Auto Clearances Limited was launched on 23 May 2003 and issued a business number of 9429035986003. The registered LTD company has been supervised by 1 director, named Kirsti Roberts - an active director whose contract started on 23 May 2003.
According to BizDb's information (last updated on 20 Apr 2024), the company registered 1 address: 4/10 Kingsland Terrace, Kingsland, Auckland, 1021 (types include: registered, physical).
Until 14 Mar 2022, Auto Clearances Limited had been using 28 Dunedin Street, Saint Marys Bay, Auckland as their registered address.
BizDb found past names for the company: from 23 May 2003 to 08 Mar 2006 they were named K-One Freight Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Roberts, Kirsti (an individual) located at Auckland, Auckland postcode 1021. Auto Clearances Limited has been classified as "Customs agency or broker service (no goods handling)" (business classification I529110).
Principal place of activity
4/10 Kingsland Terrace, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 28 Dunedin Street, Saint Marys Bay, Auckland, 1011 New Zealand
Registered address used from 11 Mar 2021 to 14 Mar 2022
Address #2: 28 Dunedin Street, Saint Marys Bay, Auckland, 1011 New Zealand
Physical address used from 11 Apr 2017 to 14 Mar 2022
Address #3: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical address used from 17 Apr 2014 to 11 Apr 2017
Address #4: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered address used from 17 Apr 2014 to 11 Mar 2021
Address #5: 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 15 Mar 2013 to 17 Apr 2014
Address #6: Suite 1, 17 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 10 Apr 2012 to 15 Mar 2013
Address #7: 34 The Glen, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 27 Mar 2012 to 10 Apr 2012
Address #8: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand
Physical & registered address used from 27 Apr 2006 to 27 Mar 2012
Address #9: Level 1, 138 The Terrace, Wellington
Registered address used from 13 Apr 2006 to 27 Apr 2006
Address #10: 259 Wakefield Street, Wellington
Registered address used from 13 Apr 2006 to 13 Apr 2006
Address #11: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Registered address used from 10 Mar 2004 to 13 Apr 2006
Address #12: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 10 Mar 2004 to 27 Apr 2006
Address #13: Suite 2, Ground Floor, 12 Seddon Street, Pukekohe
Physical & registered address used from 23 May 2003 to 10 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Roberts, Kirsti |
Auckland Auckland 1021 New Zealand |
23 May 2003 - |
Kirsti Roberts - Director
Appointment date: 23 May 2003
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 03 Mar 2022
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 24 Mar 2016
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street
Airbridge International Limited
53a Willis St
Growth Action South Pacific Limited
Level 1, Bldg 5, Central Park
Kaizen Customs Solutions Limited
Level 3, Ami Insurannce Building
Mcdonald Sales And Hire Limited
117 Maioro Road
Samcor Customs Consultants Limited
Unit 7, 236 Great South Road
Superior Customs Limited
14 Tiffany Close