Portside Auto Centre 2016 Limited (issued an NZ business number of 9429041339978) was launched on 25 Jul 2014. 5 addresess are currently in use by the company: 61 Edinburgh Street, Pukekohe, Pukekohe, 2120 (type: registered, service). 12 Oxford Street, Richmond had been their registered address, up to 08 Aug 2023. Portside Auto Centre 2016 Limited used more aliases, namely: C & L Marketing Limited from 20 Aug 2014 to 17 Aug 2016, C and L Marketing Limited (24 Jul 2014 to 20 Aug 2014). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Mcintosh, Christopher (a director) located at The Brook, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Mcintosh, Lisa (an individual) - located at The Brook, Nelson. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the classification the Australian Bureau of Statistics issued to Portside Auto Centre 2016 Limited. The Businesscheck data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
4 Tindle Place, The Brook, Nelson, 7010 | Physical | 31 Jul 2018 |
Po Box 5065, Nelson, Nelson, 7040 | Postal | 07 Mar 2023 |
48 Wildman Avenue, Port Nelson, Nelson, 7010 | Office & delivery | 07 Mar 2023 |
61 Edinburgh Street, Pukekohe, Pukekohe, 2120 | Registered & service | 08 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Christopher Mcintosh
The Brook, Nelson, 7010
Address used since 25 Jul 2014 |
Director | 25 Jul 2014 - current |
Lisa Kylie Mcintosh
The Brook, Nelson, 7010
Address used since 04 Sep 2016 |
Director | 04 Sep 2016 - current |
Type | Used since | |
---|---|---|
61 Edinburgh Street, Pukekohe, Pukekohe, 2120 | Registered & service | 08 Aug 2023 |
Previous address | Type | Period |
---|---|---|
12 Oxford Street, Richmond, 7020 | Registered | 21 Sep 2020 - 08 Aug 2023 |
23a Salisbury Road, Richmond, 7020 | Registered | 31 Jul 2018 - 21 Sep 2020 |
4 Tindle Place, The Brook, Nelson, 7010 | Service | 31 Jul 2018 - 08 Aug 2023 |
266 Hardy Street, Nelson, 7010 | Physical & registered | 25 Jul 2014 - 31 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
Mcintosh, Christopher Director |
The Brook Nelson 7010 |
25 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintosh, Lisa Individual |
The Brook Nelson 7010 |
25 Jul 2014 - current |
Showhome Village Limited 266 Hardy Street |
|
D S Builders Limited 266 Hardy Street |
|
Listel Limited 266 Hardy Street |
|
Lsk Builders 2011 Limited 266 Hardy Street |
|
Assured Limited 266 Hardy Street |
|
Cr Ventures Limited 266 Hardy Street |
Ellis Street Auto Repairs Limited 266 Hardy Street |
Rogers Heavy Mechanical Repairs Limited Whitby House, Level 3, 7 Alma Street |
Vent Limited Suite 1, 126 Trafalgar Street |
Thwaites Diesel Nelson Limited Suite 1, 126 Trafalgar Street |
The Car Company Automotive Limited 72 Trafalgar Street |
Top Of The South Hoist Services Limited 168 Rutherford Street |