Automotive Brands Limited was launched on 05 Jun 2015 and issued a number of 9429041789926. This registered LTD company has been run by 2 directors: Ricky Stuart Torkington - an active director whose contract started on 07 Mar 2017,
Christopher Mark Wilson - an inactive director whose contract started on 05 Jun 2015 and was terminated on 02 May 2017.
As stated in BizDb's database (updated on 14 Mar 2024), this company registered 1 address: 1191 Arnold Valley Road, Rd 1, Arnold Valley, 7872 (types include: registered, service).
Up to 17 Jul 2019, Automotive Brands Limited had been using 212 Lichfield Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Patterson, Donna-Marie Margaret (an individual) located at Strowan, Christchurch postcode 8052. Automotive Brands Limited is classified as "Automotive servicing - electrical repairs" (ANZSIC S941120).
Previous addresses
Address #1: 212 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Jul 2016 to 17 Jul 2019
Address #2: 214 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2015 to 06 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Patterson, Donna-marie Margaret |
Strowan Christchurch 8052 New Zealand |
02 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Ronald |
Linwood Christchurch 8062 New Zealand |
05 Jun 2015 - 02 Jul 2019 |
Ricky Stuart Torkington - Director
Appointment date: 07 Mar 2017
Address: West Melton, Christchurch, 7671 New Zealand
Address used since 07 Mar 2017
Christopher Mark Wilson - Director (Inactive)
Appointment date: 05 Jun 2015
Termination date: 02 May 2017
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 05 Jun 2015
Community Management Limited
208 Barbadoes Street
Select Braemar Lodge & Spa Limited
208 Barbadoes Street
Select Hotels & Resorts International Limited
208 Barbadoes Street
Universe Realty Limited
208 Barbadoes Street
Residential Property Rentals Limited
218 Barbadoes Street
Automotive Battery Importers Limited
208 Lichfield Street
Acton Automotive Limited
Duns Limited
Auto Friend Company Limited
Level 2
Bentley Brothers Motors Limited
Same As Registered Office Address
Canterbury Automotive & Auto Electrical Limited
85 Kingsley Street
Cowabunga Trading Company Limited
35 Walker Street
Stewart Automotive Limited
236 Armagh Street