Porirua Motor Body Repairs Limited (issued an NZ business identifier of 9429032680966) was started on 03 Jul 2008. 6 addresess are currently in use by the company: 14 Prosser Street, Elsdon, Porirua, 5022 (type: registered, service). Unit 4 73 Kenepuru Drive, Porirua had been their registered address, until 15 Jul 2016. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 98 shares (98% of shares), namely:
Arnold-Mackie, Wendy Catherine (an individual) located at Titahi Bay, Porirua postcode 5022,
Mackie, Scott Alexander (an individual) located at Titahi Bay, Porirua postcode 5022. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Arnold-Mackie, Wendy Catherine (an individual) - located at Titahi Bay, Porirua. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Mackie, Scott Alexander, located at Titahi Bay, Porirua (an individual). The Businesscheck data was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 62 Mana Esplanade, Paremata, Porirua, 5026 | Registered & physical & service | 15 Jul 2016 |
| 62 Mana Esplanade, Paremata, Porirua, 5026 | Registered & service | 17 Jul 2023 |
| 14 Prosser Street, Elsdon, Porirua, 5022 | Registered & service | 29 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott Alexander Mackie
Titahi Bay, Porirua, 5022
Address used since 31 Jan 2023
Titahi Bay, Porirua, 5022
Address used since 16 Jul 2015 |
Director | 28 Aug 2008 - current |
|
Shane Eagar
Aotea, Porirua, 5024
Address used since 09 Jul 2018
Aotea, Porirua, 5024
Address used since 05 Jul 2012 |
Director | 03 Jul 2008 - 31 Jan 2023 |
|
Angelique Eagar
Whitby, Porirua,
Address used since 03 Jul 2008 |
Director | 03 Jul 2008 - 03 Sep 2008 |
| Previous address | Type | Period |
|---|---|---|
| Unit 4 73 Kenepuru Drive, Porirua, 5022 | Registered & physical | 17 Jul 2013 - 15 Jul 2016 |
| Deans And Rees Ltd, Unit 4 73 Kenepuru Drive, Porirua | Physical & registered | 03 Jul 2008 - 17 Jul 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Arnold-mackie, Wendy Catherine Individual |
Titahi Bay Porirua 5022 |
22 Aug 2011 - current |
|
Mackie, Scott Alexander Individual |
Titahi Bay Porirua 5022 |
22 Aug 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Arnold-mackie, Wendy Catherine Individual |
Titahi Bay Porirua 5022 |
22 Aug 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackie, Scott Alexander Individual |
Titahi Bay Porirua 5022 |
22 Aug 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Arnold, Wendy Catherine Individual |
Titahi Bay Porirua 5022 |
28 Aug 2008 - 01 Feb 2023 |
|
Eagar, Shane Individual |
Aotea Porirua 5024 |
03 Jul 2008 - 01 Feb 2023 |
|
Eagar, Shane Individual |
Aotea Porirua 5024 |
03 Jul 2008 - 01 Feb 2023 |
|
Mackie, Scott Alexander Individual |
Titahi Bay Porirua 5022 |
28 Aug 2008 - 01 Feb 2023 |
|
Eagar, Angelique Individual |
Aotea Porirua 5024 |
03 Jul 2008 - 01 Feb 2023 |
|
Eagar, Angelique Individual |
Aotea Porirua 5024 |
03 Jul 2008 - 01 Feb 2023 |
![]() |
Drains R Us NZ Limited 62 Mana Esplanade |
![]() |
Kaos Properties Limited 62 Mana Esplanade |
![]() |
Elytron Technical Limited 62 Mana Esplanade |
![]() |
The Jansyn Group Limited 62 Mana Esplanade |
![]() |
J C Plumbing Solutions Limited 62 Mana Esplanade |
![]() |
Lee-chieng Holdings Limited 62 Mana Esplanade |