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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Johnson, Craig Alan |
Half Moon Bay Manukau 2012 New Zealand |
28 Feb 1990 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Johnson, Janice Christine |
Half Moon Bay Manukau 2012 New Zealand |
28 Feb 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Leslie Roy |
Cockle Bay Manukau 2014 New Zealand |
28 Feb 1990 - 02 Feb 2016 |
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
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