Ray Haslar Autohaus Limited (issued a business number of 9429039290724) was registered on 17 Oct 1989. 3 addresses are currently in use by the company: 9 Virginia Avenue, Eden Terrace, Auckland, 1021 (type: office, physical). Unit 12 A 80 Paul Matthews Road, Albany, Auckland had been their registered address, until 27 Nov 2018. Ray Haslar Autohaus Limited used other aliases, namely: Matanah Holdings Limited from 17 Oct 1989 to 29 Nov 1989. 10000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2 shares (0.02% of shares), namely:
Tolich, Stefan Nikola (an individual) located at Auckland. In the second group, a total of 3 shareholders hold 99.98% of all shares (9998 shares); it includes
Goulding, Timothy John (an individual) - located at Onehunga, Auckland,
Tolich, Stefan Nikola Ante (an individual) - located at Sandringham, Auckland,
Tolich, Ivana Tanja (an individual) - located at Sandringham, Auckland. Businesscheck's database was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 9 Virginia Avenue, Eden Terrace, Auckland, 1021 | Office | unknown |
| Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 | Physical & registered & service | 27 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Stefan Tolich
Mt Albert, Auckland, 1025
Address used since 02 Nov 1995 |
Director | 02 Nov 1995 - current |
|
Pamela Jenkins
Meadowbank, Auckland, 1072
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 10 Mar 2015 |
|
Bridget Pilisita James
Rd 2, Waimauku, 0882
Address used since 09 Jul 2014 |
Director | 09 Jul 2014 - 30 Jan 2015 |
|
Wayne Reginald James
Rd 2, Waimauku, 0882
Address used since 09 Sep 2014 |
Director | 09 Sep 2014 - 30 Jan 2015 |
|
Rebecca Kate Ryan
Auckland Central, Auckland, 1010
Address used since 04 Aug 2014 |
Director | 04 Aug 2014 - 11 Sep 2014 |
|
Pamela Jenkins
Meadowbank, Auckland, 1061
Address used since 07 Jul 2014 |
Director | 01 Apr 2014 - 04 Aug 2014 |
|
Wayne Reginald James
Auckland City, Auckland, 1020
Address used since 26 Mar 2014 |
Director | 17 Oct 1989 - 09 Jul 2014 |
|
Ray William Haslar
Auckland,
Address used since 17 Oct 1989 |
Director | 17 Oct 1989 - 02 Nov 1995 |
| 9 Virginia Avenue , Eden Terrace , Auckland , 1021 |
| Previous address | Type | Period |
|---|---|---|
| Unit 12 A 80 Paul Matthews Road, Albany, Auckland, 0632 | Registered & physical | 28 Apr 2014 - 27 Nov 2018 |
| 9 Virginia Avenue, Eden Terrace, Auckland, 1021 | Physical & registered | 04 Apr 2014 - 28 Apr 2014 |
| Flat 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 | Registered & physical | 20 Jul 2012 - 04 Apr 2014 |
| 11a 80 Paul Matthews Road, Albany, Auckland, 0632 | Registered & physical | 12 Jul 2011 - 20 Jul 2012 |
| C/- Moxey Aitken Broadbent, Chartered, Accountants, 11a 80 Paul Matthews Rd, Albany, Auckland | Registered | 11 Dec 2001 - 11 Dec 2001 |
| 11a/80 Paul Matthews Road, Albany, Auckland | Registered | 10 May 2000 - 11 Dec 2001 |
| Moxey Aitken Broadbent, 39 Taharoto Road, Takapuna | Physical | 30 Jul 1999 - 30 Jul 1999 |
| C/- Moxey Aitken Broadbent, 39 Taharoto Rd, Takapuna | Registered | 30 Jul 1999 - 10 May 2000 |
| C/-moxey Aitken Broadbent Chartered Acct, 11a 80 Paul Matthews Road, Albany, Auckland | Physical | 30 Jul 1999 - 12 Jul 2011 |
| 11a/80 Paul Matthews Road, Albany, Auckland | Physical | 30 Jul 1999 - 30 Jul 1999 |
| C/- Moxey Aitken Cathey, 39 Taharoto Rd, Takapuna | Registered | 02 Jun 1998 - 30 Jul 1999 |
| 6 Downview Road, Auckand 6 | Registered | 11 Jun 1992 - 02 Jun 1998 |
| - | Physical | 21 Feb 1992 - 21 Feb 1992 |
| Moxey Aitken Cathey, 39 Taharoto Road, Takapuna | Physical | 21 Feb 1992 - 30 Jul 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tolich, Stefan Nikola Individual |
Auckland |
17 Oct 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goulding, Timothy John Individual |
Onehunga Auckland |
17 Oct 1989 - current |
|
Tolich, Stefan Nikola Ante Individual |
Sandringham Auckland |
17 Oct 1989 - current |
|
Tolich, Ivana Tanja Individual |
Sandringham Auckland |
17 Oct 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ryan, James Michael Individual |
Mount Albert Auckland 1025 |
26 Mar 2014 - 22 Sep 2014 |
|
James, Wayne Reginald Individual |
Rd 2 Waimauku 0882 |
17 Oct 1989 - 04 Feb 2015 |
|
James, Bridget Pilisita Individual |
Rd 2 Waimauku 0882 |
26 Mar 2014 - 04 Feb 2015 |
|
Willoughby, William Keith Individual |
Eden Terrace Auckland |
17 Oct 1989 - 26 Mar 2014 |
|
Broadbent, Stephen George Individual |
Greenhithe Auckland |
20 May 2004 - 26 Mar 2014 |
|
James, Wayne Reginald Individual |
Rd 2 Waimauku 0882 |
12 Sep 2005 - 04 Feb 2015 |
![]() |
Tika Creative Limited Unit 1, 76 Paul Matthews Road |
![]() |
Central Property Management Limited State Highway 17 |
![]() |
Anton Paar New Zealand Limited Unit 7 |
![]() |
Sun & Liu Limited 47 Barbados Drive |
![]() |
4 Our Kids 70 Paul Matthews Road |
![]() |
Privilege New Zealand Limited 68c Paul Mathew Drive |