Auto and Aero Refinishers Limited, a registered company, was incorporated on 28 Apr 1994. 9429038694264 is the NZ business number it was issued. This company has been managed by 4 directors: Anthony Richard Antonievich - an active director whose contract started on 28 Apr 1994,
Joshua David Adams - an active director whose contract started on 01 Apr 2023,
Craig Peter Mossman - an inactive director whose contract started on 28 Apr 1994 and was terminated on 13 Nov 1996,
Graeme Victor Jenkins - an inactive director whose contract started on 18 Aug 1995 and was terminated on 13 Nov 1996.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (category: registered, physical).
Auto and Aero Refinishers Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address up until 28 Nov 2016.
Previous aliases used by this company, as we managed to find at BizDb, included: from 13 Oct 1997 to 16 Feb 2011 they were called City Helicopters Limited, from 28 Apr 1994 to 13 Oct 1997 they were called Hi Tech Aviation Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 04 Dec 2014 to 28 Nov 2016
Address #2: 358 Waiau Pa Road, Rd 4, Pukekohe, 2679 New Zealand
Registered address used from 01 Dec 2010 to 04 Dec 2014
Address #3: 358 Waiaupa Road, Rd 4, Pukekohe New Zealand
Registered & physical address used from 05 Aug 2008 to 01 Dec 2010
Address #4: 358 Waiau Pa Road, R D 4, Pukekohe
Physical & registered address used from 14 Nov 2007 to 05 Aug 2008
Address #5: Belmont Road, Pukekohe
Physical address used from 30 Nov 1998 to 14 Nov 2007
Address #6: Bruce Keys, Chartered Accountant, 64 King Street, Pukekohe
Physical address used from 30 Nov 1998 to 30 Nov 1998
Address #7: Bruce Keys, Chartered Accountant, 64 King Street, Pukekohe
Registered address used from 20 Dec 1997 to 14 Nov 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Adams, Joshua David |
Newfield Invercargill 9812 New Zealand |
18 May 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Antonievich, Anthony Richard |
Rd 4 Pukekohe 2679 New Zealand |
28 Apr 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Antonievich, Duane |
Rd 4 Pukekohe 2679 New Zealand |
03 Mar 2011 - 18 May 2023 |
Anthony Richard Antonievich - Director
Appointment date: 28 Apr 1994
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 23 Nov 2010
Joshua David Adams - Director
Appointment date: 01 Apr 2023
Address: Newfield, Invercargill, 9812 New Zealand
Address used since 01 Apr 2023
Craig Peter Mossman - Director (Inactive)
Appointment date: 28 Apr 1994
Termination date: 13 Nov 1996
Address: Pukekohe,
Address used since 28 Apr 1994
Graeme Victor Jenkins - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 13 Nov 1996
Address: Bucklands Beach,
Address used since 18 Aug 1995
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road