Brock Johnston Automotive Limited (issued an NZ business identifier of 9429040293165) was incorporated on 28 Mar 1980. 2 addresses are currently in use by the company: 555 Kaikorai Valley Road, Kenmure, Dunedin, 9011 (type: registered, physical). C/- Parker 7 Chin, 333 Princes St, Dunedin had been their registered address, up to 21 Aug 2014. 15000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 7500 shares (50% of shares), namely:
Johnston, Brock (an individual) located at Green Island, Dunedin postcode 9018. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 7500 shares); it includes
Teasdale, Michael Leslie (an individual) - located at Mosgiel, Mosgiel. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the classification the Australian Bureau of Statistics issued to Brock Johnston Automotive Limited. Businesscheck's data was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
555 Kaikorai Valley Road, Kenmure, Dunedin, 9011 | Registered & physical & service | 21 Aug 2014 |
Name and Address | Role | Period |
---|---|---|
Michael Leslie Teasdale
Mosgiel, Mosgiel, 9024
Address used since 01 Sep 2015 |
Director | 28 Mar 1980 - current |
Brock Johnston
Green Island, Dunedin, 9018
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Lynne Maree Teasdale
Mosgiel, Mosgiel, 9024
Address used since 01 Sep 2015 |
Director | 26 Mar 2014 - 01 Apr 2021 |
Denise Mary Teasdale
Dunedin, 9024
Address used since 31 Jul 1987 |
Director | 31 Jul 1987 - 12 Feb 2013 |
Eleanor Mildred Teasdale
Arrowtown, 9302
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 12 Feb 2013 |
Bruce Leslie Teasdale
Arrowtown, 9302
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 21 Dec 2011 |
Previous address | Type | Period |
---|---|---|
C/- Parker 7 Chin, 333 Princes St, Dunedin | Registered | 28 Jul 2003 - 21 Aug 2014 |
C/- Parker & Chin, 333 Princes Street, Dunedin | Physical | 28 Jul 2003 - 21 Aug 2014 |
Polson Higgs & Co, 139 Moray Place, Dunedin | Registered | 13 Sep 2001 - 28 Jul 2003 |
C/- Parker & Chin, 279 Princes St, Dunedin | Physical | 13 Sep 2001 - 28 Jul 2003 |
Polson Higgs & Co, 139 Moray Place, Dunedin | Physical | 13 Sep 2001 - 13 Sep 2001 |
Same As Registered Office Address | Physical | 30 Sep 1998 - 13 Sep 2001 |
Price Waterhouse, 139 Moray Place, Dunedin | Registered | 01 Jul 1997 - 13 Sep 2001 |
- | Physical | 17 Feb 1992 - 30 Sep 1998 |
Lawrence Anderson Buddle, 139 Moray Place, Dunedin | Registered | 18 Jun 1991 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Brock Individual |
Green Island Dunedin 9018 |
01 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Teasdale, Michael Leslie Individual |
Mosgiel Mosgiel 9024 |
28 Mar 1980 - current |
Shareholder Name | Address | Period |
---|---|---|
Teasdale, Bruce Leslie Individual |
Arrowtown |
28 Mar 1980 - 16 Apr 2013 |
Spbl Limited 555 Kaikorai Valley Road |
|
R J Fishing Limited 555 Kaikorai Valley Road |
|
Dte Building Limited 555 Kaikorai Valley Road |
|
Auchterless Limited 555 Kaikorai Valley Road |
|
Dj & Jm Greer Limited 555 Kaikorai Valley Road |
|
Greer Farms Limited 555 Kaikorai Valley Road |
Auto Electrical And Mechanical Services Limited Unit 2 11 Glenelg Street |
Centra Motor Co Limited 25 Mailer Street |
Auto Care Workshops Limited 264 Kaikorai Valley Road |
Tikey's Service Station Limited 23 Edward Street |
Otago Vehicle Buyers Limited 808 Princes Street |
Thomas Repairs And Contracting Limited 11 Rennie Street |