Blue Wing Honda Limited (New Zealand Business Number 9429040643205) was launched on 27 Jan 1966. 7 addresess are currently in use by the company: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service). 8Th Floor, 57-59 Symonds Street, Auckland had been their physical address, up until 26 Aug 2020. 5255000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 5255000 shares (100% of shares), namely:
Caspex Corporation Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the Australian Bureau of Statistics issued to Blue Wing Honda Limited. Our data was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 132 Pavilion Drive, Mangere, Auckland, 2022 | Office & delivery | 24 Mar 2020 |
| Po Box 53053, Auckland Airport, Auckland, 2150 | Postal | 24 Mar 2020 |
| Level 9, 33 Federal Street, Auckland, 1010 | Registered & physical & service | 26 Aug 2020 |
| Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 | Registered & service | 02 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Peter Spencer
Panmure, Auckland, 1072
Address used since 29 Oct 2015 |
Director | 16 Mar 2010 - current |
|
Ronald James Hill
Remuera, Auckland, 1050
Address used since 17 Aug 2012 |
Director | 17 Aug 2012 - current |
|
Anthony Michael Staub
Mount Eden, Auckland, 1024
Address used since 03 Dec 2009 |
Director | 01 Dec 1999 - 17 Aug 2012 |
|
Robert Anthony Boniface
Birkenhead, North Shore City, 0627
Address used since 03 Dec 2009 |
Director | 01 Dec 1999 - 01 Apr 2011 |
|
Allan John Manu Wadams
Birkenhead, Auckland, 0626
Address used since 19 Sep 1997 |
Director | 19 Sep 1997 - 16 Mar 2010 |
|
Lionel Patrick Evans
Kohimarama, Auckland,
Address used since 19 Sep 1997 |
Director | 19 Sep 1997 - 01 Dec 1999 |
|
Donald, Alexander Clark
Remuera, Auckland,
Address used since 10 Nov 1997 |
Director | 10 Nov 1997 - 01 Dec 1999 |
|
Bruce Sterling Cole
Epsom, Auckland,
Address used since 08 Oct 1999 |
Director | 08 Oct 1999 - 30 Nov 1999 |
|
Robin Francis Inns
St Heliers, Auckland,
Address used since 09 Jan 1991 |
Director | 09 Jan 1991 - 30 Sep 1999 |
|
Peter Albert Spencer
Panmure, Auckland,
Address used since 09 Jan 1991 |
Director | 09 Jan 1991 - 19 Sep 1997 |
|
Peter Ian Turner
Glendowie, Auckland,
Address used since 09 Jan 1991 |
Director | 09 Jan 1991 - 19 Sep 1997 |
|
Richard Dorset Schofield
Takapuna, Auckland,
Address used since 02 Feb 1993 |
Director | 02 Feb 1993 - 31 May 1995 |
| Type | Used since | |
|---|---|---|
| Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 | Registered & service | 02 May 2023 |
| 132 Pavilion Drive , Mangere , Auckland , 2022 |
| Previous address | Type | Period |
|---|---|---|
| 8th Floor, 57-59 Symonds Street, Auckland | Physical | 26 May 1997 - 26 Aug 2020 |
| 8th Flr, 57-59 Symonds St, Auckland 1 | Registered | 26 May 1997 - 26 Aug 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caspex Corporation Limited Shareholder NZBN: 9429038858512 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
27 Jan 1966 - current |
| Effective Date | 21 Jul 1991 |
| Name | Caspex Corporation Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 585641 |
| Country of origin | NZ |
| Address |
8th Floor 57 Symonds Street Auckland 1010 |
![]() |
Truscreen Group Limited Level 6, Equitable House |
![]() |
Burak Trustee Limited Level 6 |
![]() |
Richard Gill Trustees Limited Level 7 |
![]() |
Forstar Limited Level 6 |
![]() |
Northern Debt Recoveries Limited Level 7 |
![]() |
Sailing Away Limited Level 5 |
|
The Cylinder Head Shop Limited 60 Grafton Road |
|
K's Motor Limited 141 Vincent St |
|
H M Engineering Limited 9-11 Galatos Street |
|
Mint Motors Limited 203a Symonds Street |
|
Oxton Motors Limited 65 Carlton Gore Road |
|
Turbo & Diesel Automotive Services Limited Level 8 Aig Building |