The Groom Shop Limited (NZBN 9429043359967) was incorporated on 11 Oct 2016. 5 addresess are currently in use by the company: 1980 Pakowhai Road, Napier, 4183 (type: registered, physical). Corner Austin Street & Cadbury Road, Onekawa, Napier had been their registered address, until 11 Jan 2022. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 8000 shares (80 per cent of shares), namely:
Martin, Raymond Barry (a director) located at Onekawa, Napier postcode 4110. In the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 2000 shares); it includes
Martin, Wendy Grace (a director) - located at Onekawa, Napier. "Motor vehicle washing or cleaning service" (business classification S941240) is the category the ABS issued The Groom Shop Limited. Businesscheck's information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 2, 8 Flanders Avenue, Onekawa, Napier, 4110 | Postal & office & delivery | 11 Oct 2021 |
1980 Pakowhai Road, Napier, 4183 | Registered & physical & service | 11 Jan 2022 |
Name and Address | Role | Period |
---|---|---|
Raymond Barry Martin
Onekawa, Napier, 4110
Address used since 11 Oct 2016 |
Director | 11 Oct 2016 - current |
Wendy Grace Martin
Onekawa, Napier, 4110
Address used since 11 Oct 2016 |
Director | 11 Oct 2016 - current |
Tina Elizabeth Currie
Bluff Hill, Napier, 4110
Address used since 17 Mar 2020 |
Director | 17 Mar 2020 - 18 Jul 2020 |
Darren Hirini Williams
Te Atatu Peninsula, Auckland, 0610
Address used since 11 Oct 2016 |
Director | 11 Oct 2016 - 07 Nov 2017 |
Danielle Louise Martin
Te Atatu Peninsula, Auckland, 0610
Address used since 11 Oct 2016 |
Director | 11 Oct 2016 - 07 Nov 2017 |
94 Austin Street , Onekawa , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
Corner Austin Street & Cadbury Road, Onekawa, Napier, 4110 | Registered & physical | 15 Nov 2017 - 11 Jan 2022 |
43 Carlyle Street, Napier South, Napier, 4110 | Registered & physical | 11 Oct 2016 - 15 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Martin, Raymond Barry Director |
Onekawa Napier 4110 |
11 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Wendy Grace Director |
Onekawa Napier 4110 |
11 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Danielle Louise Individual |
Te Atatu Peninsula Auckland 0610 |
11 Oct 2016 - 07 Nov 2017 |
Williams, Darren Hirini Individual |
Te Atatu Peninsula Auckland 0610 |
11 Oct 2016 - 07 Nov 2017 |
Danielle Louise Martin Director |
Te Atatu Peninsula Auckland 0610 |
11 Oct 2016 - 07 Nov 2017 |
Darren Hirini Williams Director |
Te Atatu Peninsula Auckland 0610 |
11 Oct 2016 - 07 Nov 2017 |
Portrait Properties Limited Cnr Austin St & Cadbury Rd |
|
Austin St Shelf Co No 2 Limited Cnr Austin St & Cadbury Rd |
|
Being Okay Limited Cnr Austin St & Cadbury Rd |
|
Spq Limited Cnr Austin St & Cadbury Rd |
|
Oak Construction Limited Cnr Austin Street & Cadbury Road |
|
Front Foot Consulting Limited Cnr Austin St & Cadbury Rd |
B And C Adema Limited 30 Russell Robertson Drive |
Auto Care Valet Limited 387 Childers Road |
Starwash Cleaning Limited 28 Macdonald Heights |
Executive Car Valet (2013) Limited 98 Aorangi Street |
Auto Spa Limited 5 Matipo Lane |
Ubershine Limited 17 Gordon Road |