Autosource Limited, a registered company, was started on 03 Jul 2009. 9429032172348 is the NZ business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was categorised. The company has been run by 2 directors: Craig Lindsay Aspinall - an active director whose contract started on 03 Jul 2009,
Grant Andrew Jones - an inactive director whose contract started on 20 May 2013 and was terminated on 25 Jul 2014.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 22 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, office).
Autosource Limited had been using 680 Hills Road, Marshland, Christchurch as their registered address up to 06 Dec 2021.
Past names used by this company, as we identified at BizDb, included: from 03 Jul 2009 to 11 Mar 2013 they were called Smp Imports Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%).
Principal place of activity
386a St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 680 Hills Road, Marshland, Christchurch, 8051 New Zealand
Registered address used from 06 Dec 2016 to 06 Dec 2021
Address #2: 680 Hills Road, Marshland, Christchurch, 8051 New Zealand
Physical address used from 06 Dec 2016 to 22 Nov 2018
Address #3: 6 Kruse Place, Redwood, Christchurch, 8051 New Zealand
Physical address used from 01 Dec 2015 to 06 Dec 2016
Address #4: 386a Saint Asaph Street, Christchurch, Christchurch, 8011 New Zealand
Physical address used from 12 Nov 2014 to 01 Dec 2015
Address #5: 6 Kruse Place, Christchurch 8051 New Zealand
Physical address used from 03 Jul 2009 to 12 Nov 2014
Address #6: 6 Kruse Place, Redwood, Christchurch, 8051 New Zealand
Registered address used from 03 Jul 2009 to 06 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Aspinall, Craig Lindsay |
Marshland Christchurch 8051 New Zealand |
03 Jul 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Aspinall, Aimee |
Marshland Christchurch 8051 New Zealand |
21 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Grant Andrew Jones |
Mount Pleasant Christchurch 8081 New Zealand |
29 May 2013 - 25 Jul 2014 |
Individual | Jones, Georgie |
Mount Pleasant Christchurch 8081 New Zealand |
29 May 2013 - 25 Jul 2014 |
Individual | Jones, Grant Andrew |
Mount Pleasant Christchurch 8081 New Zealand |
29 May 2013 - 25 Jul 2014 |
Craig Lindsay Aspinall - Director
Appointment date: 03 Jul 2009
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 28 Nov 2016
Grant Andrew Jones - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 25 Jul 2014
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 20 May 2013
Fm Electric Limited
692 Hills Rd
A J Operations Limited
678 Hills Road
Total Realty Limited
689 Hills Road
New Zealand Natural Products Limited
749 Hills Road
Dan Charteris Builders Limited
230 Queen Elizabeth Ii Drive
Voice Of South Pole (vsp) Co. Limited
12 Walters Road
4ever Cars Limited
Unit 1, 54 Vagues Road
Bean Effects Limited
288 Innes Road
Gig Automotive Limited
26 Philpotts Road
Mark Brown Motors Limited
289 Marshland Road
Shunyuan Limited
253 Cranford Street
Wayne Timms Motor Court Limited
288c Main North Road