Shortcuts

Automotive Paint Supplies Limited

Type: NZ Limited Company (Ltd)
9429039112552
NZBN
506081
Company Number
Registered
Company Status
056361367
GST Number
G423150
Industry classification code
Paint Retailing
Industry classification description
Current address
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 12 Nov 2013
33 Olive Road
Penrose
Auckland 1061
New Zealand
Office address used since 10 Nov 2021
Penrose
Auckland 1061
New Zealand
Delivery address used since 10 Nov 2021

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).

Addresses

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

Contact info
64 9 5252170
15 Nov 2018 Phone
kim@autops.co.nz
10 Nov 2021 nzbn-reserved-invoice-email-address-purpose
dave@autops.co.nz
15 Nov 2018 Email
www.autops.co.nz
15 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Hinton, Maureen Veronica Hillsborough
Auckland
1042
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hinton, David Stuart Hillsborough
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hinton, Maureen Veronica Mount Roskill
Auckland
1041
New Zealand
Directors

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

Nearby companies

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

Similar companies

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