Shortcuts

Australasian Automotive Business Solutions Limited

Type: NZ Limited Company (Ltd)
9429034533642
NZBN
1697484
Company Number
Registered
Company Status
S955130
Industry classification code
Trade Association Operation - Except Trade Union
Industry classification description
Current address
Level 12
13-27 Manners Street
Wellington 6011
New Zealand
Office & postal address used since 19 Oct 2020
Level 6 North Tower, Datacom House
68-86 Jervois Quay
Wellington 6011
New Zealand
Physical address used since 25 Oct 2022
Level 5, Aia Tower
34 Manners Street
Wellington 6011
New Zealand
Postal & office address used since 07 Jun 2023

Australasian Automotive Business Solutions Limited, a registered company, was registered on 14 Oct 2005. 9429034533642 is the NZBN it was issued. "Trade association operation - except trade union" (business classification S955130) is how the company has been categorised. The company has been managed by 15 directors: David George Harris - an active director whose contract started on 20 Oct 2020,
Robert Anthony Boniface - an active director whose contract started on 06 Nov 2020,
Terry Allen - an active director whose contract started on 13 Oct 2022,
Grant John Woolford - an active director whose contract started on 04 Oct 2023,
Stephen Dermot Gerard Corbett - an inactive director whose contract started on 16 Dec 2020 and was terminated on 01 Aug 2021.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Level 5, Aia Tower, 35 Manners Street, Wellington, 6011 (types include: registered, service).
Australasian Automotive Business Solutions Limited had been using Level 6 North Tower, Datacom House, 68-86 Jervois Quay, Wellington as their registered address up until 15 Jun 2023.
Past names used by the company, as we found at BizDb, included: from 14 Oct 2005 to 20 Oct 2020 they were called Mta Member Equity Limited.
A total of 6000100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 6000000 shares (100%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (0%).

Addresses

Other active addresses

Address #4: Level 5, Aia Tower, 35 Manners Street, Wellington, 6011 New Zealand

Registered & service address used from 15 Jun 2023

Principal place of activity

Level 12, 13-27 Manners Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6 North Tower, Datacom House, 68-86 Jervois Quay, Wellington, 6011 New Zealand

Registered & service address used from 25 Oct 2022 to 15 Jun 2023

Address #2: Level 12, 13-27 Manners Street, Wellington, 6011 New Zealand

Registered & physical address used from 10 Aug 2016 to 25 Oct 2022

Address #3: Level 2, 79 Taranaki Street, Wellington New Zealand

Registered & physical address used from 14 Oct 2005 to 10 Aug 2016

Contact info
64 4 3858859
Phone
mta@mta.org.nz
07 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000100

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000000
Entity (NZ Limited Company) Mta Group Investments Limited
Shareholder NZBN: 9429034010570
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Mta Group Investments Limited
Shareholder NZBN: 9429034010570
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Motor Trade Association Incorporated
Company Number: 215451
79 Taranaki Street
Wellington
Entity Motor Trade Association Incorporated
Company Number: 215451
79 Taranaki Street
Wellington

Ultimate Holding Company

01 Aug 2016
Effective Date
Motor Trade Association Incorporated
Name
Incorp_society
Type
215451
Ultimate Holding Company Number
NZ
Country of origin
Directors

David George Harris - Director

Appointment date: 20 Oct 2020

Address: Matamata, Matamata, 3400 New Zealand

Address used since 20 Oct 2022

Address: Matamata, Matamata, 3400 New Zealand

Address used since 16 Apr 2021

Address: Matamata, Matamata, 3400 New Zealand

Address used since 27 Oct 2020


Robert Anthony Boniface - Director

Appointment date: 06 Nov 2020

Address: Northcote, Auckland, 0627 New Zealand

Address used since 06 Nov 2020


Terry Allen - Director

Appointment date: 13 Oct 2022

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 13 Oct 2022


Grant John Woolford - Director

Appointment date: 04 Oct 2023

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 04 Oct 2023


Stephen Dermot Gerard Corbett - Director (Inactive)

Appointment date: 16 Dec 2020

Termination date: 01 Aug 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 16 Dec 2020


James Picot Gibbons - Director (Inactive)

Appointment date: 07 Dec 2013

Termination date: 21 Oct 2020

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 07 Dec 2013


Mark Charles Darrow - Director (Inactive)

Appointment date: 01 Dec 2012

Termination date: 01 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2017

Address: Rd 1, Howick, 2571 New Zealand

Address used since 01 Dec 2012


David Charles Storey - Director (Inactive)

Appointment date: 09 Nov 2012

Termination date: 02 Aug 2016

Address: Rd 2, Albany, 0792 New Zealand

Address used since 09 Nov 2012


James Harold Ogden - Director (Inactive)

Appointment date: 15 Nov 2005

Termination date: 31 Aug 2015

Address: Whitby, Wellington, 5024 New Zealand

Address used since 15 Nov 2005


John David Knowles - Director (Inactive)

Appointment date: 14 Oct 2005

Termination date: 06 Dec 2013

Address: Christchurch,

Address used since 31 Aug 2006


Sturrock Charles Saunders - Director (Inactive)

Appointment date: 16 Dec 2009

Termination date: 09 Nov 2012

Address: Rd2, Blenheim,

Address used since 16 Dec 2009


Richard Charles Murrell - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 09 Nov 2012

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 05 Nov 2010


Phillip Henry Bothamley - Director (Inactive)

Appointment date: 13 Nov 2009

Termination date: 05 Nov 2010

Address: Paraparaumu,

Address used since 13 Nov 2009


David Gerard O'kane - Director (Inactive)

Appointment date: 14 Oct 2005

Termination date: 13 Nov 2009

Address: Whitby, Wellington, 5024 New Zealand

Address used since 31 Aug 2006


Andy Phillip Beccard - Director (Inactive)

Appointment date: 14 Oct 2005

Termination date: 20 Oct 2006

Address: Normanby, Taranaki,

Address used since 14 Oct 2005

Nearby companies
Similar companies

All Good Plumbing Gas And Drainage Limited
26 Northfield Road

Canterbury Trade And Tourism Limited
26 Allens Road

Goodway Kiwi Limited
Flat 2, 2 Short Street

Nz Trucking Association Limited
778 Halswell Junction Road

Rubil Developments Limited
10 Te Ana Place

Sous Vide New Zealand Limited
30 Timaru Grove