Resb X Automotive Limited (New Zealand Business Number 9429039102416) was registered on 21 May 1991. 2 addresses are in use by the company: 1/164 Cavendish Drive, Papatoetoe, Auckland, 2104 (type: registered, physical). 31 Claymore St, Manurewa had been their physical address, up until 13 Sep 1999. Resb X Automotive Limited used more names, namely: Liverpool Automotive Limited from 21 May 1991 to 31 Mar 2022. 1000 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 10 shares (1% of shares), namely:
Evans, Keith (an individual) located at Papatotoe. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Bishop, Aroha Jane (an individual) - located at Howick. Moving on to the third group of shareholders, share allocation (498 shares, 49.8%) belongs to 3 entities, namely:
Bishop, Aroha Jane, located at Howick (an individual),
W R Trustees Limited, located at Kingsland, Auckland (an entity),
Bishop, Stephen Arthur, located at Howick (an individual). The Businesscheck data was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1/164 Cavendish Drive, Papatoetoe, Auckland, 2104 | Registered & physical & service | 22 Oct 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Ronald Leslie Evans
Rd 1, Drury, 2578
Address used since 14 Oct 2015 |
Director | 21 May 1991 - current |
|
Stephen Arthur Bishop
Botany Downs, Auckland, 2010
Address used since 14 Oct 2015 |
Director | 15 Aug 1997 - current |
|
Aroha Jane Bishop
Howick, Auckland,
Address used since 15 Aug 1997 |
Director | 15 Aug 1997 - 21 Nov 2006 |
|
Phylis Ann Pere
Manurewa, Auckland,
Address used since 05 Aug 1994 |
Director | 05 Aug 1994 - 30 Aug 1999 |
|
Hector Pere
Manurewa,
Address used since 19 Aug 1993 |
Director | 19 Aug 1993 - 31 Jul 1998 |
|
Colin Terance Bakalich
Lynfield,
Address used since 21 May 1991 |
Director | 21 May 1991 - 15 Aug 1997 |
|
Gregory James O'dwyer
Papakura, Auckland,
Address used since 19 Dec 1992 |
Director | 19 Dec 1992 - 19 Aug 1993 |
| Previous address | Type | Period |
|---|---|---|
| 31 Claymore St, Manurewa | Physical | 13 Sep 1999 - 13 Sep 1999 |
| 31 Claymore Street, Manurewa, Auckland | Registered | 13 Sep 1999 - 13 Sep 1999 |
| 4/27 Liverpool Avenue, Papatoetoe | Physical & registered | 13 Sep 1999 - 22 Oct 2015 |
| 16 Athenic Ave, Lynfield, Auckland | Registered | 10 Dec 1994 - 13 Sep 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Evans, Keith Individual |
Papatotoe |
10 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bishop, Aroha Jane Individual |
Howick |
21 May 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bishop, Aroha Jane Individual |
Howick |
21 May 1991 - current |
|
W R Trustees Limited Shareholder NZBN: 9429037622503 Entity (NZ Limited Company) |
Kingsland Auckland 1024 |
29 Feb 2008 - current |
|
Bishop, Stephen Arthur Individual |
Howick |
21 May 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Evans, Ronald Leslie Individual |
Rd 1 Drury |
21 May 1991 - current |
|
W R Trustees Limited Shareholder NZBN: 9429037622503 Entity (NZ Limited Company) |
Kingsland Auckland 1024 |
29 Feb 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bishop, Stephen Arthur Individual |
Howick |
21 May 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Evans, Ronald Leslie Individual |
Rd 1 Drury |
21 May 1991 - current |
![]() |
Mccall Panelbeating & Spraypainting Limited 78 Grayson Avenue |
![]() |
R & A Motors Limited 78c Grayson Avenue |
![]() |
Hn Tauranga Commercial Leasing Limited 72 Cavendish Drive |
![]() |
Hn Queenstown Leasing Limited 72 Cavendish Drive |
![]() |
Sparks Brewing Limited 116e Cavendish Drive |
![]() |
Freedom Endeavour Limited 116e Cavendish Drive |