Shortcuts

Autoone Nz Limited

Type: NZ Limited Company (Ltd)
9429034502440
NZBN
1706865
Company Number
Registered
Company Status
92848620
GST Number
No Abn Number
Australian Business Number
G392140
Industry classification code
Motor Vehicle Parts Retailing
Industry classification description
Current address
91 Austin Street
Napier
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Sep 2006
91 Austin St
Napier
Other (Address for Records) & records address (Address for Records) used since 05 May 2010
91 Austin Street
Onekawa
Napier 4110
New Zealand
Physical & service address used since 07 Jun 2013

Autoone Nz Limited, a registered company, was registered on 01 Nov 2005. 9429034502440 is the NZ business identifier it was issued. "Motor vehicle parts retailing" (ANZSIC G392140) is how the company has been classified. This company has been run by 17 directors: Steven Forbes - an active director whose contract started on 24 Nov 2013,
Alan Jefcoate Lee - an active director whose contract started on 17 Sep 2017,
John William West - an active director whose contract started on 14 Oct 2018,
Justin James Phillips - an active director whose contract started on 14 Oct 2018,
Francis Patricia Camp - an active director whose contract started on 09 Oct 2019.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 1168 Amohia Street, Rotorua, 3010 (type: registered, postal).
Autoone Nz Limited had been using 1168 Amohia Street, Rotorua as their registered address up to 19 May 2021.
A total of 123750 shares are allocated to 6 shareholders (6 groups). The first group consists of 20625 shares (16.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20625 shares (16.67%). Lastly the third share allocation (20625 shares 16.67%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 3088, Hawkes Bay Mail Centre, Napier, 4142 New Zealand

Postal address used from 14 May 2019

Address #5: 1168 Amohia Street, Rotorua, 3010 New Zealand

Office address used from 14 May 2019

Address #6: 91 Austin Street, Onekawa, Napier, 4110 New Zealand

Delivery address used from 14 May 2019

Address #7: 1168 Amohia Street, Rotorua, 3010 New Zealand

Registered address used from 19 May 2021

Principal place of activity

1168 Amohia Street, Rotorua, 3010 New Zealand


Previous addresses

Address #1: 1168 Amohia Street, Rotorua, 3010 New Zealand

Registered address used from 10 Aug 2018 to 19 May 2021

Address #2: 1168 Amohia Street, Rotorua, Rotorua, 3010 New Zealand

Registered address used from 13 Aug 2010 to 10 Aug 2018

Address #3: 1168 Amohia Street, Rotorua, Rotorua, 3010 New Zealand

Physical address used from 13 Aug 2010 to 07 Jun 2013

Address #4: 1st Floor, 1180 Lake Rd, Rotorua New Zealand

Registered address used from 03 Apr 2007 to 13 Aug 2010

Address #5: 91 Austin Street, Napier New Zealand

Physical address used from 27 Sep 2006 to 13 Aug 2010

Address #6: 91 Austin Street, Napier

Registered address used from 27 Sep 2006 to 03 Apr 2007

Address #7: 2/14 Ford Road, Onekawa, Napier

Registered & physical address used from 01 Nov 2005 to 27 Sep 2006

Contact info
64 06 8421349
14 May 2019 Phone
maryanne@autoone.co.nz
14 May 2019 nzbn-reserved-invoice-email-address-purpose
maryanne@autoone.co.nz
14 May 2019 Email
www.autoone.co.nz
14 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 123750

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20625
Entity (NZ Limited Company) Auto One Bop Limited
Shareholder NZBN: 9429032688238
Te Puke

