General information

The Local Garage Limited

Type: NZ Limited Company (Ltd)
9429038765520
New Zealand Business Number
611561
Company Number
Registered
Company Status
S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

The Local Garage Limited (issued an NZ business identifier of 9429038765520) was launched on 28 Mar 1994. 2 addresses are in use by the company: 91 Para Street, Miramar, Wellington, 6022 (type: physical, registered). Same As Registered Office had been their physical address, up to 21 Mar 2001. The Local Garage Limited used other aliases, namely: Sutherland Design Limited from 28 Mar 1994 to 07 Apr 1998. 60000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 10 shares (0.02 per cent of shares), namely:
Northcott, Anna (an individual) located at Miramar, Wellington postcode 6022. As far as the second group is concerned, a total of 1 shareholder holds 99.98 per cent of all shares (59990 shares); it includes
Northcott, Carl Brian William (a director) - located at Miramar, Wellington. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the classification the ABS issued The Local Garage Limited. The Businesscheck database was last updated on 11 Apr 2024.

Current address Type Used since
91 Para Street, Miramar, Wellington, 6022 Physical & registered & service 21 Mar 2001
Contact info
kevin@kevinnewson.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Carl Brian Northcott
Miramar, Wellington, 6022
Address used since 31 Mar 1998
Director 31 Mar 1998 - current
Carl Brian William Northcott
Miramar, Wellington, 6022
Address used since 31 Mar 1998
Director 31 Mar 1998 - current
Peter Charles Franicevic
Petone,
Address used since 31 Mar 1998
Director 31 Mar 1998 - 01 Apr 2005
Ian Maskell
Rd1, Martinborough,
Address used since 29 Jan 2003
Director 29 Jan 2003 - 31 Mar 2005
Ian William Maskell
Wellington,
Address used since 10 Nov 1995
Director 10 Nov 1995 - 10 Nov 2004
Stephen Craig Maskell
Kilbirnie, Wellington,
Address used since 08 Apr 1994
Director 08 Apr 1994 - 01 May 1994
Addresses
Previous address Type Period
Same As Registered Office Physical 21 Mar 2001 - 21 Mar 2001
Level 2, 354 Lambton Quay, Wellington Registered 21 Mar 2001 - 21 Mar 2001
C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington Registered 26 Jan 2000 - 21 Mar 2001
Level 2, 354 Lambton Quay, Wellington Registered 22 Nov 1999 - 26 Jan 2000
Level 2, 354 Lambton Quay, Wellington Physical 22 Nov 1999 - 21 Mar 2001
Mason & King, Auckland Building Society Building, 354 Lambton Quay, Wellington Registered 26 Nov 1996 - 22 Nov 1999
Financial Data
Financial info
60000
Total number of Shares
November
Annual return filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Northcott, Anna
Individual
Miramar
Wellington
6022
22 Apr 2014 - current
Shares Allocation #2 Number of Shares: 59990
Shareholder Name Address Period
Northcott, Carl Brian William
Director
Miramar
Wellington
6022
11 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Franicevic, Peter Charles
Individual
Petone
28 Mar 1994 - 30 Mar 2005
Maskell, Ian William
Individual
Wellington
28 Mar 1994 - 10 Nov 2004
Maskell, Ian
Individual
Rd1
Martinborough
30 Mar 2005 - 30 Mar 2005
Northcott, Carl Brian
Individual
Miramar
Wellington
28 Mar 1994 - 11 Sep 2019
Location
Companies nearby
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As
Similar companies
J Young Motors Limited
Same As Registered Office
Stewart Automotive Limited
20 Wordsworth Street
Jamie's Tyre And Auto Limited
67 Hawdon Street
The Wof Shop Christchurch Limited
3 Sandyford Street
Michael Fiddymont Limited
303 Brougham Street
Diesel Pumps Limited
31 Parkhouse Road