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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000000 | |||
Entity (NZ Limited Company) | Mta Group Investments Limited Shareholder NZBN: 9429034010570 |
Wellington 6011 New Zealand |
28 Oct 2020 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mta Group Investments Limited Shareholder NZBN: 9429034010570 |
Wellington 6011 New Zealand |
28 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Motor Trade Association Incorporated Company Number: 215451 |
79 Taranaki Street Wellington |
14 Oct 2005 - 28 Oct 2020 |
Entity | Motor Trade Association Incorporated Company Number: 215451 |
79 Taranaki Street Wellington |
14 Oct 2005 - 28 Oct 2020 |
Ultimate Holding Company
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
Motor Trade Association Incorporated
Level12
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Cornish Trust Board
11 Manners Street
Man To Man Limited
89 Victoria Street
The Project Crimson Trust
18-36 Manners Street
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