Automotive Paint Supplies Limited, a registered company, was launched on 22 Apr 1991. 9429039112552 is the number it was issued. "Paint retailing" (business classification G423150) is how the company has been categorised. This company has been supervised by 2 directors: David Stuart Hinton - an active director whose contract began on 04 Jun 1991,
Maureen Veronica Hinton - an inactive director whose contract began on 04 Jun 1991 and was terminated on 18 Jun 2009.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 33 Olive Road, Penrose, Auckland, 1061 (category: postal, office).
Automotive Paint Supplies Limited had been using 1St Floor, 2 Burns Ave, Takapuna, Auckland as their physical address until 12 Nov 2013.
Previous aliases used by this company, as we established at BizDb, included: from 22 Apr 1991 to 28 Jun 1991 they were named Birman Holdings Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 33 Olive Road, Penrose, Auckland, 1061 New Zealand
Postal address used from 04 Nov 2022
Principal place of activity
33 Olive Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 1st Floor, 2 Burns Ave, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 11 Nov 2011 to 12 Nov 2013
Address #2: 1st Floor, 2 Burns Ave, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 12 Nov 2010 to 11 Nov 2011
Address #3: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622 New Zealand
Registered & physical address used from 13 Nov 2009 to 12 Nov 2010
Address #4: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna
Registered address used from 27 Nov 2001 to 13 Nov 2009
Address #5: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna
Physical address used from 27 Nov 2001 to 27 Nov 2001
Address #6: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, Spicers, House, 2 Burns Ave, Takapuna
Physical address used from 27 Nov 2001 to 13 Nov 2009
Address #7: 1st Floor, 17 Anzac Street, Takapuna, Auckland
Registered address used from 01 Mar 2001 to 27 Nov 2001
Address #8: Same As Above.
Physical address used from 01 Mar 2001 to 27 Nov 2001
Address #9: Spicer & Oppenheim, Level 1, 17 Anzac Street, Takapuna, Auckland
Registered address used from 02 Dec 1999 to 01 Mar 2001
Address #10: Spicer & Oppenheim, Level 2, Anzac Street, Takapuna, Auckland
Physical address used from 02 Dec 1999 to 01 Mar 2001
Address #11: Norfolk House, High St, Auckland
Registered address used from 12 Jun 1991 to 02 Dec 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hinton, Maureen Veronica |
Hillsborough Auckland 1042 New Zealand |
26 Feb 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hinton, David Stuart |
Hillsborough Auckland 1042 New Zealand |
22 Apr 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hinton, Maureen Veronica |
Mount Roskill Auckland 1041 New Zealand |
22 Apr 1991 - 22 Nov 2016 |
David Stuart Hinton - Director
Appointment date: 04 Jun 1991
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Feb 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 28 Feb 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 16 Nov 2015
Maureen Veronica Hinton - Director (Inactive)
Appointment date: 04 Jun 1991
Termination date: 18 Jun 2009
Address: Hillsborough, Auckland,
Address used since 22 May 2008
Energizer Nz Limited
Level 4, 45 O'rorke Rd
Shri Mudaliar Trustee Limited
C/-level 2, 101f Station Road
Chh Trustee Management Limited
Level 2, 101 Station Road
Xtracta Limited
Level 6,45 O'rorke Road
Bikaner Foods Mt Roskill Limited
Level 1, 822 Manukau Road
One World Flight Centre Limited
Level 2, 101, Station Road
Dooney And Daughters Trading Company Limited
8/99 Benson Road
Floor Supplies Limited
Suite 1, 2 Angle Street
New Generation Limited
135 Gillies Avenue
P&c Constructing And Decorating Limited
21 Momona Road
Taupo Decorator Court Limited
Suite 3 135 Parnell Rd
The Paint Traders Limited
7/4 Clemow Drive