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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20625 | |||
Entity (NZ Limited Company) | Auto One Bop Limited Shareholder NZBN: 9429032688238 |
Te Puke New Zealand |
12 Oct 2011 - |
Shares Allocation #2 Number of Shares: 20625 | |||
Entity (NZ Limited Company) | Suvic Engineering Limited Shareholder NZBN: 9429040240480 |
Onekawa Napier |
17 Apr 2008 - |
Shares Allocation #3 Number of Shares: 20625 | |||
Entity (NZ Limited Company) | Auto One Manukau Limited Shareholder NZBN: 9429047940239 |
Papatoetoe Auckland 2025 New Zealand |
24 Jun 2020 - |
Shares Allocation #4 Number of Shares: 20625 | |||
Entity (NZ Limited Company) | Matamata Auto One Limited Shareholder NZBN: 9429036512928 |
Matamata 3400 New Zealand |
03 May 2006 - |
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 |
03 May 2006 - |
Shares Allocation #6 Number of Shares: 20625 | |||
Entity (NZ Limited Company) | Belfor Automotive Centre Limited Shareholder NZBN: 9429038141126 |
Whitiora Hamilton 3200 New Zealand |
03 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Alan Lee Automotive Limited Shareholder NZBN: 9429038356179 Company Number: 801471 |
29 Jan 2009 - 12 Oct 2011 | |
Entity | Inder Marine & Auto Parts Limited Shareholder NZBN: 9429032031348 Company Number: 117847 |
Dargaville |
03 May 2006 - 21 Jan 2019 |
Entity | John Patton Limited Shareholder NZBN: 9429040075884 Company Number: 194002 |
01 Nov 2005 - 22 Sep 2016 | |
Entity | Cambridge Auto Electric (1999) Limited Shareholder NZBN: 9429037662400 Company Number: 945203 |
03 May 2006 - 19 Mar 2012 | |
Entity | North Harbour Auto One Limited Shareholder NZBN: 9429034087282 Company Number: 1823193 |
24 Mar 2011 - 25 Jan 2013 | |
Entity | Gatcombe Holdings Limited Shareholder NZBN: 9429039316103 Company Number: 436303 |
Papatoetoe |
03 May 2006 - 24 Jun 2020 |
Entity | Sebois Marketing Limited Shareholder NZBN: 9429039705426 Company Number: 314898 |
4 Mcannalley Street, Manurewa Auckland 2102 New Zealand |
01 Nov 2005 - 08 May 2019 |
Entity | Auto One Whangarei (2002) Limited Shareholder NZBN: 9429036241798 Company Number: 1256566 |
4 Vinery Lane Whangarei 0110 New Zealand |
03 May 2006 - 09 May 2019 |
Entity | Enterprise Motor Group Limited Shareholder NZBN: 9429039640222 Company Number: 334453 |
Ellerslie Auckland 1051 New Zealand |
01 Nov 2005 - 01 Apr 2019 |
Entity | Twr Auto One Limited Shareholder NZBN: 9429037120559 Company Number: 1081896 |
03 May 2006 - 03 May 2006 | |
Entity | North Harbour Auto One Limited Shareholder NZBN: 9429034087282 Company Number: 1823193 |
24 Mar 2011 - 25 Jan 2013 | |
Entity | Auto One Whangarei (2002) Limited Shareholder NZBN: 9429036241798 Company Number: 1256566 |
4 Vinery Lane Whangarei 0110 New Zealand |
03 May 2006 - 09 May 2019 |
Entity | Hibiscus Auto One Limited Shareholder NZBN: 9429034625361 Company Number: 1671888 |
29 Mar 2007 - 24 Mar 2011 | |
Entity | Tauranga Motor Home Rentals Limited Shareholder NZBN: 9429035028116 Company Number: 1587855 |
03 May 2006 - 17 Apr 2008 | |
Entity | Suvic Engineering Limited Shareholder NZBN: 9429040240480 Company Number: 159987 |
01 Nov 2005 - 27 Jun 2010 | |
Entity | Mintoft & Heenan Limited Shareholder NZBN: 9429040241197 Company Number: 159511 |
01 Nov 2005 - 29 Jan 2009 | |
Entity | Gatcombe Holdings Limited Shareholder NZBN: 9429039316103 Company Number: 436303 |
Papatoetoe |
03 May 2006 - 24 Jun 2020 |
Entity | Gatcombe Holdings Limited Shareholder NZBN: 9429039316103 Company Number: 436303 |
Papatoetoe |
03 May 2006 - 24 Jun 2020 |
Entity | Sebois Marketing Limited Shareholder NZBN: 9429039705426 Company Number: 314898 |
4 Mcannalley Street, Manurewa Auckland 2102 New Zealand |
01 Nov 2005 - 08 May 2019 |
Entity | Inder Marine & Auto Parts Limited Shareholder NZBN: 9429032031348 Company Number: 117847 |
Dargaville |
03 May 2006 - 21 Jan 2019 |
Entity | John Patton Limited Shareholder NZBN: 9429040075884 Company Number: 194002 |
01 Nov 2005 - 22 Sep 2016 | |
Entity | Cambridge Auto Electric (1999) Limited Shareholder NZBN: 9429037662400 Company Number: 945203 |
03 May 2006 - 19 Mar 2012 | |
Entity | Alan Lee Automotive Limited Shareholder NZBN: 9429038356179 Company Number: 801471 |
29 Jan 2009 - 12 Oct 2011 | |
Entity | Mintoft & Heenan Limited Shareholder NZBN: 9429040241197 Company Number: 159511 |
01 Nov 2005 - 29 Jan 2009 | |
Entity | Suvic Engineering Limited Shareholder NZBN: 9429040240480 Company Number: 159987 |
01 Nov 2005 - 27 Jun 2010 | |
Entity | Twr Auto One Limited Shareholder NZBN: 9429037120559 Company Number: 1081896 |
03 May 2006 - 03 May 2006 | |
Entity | Hibiscus Auto One Limited Shareholder NZBN: 9429034625361 Company Number: 1671888 |
29 Mar 2007 - 24 Mar 2011 | |
Entity | Tauranga Motor Home Rentals Limited Shareholder NZBN: 9429035028116 Company Number: 1587855 |
03 May 2006 - 17 Apr 2008 | |
Entity | Enterprise Motor Group Limited Shareholder NZBN: 9429039640222 Company Number: 334453 |
Ellerslie Auckland 1051 New Zealand |
01 Nov 2005 - 01 Apr 2019 |
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
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
Automotive Technology Services Limited
630 Pyes Pa Road
Carlton Enterprises Limited
98 View Rd
Classic Mini Spares Limited
19 Atuaroa Avenue
D & D Holdings 2000 Limited
1268 Arawa Street
Maztech Auto Parts Limited
31 Monokia St
Tradepacks Nz Limited
177 Old Taupo Road