Northern Automotive Services Limited (NZBN 9429045895708) was launched on 10 Jan 2017. 5 addresess are in use by the company: 17 Epsom Drive, Rangiora, 7400 (type: postal, delivery). 34A Newnham Street, Rangiora, Rangiora had been their physical address, up until 05 Aug 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Hewitt, Cymon James Daniel (a director) located at Rangiora postcode 7400. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Lye, Hayley Jeanne (a director) - located at Rangiora. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the ABS issued to Northern Automotive Services Limited. Businesscheck's database was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 34a Newnham Street, Rangiora, Rangiora, 7400 | Office | 03 Aug 2020 |
| 34a Newnham Street, Rangiora, Rangiora, 7400 | Physical & service | 05 Aug 2021 |
| 17 Epsom Drive, Rangiora, 7400 | Registered | 05 Aug 2021 |
| 17 Epsom Drive, Rangiora, 7400 | Postal & delivery | 29 Jul 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Cymon James Daniel Hewitt
Rangiora, 7400
Address used since 28 Jul 2021
Bishopdale, Christchurch, 8051
Address used since 10 Jan 2017 |
Director | 10 Jan 2017 - current |
|
Hayley Jeanne Lye
Rangiora, 7400
Address used since 28 Jul 2021
Bishopdale, Christchurch, 8051
Address used since 10 Jan 2017 |
Director | 10 Jan 2017 - current |
| Type | Used since | |
|---|---|---|
| 17 Epsom Drive, Rangiora, 7400 | Postal & delivery | 29 Jul 2022 |
| 34a Newnham Street , Rangiora , Rangiora , 7400 |
| Previous address | Type | Period |
|---|---|---|
| 34a Newnham Street, Rangiora, Rangiora, 7400 | Physical | 01 Aug 2019 - 05 Aug 2021 |
| 19 Egmont Place, Bishopdale, Christchurch, 8051 | Registered | 10 Jan 2017 - 05 Aug 2021 |
| 19 Egmont Place, Bishopdale, Christchurch, 8051 | Physical | 10 Jan 2017 - 01 Aug 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hewitt, Cymon James Daniel Director |
Rangiora 7400 |
10 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lye, Hayley Jeanne Director |
Rangiora 7400 |
10 Jan 2017 - current |
![]() |
Electrain Limited 9 Pelorus Place |
![]() |
Gct Diesel Repairs Limited 22b Egmont Place |
![]() |
Robertson Remedial Limited 10 Aintree Street |
![]() |
Fathers Support Trust 54 Crofton Street |
![]() |
Ala Investments Limited 28a Aintree Street |
![]() |
Na Te Awa Creations Limited 38 Aintree Street |
|
M J Autos Limited 17 Pimlico Place |
|
Sawyers Arms Automotive Limited 260 Sawyers Arms Road |
|
Fraser Transport Limited 504 Wairakei Road |
|
Aaron's Mobile Auto Limited 176 Langdons Road |
|
C J Bradley & I J Rossiter Limited 20 Sheffield Crescent |
|
Johns Road Automotive Limited 443 Johns Road |