Shortcuts

Autosource Limited

Type: NZ Limited Company (Ltd)
9429032172348
NZBN
2277279
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
22 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & service address used since 22 Nov 2018
22 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Delivery & office address used since 27 Nov 2021
22 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered address used since 06 Dec 2021

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%).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Aspinall, Craig Lindsay Marshland
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Aspinall, Aimee Marshland
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Grant Andrew Jones Mount Pleasant
Christchurch
8081
New Zealand
Individual Jones, Georgie Mount Pleasant
Christchurch
8081
New Zealand
Individual Jones, Grant Andrew Mount Pleasant
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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

Similar companies

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