Myautomotive Limited was started on 05 Sep 2014 and issued an NZ business identifier of 9429041398678. The removed LTD company has been run by 2 directors: Simon Craig Mcleay - an active director whose contract started on 05 Sep 2014,
Michael Anthony White - an inactive director whose contract started on 03 Feb 2015 and was terminated on 09 Apr 2021.
According to our data (last updated on 10 Nov 2023), the company uses 1 address: Po Box 112114, Penrose, Auckland, 1642 (types include: postal, office).
Until 01 Oct 2018, Myautomotive Limited had been using 2A Pacific Rise, Mount Wellington, Auckland as their registered address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 4000 shares are held by 1 entity, namely:
Trade Tools Limited (an entity) located at Penrose, Auckland postcode 1642.
The second group consists of 1 shareholder, holds 60% shares (exactly 6000 shares) and includes
Trade Tools Limited - located at Penrose, Auckland. Myautomotive Limited is classified as "Internet only retailing" (business classification G431050).
Principal place of activity
23 Olive Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 2a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 01 May 2017 to 01 Oct 2018
Address #2: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 18 Sep 2014 to 01 May 2017
Address #3: 51b Empire Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 05 Sep 2014 to 18 Sep 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Trade Tools Limited Shareholder NZBN: 9429040717470 |
Penrose Auckland 1642 New Zealand |
27 Aug 2019 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Trade Tools Limited Shareholder NZBN: 9429040717470 |
Penrose Auckland 1642 New Zealand |
27 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Parkside Media Limited Shareholder NZBN: 9429039137852 Company Number: 498432 |
Grey Lynn Auckland 1021 New Zealand |
26 Feb 2015 - 06 Apr 2021 |
Entity | Dropship Platforms Limited Shareholder NZBN: 9429030052109 Company Number: 4661760 |
Mount Wellington Auckland 1060 New Zealand |
05 Sep 2014 - 27 Aug 2019 |
Entity | Parkside Media Limited Shareholder NZBN: 9429039137852 Company Number: 498432 |
Grey Lynn Auckland 1021 New Zealand |
26 Feb 2015 - 06 Apr 2021 |
Entity | Dropship Platforms Limited Shareholder NZBN: 9429030052109 Company Number: 4661760 |
Mount Wellington Auckland 1060 New Zealand |
05 Sep 2014 - 27 Aug 2019 |
Ultimate Holding Company
Simon Craig Mcleay - Director
Appointment date: 05 Sep 2014
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 05 Sep 2014
Michael Anthony White - Director (Inactive)
Appointment date: 03 Feb 2015
Termination date: 09 Apr 2021
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 07 Jun 2018
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 03 Feb 2015
Jag Harris Limited
2a Pacific Rise
Kincardine Properties Limited
2a Pacific Rise
Ehfar Limited
2a Pacific Rise
Cfx Truck Painting And Signage Limited
2a Pacific Rise
Tubman Heating Limited
2a Pacific Rise
Mcbain Corporate Trustee Limited
2a Pacific Rise
Bhalerao Die Casting & Tool Room Engineers Limited
34 Lynton Road
Dropship Platforms Limited
2a Pacific Rise
Esc Trading Limited
2c Longford Street
Mytools 2014 Limited
2a Pacific Rise
Mytools Limited
2a Pacific Rise
Sophis Design Limited
Streetsmart Accountants Ltd