New Zealand
Shares Allocation #2 Number of Shares: 20625
Entity (NZ Limited Company) Suvic Engineering Limited
Shareholder NZBN: 9429040240480
Onekawa
Napier
Shares Allocation #3 Number of Shares: 20625
Entity (NZ Limited Company) Auto One Manukau Limited
Shareholder NZBN: 9429047940239
Papatoetoe
Auckland
2025
New Zealand
Shares Allocation #4 Number of Shares: 20625
Entity (NZ Limited Company) Matamata Auto One Limited
Shareholder NZBN: 9429036512928
Matamata
3400
New Zealand
Shares Allocation #5 Number of Shares: 20625
Entity (NZ Limited Company) Bay Of Islands Auto One Limited
Shareholder NZBN: 9429032248470
Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #6 Number of Shares: 20625
Entity (NZ Limited Company) Belfor Automotive Centre Limited
Shareholder NZBN: 9429038141126
Whitiora
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Alan Lee Automotive Limited
Shareholder NZBN: 9429038356179
Company Number: 801471
Entity Inder Marine & Auto Parts Limited
Shareholder NZBN: 9429032031348
Company Number: 117847
Dargaville
Entity John Patton Limited
Shareholder NZBN: 9429040075884
Company Number: 194002
Entity Cambridge Auto Electric (1999) Limited
Shareholder NZBN: 9429037662400
Company Number: 945203
Entity North Harbour Auto One Limited
Shareholder NZBN: 9429034087282
Company Number: 1823193
Entity Gatcombe Holdings Limited
Shareholder NZBN: 9429039316103
Company Number: 436303
Papatoetoe
Entity Sebois Marketing Limited
Shareholder NZBN: 9429039705426
Company Number: 314898
4 Mcannalley Street, Manurewa
Auckland
2102
New Zealand
Entity Auto One Whangarei (2002) Limited
Shareholder NZBN: 9429036241798
Company Number: 1256566
4 Vinery Lane
Whangarei
0110
New Zealand
Entity Enterprise Motor Group Limited
Shareholder NZBN: 9429039640222
Company Number: 334453
Ellerslie
Auckland
1051
New Zealand
Entity Twr Auto One Limited
Shareholder NZBN: 9429037120559
Company Number: 1081896
Entity North Harbour Auto One Limited
Shareholder NZBN: 9429034087282
Company Number: 1823193
Entity Auto One Whangarei (2002) Limited
Shareholder NZBN: 9429036241798
Company Number: 1256566
4 Vinery Lane
Whangarei
0110
New Zealand
Entity Hibiscus Auto One Limited
Shareholder NZBN: 9429034625361
Company Number: 1671888
Entity Tauranga Motor Home Rentals Limited
Shareholder NZBN: 9429035028116
Company Number: 1587855
Entity Suvic Engineering Limited
Shareholder NZBN: 9429040240480
Company Number: 159987
Entity Mintoft & Heenan Limited
Shareholder NZBN: 9429040241197
Company Number: 159511
Entity Gatcombe Holdings Limited
Shareholder NZBN: 9429039316103
Company Number: 436303
Papatoetoe
Entity Gatcombe Holdings Limited
Shareholder NZBN: 9429039316103
Company Number: 436303
Papatoetoe
Entity Sebois Marketing Limited
Shareholder NZBN: 9429039705426
Company Number: 314898
4 Mcannalley Street, Manurewa
Auckland
2102
New Zealand
Entity Inder Marine & Auto Parts Limited
Shareholder NZBN: 9429032031348
Company Number: 117847
Dargaville
Entity John Patton Limited
Shareholder NZBN: 9429040075884
Company Number: 194002
Entity Cambridge Auto Electric (1999) Limited
Shareholder NZBN: 9429037662400
Company Number: 945203
Entity Alan Lee Automotive Limited
Shareholder NZBN: 9429038356179
Company Number: 801471
Entity Mintoft & Heenan Limited
Shareholder NZBN: 9429040241197
Company Number: 159511
Entity Suvic Engineering Limited
Shareholder NZBN: 9429040240480
Company Number: 159987
Entity Twr Auto One Limited
Shareholder NZBN: 9429037120559
Company Number: 1081896
Entity Hibiscus Auto One Limited
Shareholder NZBN: 9429034625361
Company Number: 1671888
Entity Tauranga Motor Home Rentals Limited
Shareholder NZBN: 9429035028116
Company Number: 1587855
Entity Enterprise Motor Group Limited
Shareholder NZBN: 9429039640222
Company Number: 334453
Ellerslie
Auckland
1051
New Zealand
Directors

Steven Forbes - Director

Appointment date: 24 Nov 2013

Address: Matamata, Matamata, 3400 New Zealand

Address used since 24 Nov 2013


Alan Jefcoate Lee - Director

Appointment date: 17 Sep 2017

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 17 Sep 2017


John William West - Director

Appointment date: 14 Oct 2018

Address: Rd 2, Napier, 4182 New Zealand

Address used since 14 Oct 2018


Justin James Phillips - Director

Appointment date: 14 Oct 2018

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 14 Oct 2018


Francis Patricia Camp - Director

Appointment date: 09 Oct 2019

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 09 Oct 2019


Didier Paul Marie Ferreol - Director (Inactive)

Appointment date: 18 Sep 2010

Termination date: 06 Nov 2022

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 18 Sep 2010


Ken Inder - Director (Inactive)

Appointment date: 12 Oct 2008

Termination date: 09 Oct 2019

Address: Dargaville, Dargaville, 0310 New Zealand

Address used since 14 May 2015


Geoffrey Kenneth Glover - Director (Inactive)

Appointment date: 16 Nov 2014

Termination date: 17 Sep 2017

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 16 Nov 2014


John William Patton - Director (Inactive)

Appointment date: 16 Nov 2014

Termination date: 25 Aug 2016

Address: Rd 1, Thames, 3478 New Zealand

Address used since 24 May 2016


Malcolm Bell - Director (Inactive)

Appointment date: 30 Apr 2006

Termination date: 16 Nov 2014

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 01 Nov 2013


Pat Rumble - Director (Inactive)

Appointment date: 18 Oct 2009

Termination date: 16 Nov 2014

Address: Taradale, Napier, 4112 New Zealand

Address used since 05 May 2010


Justin Phillips - Director (Inactive)

Appointment date: 18 Oct 2009

Termination date: 24 Nov 2013

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 05 May 2010


Steve Forbes - Director (Inactive)

Appointment date: 30 Apr 2006

Termination date: 18 Sep 2010

Address: Matamata, 3400 New Zealand

Address used since 30 Apr 2006


John Patton - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 18 Oct 2009

Address: Thames,

Address used since 01 Nov 2005


Geoff Glover - Director (Inactive)

Appointment date: 12 Feb 2008

Termination date: 18 Oct 2009

Address: Takanini, Auckland, 2112 New Zealand

Address used since 12 Feb 2008


Lester Deighton - Director (Inactive)

Appointment date: 30 Apr 2006

Termination date: 12 Oct 2008

Address: Papamoa,

Address used since 30 Apr 2006


Justin Phillips - Director (Inactive)

Appointment date: 30 Apr 2006

Termination date: 12 Feb 2008

Address: Kerikeri,

Address used since 30 Apr 2006

Nearby companies

Round Tuit Home Maintenance Limited
1168 Amohia Street

Miscanthus International Limited
1168 Amohia Street

Get Up And Go Physio Limited
1168 Amohia Street

Brown Owl Organics Incorporated
C/o Bright Wild & Thomas

Omahanui Land Company Limited
1068 Amohia Street

Young Family Farms Limited
1222 Arawa Street

Similar companies