General information

Resb X Automotive Limited

Type: NZ Limited Company (Ltd)
9429039102416
New Zealand Business Number
508839
Company Number
Registered
Company Status

Resb X Automotive Limited (New Zealand Business Number 9429039102416) was registered on 21 May 1991. 2 addresses are in use by the company: 1/164 Cavendish Drive, Papatoetoe, Auckland, 2104 (type: registered, physical). 31 Claymore St, Manurewa had been their physical address, up until 13 Sep 1999. Resb X Automotive Limited used more names, namely: Liverpool Automotive Limited from 21 May 1991 to 31 Mar 2022. 1000 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 10 shares (1% of shares), namely:
Evans, Keith (an individual) located at Papatotoe. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Bishop, Aroha Jane (an individual) - located at Howick. Moving on to the third group of shareholders, share allocation (498 shares, 49.8%) belongs to 3 entities, namely:
W R Trustees Limited, located at Kingsland, Auckland (an entity),
Bishop, Stephen Arthur, located at Howick (an individual),
Bishop, Aroha Jane, located at Howick (an individual). The Businesscheck data was updated on 04 Apr 2024.

Current address Type Used since
1/164 Cavendish Drive, Papatoetoe, Auckland, 2104 Registered & physical & service 22 Oct 2015
Directors
Name and Address Role Period
Ronald Leslie Evans
Rd 1, Drury, 2578
Address used since 14 Oct 2015
Director 21 May 1991 - current
Stephen Arthur Bishop
Botany Downs, Auckland, 2010
Address used since 14 Oct 2015
Director 15 Aug 1997 - current
Aroha Jane Bishop
Howick, Auckland,
Address used since 15 Aug 1997
Director 15 Aug 1997 - 21 Nov 2006
Phylis Ann Pere
Manurewa, Auckland,
Address used since 05 Aug 1994
Director 05 Aug 1994 - 30 Aug 1999
Hector Pere
Manurewa,
Address used since 19 Aug 1993
Director 19 Aug 1993 - 31 Jul 1998
Colin Terance Bakalich
Lynfield,
Address used since 21 May 1991
Director 21 May 1991 - 15 Aug 1997
Gregory James O'dwyer
Papakura, Auckland,
Address used since 19 Dec 1992
Director 19 Dec 1992 - 19 Aug 1993
Addresses
Previous address Type Period
31 Claymore St, Manurewa Physical 13 Sep 1999 - 13 Sep 1999
31 Claymore Street, Manurewa, Auckland Registered 13 Sep 1999 - 13 Sep 1999
4/27 Liverpool Avenue, Papatoetoe Physical & registered 13 Sep 1999 - 22 Oct 2015
16 Athenic Ave, Lynfield, Auckland Registered 10 Dec 1994 - 13 Sep 1999
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
19 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Evans, Keith
Individual
Papatotoe
10 Aug 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Bishop, Aroha Jane
Individual
Howick
21 May 1991 - current
Shares Allocation #3 Number of Shares: 498
Shareholder Name Address Period
W R Trustees Limited
Shareholder NZBN: 9429037622503
Entity (NZ Limited Company)
Kingsland
Auckland
1024
29 Feb 2008 - current
Bishop, Stephen Arthur
Individual
Howick
21 May 1991 - current
Bishop, Aroha Jane
Individual
Howick
21 May 1991 - current
Shares Allocation #4 Number of Shares: 489
Shareholder Name Address Period
Evans, Ronald Leslie
Individual
Rd 1
Drury
21 May 1991 - current
W R Trustees Limited
Shareholder NZBN: 9429037622503
Entity (NZ Limited Company)
Kingsland
Auckland
1024
29 Feb 2008 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Bishop, Stephen Arthur
Individual
Howick
21 May 1991 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Evans, Ronald Leslie
Individual
Rd 1
Drury
21 May 1991 - current
Location
Companies nearby
Mccall Panelbeating & Spraypainting Limited
78 Grayson Avenue
R & A Motors Limited
78c Grayson Avenue
Hn Tauranga Commercial Leasing Limited
72 Cavendish Drive
Hn Queenstown Leasing Limited
72 Cavendish Drive
Sparks Brewing Limited
116e Cavendish Drive
Freedom Endeavour Limited
116e Cavendish Drive