Shortcuts

Automotive Expressions Limited

Type: NZ Limited Company (Ltd)
9429039235954
NZBN
464362
Company Number
Registered
Company Status
Current address
35 Compass Point Way
Half Moon Bay
Auckland 2012
New Zealand
Registered & physical & service address used since 17 Feb 2011

Automotive Expressions Limited, a registered company, was launched on 28 Feb 1990. 9429039235954 is the NZ business identifier it was issued. This company has been managed by 3 directors: Craig Alan Johnson - an active director whose contract started on 28 Feb 1990,
Janice Christine Johnson - an active director whose contract started on 28 Feb 1990,
Leslie Roy Brown - an inactive director whose contract started on 28 Feb 1990 and was terminated on 10 Mar 1994.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 35 Compass Point Way, Half Moon Bay, Auckland, 2012 (types include: registered, physical).
Automotive Expressions Limited had been using 35 Compass Point Way, Half Moon Bay, Manukau 2012 as their registered address up until 17 Feb 2011.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address: 35 Compass Point Way, Half Moon Bay, Manukau 2012 New Zealand

Registered address used from 12 Apr 2010 to 17 Feb 2011

Address: 35 Compass Point Way, Half Moon Bay, Manukau 2144 New Zealand

Physical address used from 12 Apr 2010 to 12 Apr 2010

Address: 21b The Parade, Bucklands Beach, Auckland 1730

Registered & physical address used from 02 Mar 2004 to 12 Apr 2010

Address: 186 Great South Road, Takanini, Auckland

Physical address used from 19 Jun 1995 to 02 Mar 2004

Address: 268 Great South Road, Takanini, Auckland

Registered address used from 19 May 1994 to 02 Mar 2004

Address: 186 Great South Road, Takanini

Registered address used from 31 Jan 1992 to 19 May 1994

Contact info
64 21 631115
Phone
cj8@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Johnson, Craig Alan Half Moon Bay
Manukau
2012
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Johnson, Janice Christine Half Moon Bay
Manukau
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Leslie Roy Cockle Bay
Manukau
2014
New Zealand
Directors

Craig Alan Johnson - Director

Appointment date: 28 Feb 1990

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 02 Apr 2010


Janice Christine Johnson - Director

Appointment date: 28 Feb 1990

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 02 Apr 2010


Leslie Roy Brown - Director (Inactive)

Appointment date: 28 Feb 1990

Termination date: 10 Mar 1994

Address: Takanini,

Address used since 28 Feb 1990

Nearby companies

Theepan Visalini Holdings Limited
31 Compass Point Way

Furness Trustee Limited
39 Compass Point Way

K.s.i. Limited
39 Compass Point Way

Billion Fortune Limited
29 Compass Point Way

Umh Group Limited
43 Compass Point Way

Homewell Properties Limited
43 Compass Point Way