Ellis Street Auto Repairs Limited (issued a New Zealand Business Number of 9429039087232) was registered on 10 Sep 1991. 4 addresses are in use by the company: 23A Salisbury Road, Richmond, 7020 (type: registered, service). Thompson Daly & Co, 266 Hardy Street, Nelson had been their physical address, up to 08 Oct 2010. Ellis Street Auto Repairs Limited used other aliases, namely: Dave Gibson Auto Repairs Limited from 10 Feb 1992 to 03 Mar 2004, October Enterprises (No.11) Limited (10 Sep 1991 to 10 Feb 1992). 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 50 shares (50% of shares), namely:
Mccormack, Asha Rose (an individual) located at Richmond, Richmond postcode 7020,
Whittaker, Michael John (an individual) located at Richmond, Richmond postcode 7020. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (exactly 50 shares); it includes
Dyer, Andrew (an individual) - located at Wakefield, Wakefield,
Peter, Maree Emily (an individual) - located at Wakefield, Wakefield. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the classification the Australian Bureau of Statistics issued to Ellis Street Auto Repairs Limited. The Businesscheck information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 266 Hardy Street, Nelson, 7010 | Registered & physical & service | 08 Oct 2010 |
| 23a Salisbury Road, Richmond, 7020 | Registered & service | 29 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Dyer
Wakefield, Wakefield, 7025
Address used since 20 Sep 2017
R D 2, Wakefield, 7095
Address used since 30 Sep 2010 |
Director | 03 Mar 2004 - current |
|
Maree Emily Peter
Wakefield, Wakefield, 7025
Address used since 20 Sep 2017
R D 2, Wakefield, 7095
Address used since 30 Sep 2010 |
Director | 03 Mar 2004 - current |
|
Michael John Whittaker
Richmond, Richmond, 7020
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - current |
|
David Charles Gibson
R D 1, Wakefield,
Address used since 13 Feb 1992 |
Director | 13 Feb 1992 - 01 Apr 2008 |
|
Lois Mary Gibson
R D 1, Wakefield,
Address used since 13 Feb 1992 |
Director | 13 Feb 1992 - 01 Apr 2008 |
|
Anthony John Healey
Nelson,
Address used since 10 Sep 1991 |
Director | 10 Sep 1991 - 13 Feb 1992 |
|
Trevor Nelson Cameron
Nelson,
Address used since 10 Sep 1991 |
Director | 10 Sep 1991 - 13 Feb 1992 |
| Previous address | Type | Period |
|---|---|---|
| Thompson Daly & Co, 266 Hardy Street, Nelson | Physical & registered | 08 May 2008 - 08 Oct 2010 |
| Richards Woodhouse, 105 Trafalgar Street, Nelson | Physical & registered | 18 Apr 2004 - 08 May 2008 |
| 9 Buxton Square, Nelson | Physical | 21 May 1997 - 18 Apr 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccormack, Asha Rose Individual |
Richmond Richmond 7020 |
06 Sep 2023 - current |
|
Whittaker, Michael John Individual |
Richmond Richmond 7020 |
06 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dyer, Andrew Individual |
Wakefield Wakefield 7025 |
25 Aug 2004 - current |
|
Peter, Maree Emily Individual |
Wakefield Wakefield 7025 |
25 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibson, Lois Mary Individual |
R D 1 Wakefield |
25 Aug 2004 - 25 Aug 2004 |
|
Gibson, Lois Mary Individual |
R D 1 Wakefield |
10 Sep 1991 - 25 Aug 2004 |
|
Gibson, David Charles Individual |
R D 1, Wakefield Nelson |
10 Sep 1991 - 25 Aug 2004 |
![]() |
Ma & Jc Limited 266 Hardy Street |
![]() |
One Main Road Limited 266 Hardy Street |
![]() |
Bridge Holdings (2011) Limited 266 Hardy Street |
![]() |
Southwood NZ Limited 266 Hardy Street |
![]() |
Daelyn Holdings Limited 266 Hardy Street |
![]() |
Airport Estate (no 2) 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 |
|
Gloucester Street Automotive Limited 42 Gloucester Street |