General information

Blue Wing Honda Limited

Type: NZ Limited Company (Ltd)
9429040643205
New Zealand Business Number
69904
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
25922301
GST Number
S941910 - Automotive Servicing - General Mechanical Repairs F341110 - Agricultural Machinery Or Equipment Wholesaling
Industry classification codes with description

Blue Wing Honda Limited (New Zealand Business Number 9429040643205) was launched on 27 Jan 1966. 7 addresess are currently in use by the company: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service). 8Th Floor, 57-59 Symonds Street, Auckland had been their physical address, up until 26 Aug 2020. 5255000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 5255000 shares (100% of shares), namely:
Caspex Corporation Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the Australian Bureau of Statistics issued to Blue Wing Honda Limited. Our data was last updated on 09 May 2024.

Current address Type Used since
132 Pavilion Drive, Mangere, Auckland, 2022 Office & delivery 24 Mar 2020
Po Box 53053, Auckland Airport, Auckland, 2150 Postal 24 Mar 2020
Level 9, 33 Federal Street, Auckland, 1010 Registered & physical & service 26 Aug 2020
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 Registered & service 02 May 2023
Contact info
64 0508 466326
Phone (Phone)
customerservices@bwhonda.co.nz
Email
caspex.finance@caspex.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.Hondamotorbikes.co.nz
Website
Directors
Name and Address Role Period
Michael Peter Spencer
Panmure, Auckland, 1072
Address used since 29 Oct 2015
Director 16 Mar 2010 - current
Ronald James Hill
Remuera, Auckland, 1050
Address used since 17 Aug 2012
Director 17 Aug 2012 - current
Anthony Michael Staub
Mount Eden, Auckland, 1024
Address used since 03 Dec 2009
Director 01 Dec 1999 - 17 Aug 2012
Robert Anthony Boniface
Birkenhead, North Shore City, 0627
Address used since 03 Dec 2009
Director 01 Dec 1999 - 01 Apr 2011
Allan John Manu Wadams
Birkenhead, Auckland, 0626
Address used since 19 Sep 1997
Director 19 Sep 1997 - 16 Mar 2010
Lionel Patrick Evans
Kohimarama, Auckland,
Address used since 19 Sep 1997
Director 19 Sep 1997 - 01 Dec 1999
Donald, Alexander Clark
Remuera, Auckland,
Address used since 10 Nov 1997
Director 10 Nov 1997 - 01 Dec 1999
Bruce Sterling Cole
Epsom, Auckland,
Address used since 08 Oct 1999
Director 08 Oct 1999 - 30 Nov 1999
Robin Francis Inns
St Heliers, Auckland,
Address used since 09 Jan 1991
Director 09 Jan 1991 - 30 Sep 1999
Peter Albert Spencer
Panmure, Auckland,
Address used since 09 Jan 1991
Director 09 Jan 1991 - 19 Sep 1997
Peter Ian Turner
Glendowie, Auckland,
Address used since 09 Jan 1991
Director 09 Jan 1991 - 19 Sep 1997
Richard Dorset Schofield
Takapuna, Auckland,
Address used since 02 Feb 1993
Director 02 Feb 1993 - 31 May 1995
Addresses
Other active addresses
Type Used since
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 Registered & service 02 May 2023
Principal place of activity
132 Pavilion Drive , Mangere , Auckland , 2022
Previous address Type Period
8th Floor, 57-59 Symonds Street, Auckland Physical 26 May 1997 - 26 Aug 2020
8th Flr, 57-59 Symonds St, Auckland 1 Registered 26 May 1997 - 26 Aug 2020
Financial Data
Financial info
5255000
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5255000
Shareholder Name Address Period
Caspex Corporation Limited
Shareholder NZBN: 9429038858512
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
27 Jan 1966 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Caspex Corporation Limited
Type Ltd
Ultimate Holding Company Number 585641
Country of origin NZ
Address 8th Floor
57 Symonds Street
Auckland 1010
Location
Similar companies
The Cylinder Head Shop Limited
60 Grafton Road
K's Motor Limited
141 Vincent St
H M Engineering Limited
9-11 Galatos Street
Mint Motors Limited
203a Symonds Street
Oxton Motors Limited
65 Carlton Gore Road
Turbo & Diesel Automotive Services Limited
Level 8 Aig Building