
Martie Andrews Browne
Kohimarama, Auckland,
Address used since 12 Aug 1998 |
Director | 12 Aug 1998 - 15 Feb 2000 |
Type | Used since |
---|
Swainston Rd , St Johns , Auckland , 1072 |
Previous address | Type | Period |
---|---|---|
Swainston Rd, Meadowbank, Auckland, 1072 | Physical | 12 Apr 2012 - 04 Feb 2020 |
Swainston Rd, Meadowbank, Auckland, 1072 | Registered | 12 Apr 2012 - 17 Apr 2012 |
Suite 2, 6 Cape Hill Road, Pukekohe, Pukekohe, 2120 | Physical | 11 Apr 2011 - 12 Apr 2012 |
Swainton Rd, Meadowbank, Auckland, 1072 | Registered | 11 Apr 2011 - 12 Apr 2012 |
12 Cambell Road, Royal Oak, Auckland | Physical | 19 Mar 2009 - 11 Apr 2011 |
843 Manukau Raod, Royal Oak, Auckland | Physical | 19 Mar 2008 - 19 Mar 2009 |
114-b Carbine Road, Mt Wellington, Auckland | Registered | 03 Apr 2007 - 11 Apr 2011 |
11 Auburn St, Takapuna, Auckland | Registered | 20 Mar 2007 - 03 Apr 2007 |
86 Gowing Drive, Meadowbank, Auckland | Physical | 20 Mar 2007 - 19 Mar 2008 |
464 Riddell Rd, Glendowie, Auckland | Physical | 15 Mar 2006 - 20 Mar 2007 |
M Fearon, 843 Mmanukau Road, Royal Oak, Auckland | Physical | 01 Apr 2003 - 15 Mar 2006 |
25a Ashwell St, Kohimarama, Auckland | Registered | 12 Apr 2000 - 20 Mar 2007 |
25a Ashwell St, Kohimarama, Auckland | Registered | 07 Mar 2000 - 12 Apr 2000 |
Attt Vanessa, Alliott Thompson Francis, Level 2, 25 Teed Street, Newmarket | Physical | 07 Mar 2000 - 01 Apr 2003 |
25a Ashwell St, Kohimarama, Auckland | Physical | 07 Mar 2000 - 07 Mar 2000 |
Shareholder Name | Address | Period |
---|---|---|
Browne, Martie Andrews Individual |
Pakaranga Auckland City 2010 |
12 Aug 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Pendergrast, Andrew Individual |
Parnell Auckland 1052 |
21 Oct 2022 - 11 Nov 2022 |
Pendergrust, Andrew Individual |
Parnell Auckland 1052 |
20 Oct 2022 - 21 Oct 2022 |
Te Ao Marama Ki Tamaki Trust 42 Swainston Road |
|
Blissful Retreat Limited 2/33 Cotton Street |
|
Esmeralda Limited 31 Cotton Street |
|
Scissorhounds Limited 6 Ronald Algie Place |
|
Rabidgremlin Limited 57 Swainston Road |
|
Mental Drink Limited 22 Cotton Street |
Auckland Vehicle Consultants Limited 123a Apirana Avenue |
Pms Enterprise Limited 7 Pyatt Crescent |
Oti Auto Limited 6 Mcfarland Street |
Autobase Enterprise Limited 208 Marua Road |
Capital Motors Limited 21a Kelvin Road |
Freedom Wholesale Vehicles Limited 6 Homai Street |