Automation Design Limited was launched on 05 Apr 2012 and issued a New Zealand Business Number of 9429030716315. The registered LTD company has been run by 1 director, named Richard Stanley Michael Fenton - an active director whose contract began on 05 Apr 2012.
As stated in BizDb's data (last updated on 27 Mar 2024), this company uses 2 addresses: 12 Wallace Street, Motueka, Motueka, 7120 (registered address),
12 Wallace Street, Motueka, Motueka, 7120 (service address),
23 Wallace Street, Motueka, 7120 (physical address).
Until 16 May 2023, Automation Design Limited had been using 23 Wallace Street, Motueka as their registered address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Schindler, Alois (an individual) located at Tahunanui, Nelson postcode 7011,
Fenton, Richard Stanley Michael (a director) located at Rd 2, Upper Moutere postcode 7175,
Lindo, Hugh Simon (an individual) located at Papanui, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 0.2 per cent shares (exactly 2 shares) and includes
Fenton, Richard Stanley Michael - located at Rd 2, Upper Moutere. Automation Design Limited is classified as "General engineering" (ANZSIC C249910).
Previous addresses
Address #1: 23 Wallace Street, Motueka, 7120 New Zealand
Registered & service address used from 23 Mar 2021 to 16 May 2023
Address #2: 222 High Street, Motueka, Motueka, 7120 New Zealand
Physical & registered address used from 25 Jul 2019 to 23 Mar 2021
Address #3: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Mar 2019 to 25 Jul 2019
Address #4: Level 4. 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 05 Mar 2019
Address #5: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 14 Mar 2017 to 31 Mar 2017
Address #6: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 19 Mar 2013 to 14 Mar 2017
Address #7: Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Apr 2012 to 19 Mar 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Schindler, Alois |
Tahunanui Nelson 7011 New Zealand |
20 Mar 2018 - |
Director | Fenton, Richard Stanley Michael |
Rd 2 Upper Moutere 7175 New Zealand |
05 Apr 2012 - |
Individual | Lindo, Hugh Simon |
Papanui Christchurch 8052 New Zealand |
05 Apr 2012 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Fenton, Richard Stanley Michael |
Rd 2 Upper Moutere 7175 New Zealand |
05 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fenton, Jan |
Rd 2 Upper Moutere 7175 New Zealand |
05 Apr 2012 - 04 May 2023 |
Individual | Fenton, Jan |
Rd 2 Upper Moutere 7175 New Zealand |
05 Apr 2012 - 04 May 2023 |
Individual | Fenton, Jan |
Rd 2 Upper Moutere 7175 New Zealand |
05 Apr 2012 - 04 May 2023 |
Richard Stanley Michael Fenton - Director
Appointment date: 05 Apr 2012
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 12 Mar 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Bt Enterprises Limited
Level 4, 123 Victoria Street
Rjb Engineering Limited
Level 7, Amuri Court, 293 Durham Street
Rojo Properties Limited
Level 4, 123 Victoria Street
South Fence Machinery Limited
Level 4, 123 Victoria Street
Steel Solutions Limited
Level 3, 62 Worcester Boulevard
Westville Limited
Level 1, 322 Manchester Street