Soanes Collision Repair Limited (issued an NZBN of 9429039121486) was launched on 21 Mar 1991. 7 addresess are currently in use by the company: Po Box 15275, Dinsdale, Hamilton, 3243 (type: postal, office). 81 Killarney Road, Hamilton had been their physical address, up to 12 Nov 2013. Soanes Collision Repair Limited used other names, namely: L G Soanes Panelbeaters & Painters Limited from 21 Mar 1991 to 09 Oct 2013. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100% of shares), namely:
Dinniss, Philip William (an individual) located at Huntington, Hamilton postcode 3210. "Panel beating" (business classification S941250) is the classification the ABS issued to Soanes Collision Repair Limited. Our information was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
81 Killarney Lane, Hamilton, Hamilton, 3243 | Other (Address for Records) & records (Address for Records) | 04 Nov 2013 |
81 Killarney Lane, Hamilton, Hamilton, 3243 | Physical & registered & service | 12 Nov 2013 |
Po Box 15275, Dinsdale, Hamilton, 3243 | Postal | 14 Nov 2019 |
81 Killarney Lane, Hamilton, Hamilton, 3243 | Office & delivery | 14 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Philip William Dinniss
Western Heights, Hamilton, 3200
Address used since 13 Oct 2009 |
Director | 11 Jun 1991 - current |
Phillip William Dinniss
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Apr 2022
Huntington, Hamilton, 3210
Address used since 01 Oct 2020
Western Heights, Hamilton, 3200
Address used since 13 Oct 2009 |
Director | 11 Jun 1991 - current |
Leslie George Soanes
Hamilton,
Address used since 11 Jun 1991 |
Director | 11 Jun 1991 - 01 Apr 2003 |
Janice Holly Soanes
Hamilton,
Address used since 11 Jun 1991 |
Director | 11 Jun 1991 - 01 Apr 2003 |
Type | Used since | |
---|---|---|
81 Killarney Lane, Hamilton, Hamilton, 3243 | Office & delivery | 14 Nov 2019 |
81 Killarney Lane , Hamilton , Hamilton , 3243 |
Previous address | Type | Period |
---|---|---|
81 Killarney Road, Hamilton | Physical & registered | 08 Mar 2007 - 12 Nov 2013 |
16 Boundary Road, Hamilton | Physical | 11 Nov 2003 - 08 Mar 2007 |
79 Killarney Road, Hamilton | Physical | 11 Dec 1998 - 11 Dec 1998 |
6 Hill Street, Hamilton | Physical | 11 Dec 1998 - 11 Nov 2003 |
79 Killarney Road,, Hamilton. | Registered | 12 Dec 1997 - 08 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Dinniss, Philip William Individual |
Huntington Hamilton 3210 |
21 Mar 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Soanes, Janice Holly Individual |
Hamilton |
04 Nov 2003 - 04 Nov 2003 |
Soanes, Leslie George Individual |
Hamilton |
04 Nov 2003 - 27 Jun 2010 |
Dinniss, Julie Margaret Individual |
Dinsdale Hamilton |
21 Mar 1991 - 16 Jan 2018 |
Sandra Limited 4/81 Killarney Road |
|
Ice Interiors Limited 87f Killarney Road |
|
Safeway Testing Station Limited 77 Killarney Road |
|
Linkup Paint Supplies Limited 6 Killarney Lane |
|
Hamilton District Salvage Operators Incorporated C-soanes |
|
Kings Finance Limited 1 Greenwood Street |
Spot On Panel & Paint (2011) Limited Level One |
Monteith & Parker (2016) Limited 12 Foxbury Court |
D.c.j.b Limited 7th Floor, 711 Victoria Street |
Performance Panel & Paint 2013 Limited Level 4, B N Z Building |
Van's Body Shop Limited 34 Knighton Road |
Tony's Panel Shop Limited 54 Sunshine Avenue |