General information

Mobile Plant Repairs (2011) Limited

Type: NZ Limited Company (Ltd)
9429031212144
New Zealand Business Number
3277510
Company Number
Registered
Company Status
S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

Mobile Plant Repairs (2011) Limited (issued an NZBN of 9429031212144) was incorporated on 17 Feb 2011. 4 addresses are currently in use by the company: 282 Woodside Road, Hamilton, 3284 (type: registered, service). 2 Kaniere Place, Half Moon Bay, Auckland had been their registered address, up to 29 Apr 2024. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Head, David Alan (a director) located at Blockhouse Bay, Auckland postcode 0600. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Mallin, Catherine (an individual) - located at Greenbay, Auckland. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the Australian Bureau of Statistics issued to Mobile Plant Repairs (2011) Limited. Businesscheck's database was last updated on 02 Jun 2025.

Current address Type Used since
20a Stanton Terrace, Lynfield, Auckland, 1042 Registered & physical & service 06 Oct 2021
282 Woodside Road, Hamilton, 3284 Registered & service 29 Apr 2024
Contact info
64 21271 4348
Phone (Phone)
kstec@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
David Alan Head
Hamilton, 3284
Address used since 18 Apr 2024
Half Moon Bay, Auckland, 2012
Address used since 04 Dec 2023
Lynfield, Auckland, 1042
Address used since 28 Sep 2021
Blockhouse Bay, Auckland, 0600
Address used since 10 Jan 2019
Greenbay, Auckland, 0506
Address used since 01 Jan 1970
Director 14 Mar 2011 - current
Catherine Mallin
Hamilton, 3284
Address used since 18 Apr 2024
Half Moon Bay, Auckland, 2012
Address used since 04 Dec 2023
Lynfield, Auckland, 1042
Address used since 28 Sep 2021
Blockhouse Bay, Auckland, 0600
Address used since 10 Jan 2019
Auckland, 0604
Address used since 19 Apr 2013
Director 19 Apr 2013 - current
Janet Chere Richardson
Epsom, Auckland, 1023
Address used since 17 Feb 2011
Director 17 Feb 2011 - 01 Oct 2011
Addresses
Previous address Type Period
2 Kaniere Place, Half Moon Bay, Auckland, 2012 Registered & service 12 Dec 2023 - 29 Apr 2024
32 Gilfillan Street, Blockhouse Bay, Auckland, 0600 Registered & physical 18 Jan 2019 - 06 Oct 2021
121 Godley Road, Green Bay, Auckland, 0640 Registered & physical 12 Feb 2014 - 18 Jan 2019
53 Davis Crescent, Newmarket, Auckland, 1023 Physical & registered 17 Feb 2011 - 12 Feb 2014
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
20 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Head, David Alan
Director
Blockhouse Bay
Auckland
0600
05 Oct 2012 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Mallin, Catherine
Individual
Greenbay
Auckland
0604
19 Apr 2013 - current

Historic shareholders

Shareholder Name Address Period
Janet Chere Richardson
Director
Epsom
Auckland
1023
17 Feb 2011 - 05 Oct 2012
Richardson, Janet Chere
Individual
Epsom
Auckland
1023
17 Feb 2011 - 05 Oct 2012
Location
Companies nearby
Mjl Group Design Limited
5 La Rosa Street
Fine Tiling Limited
22 La Rosa Street
Alta Builders Limited
32 La Rosa Street
Atlas Rental Limited
32 La Rosa Street
Habitat For Fitness Limited
92b Godley Road
Black Marketing Limited
3a Lex Avenue
Similar companies
Garage Jdm Limited
27a Cliff View Drive
Hoist Hydraulics (nz) Limited
157 Seabrook Avenue
Epsom Automotive Limited
Flat 2, 107 Seabrook Avenue
J D Eagle Limited
1/143 Atkinson Road
Advanced Brake Skimming 2014 Limited
32a Connell Street
Mani Motors Limited
69 Margan Avenue