Autotest Servicing Nz Limited was started on 10 Mar 2016 and issued a New Zealand Business Number of 9429042223337. This registered LTD company has been run by 2 directors: Samuel Kearns - an active director whose contract started on 10 Mar 2016,
Benjamin Kearns - an active director whose contract started on 10 Mar 2016.
According to BizDb's data (updated on 16 Apr 2024), this company registered 4 addresses: Suite 2, 7 Michelle Road, Wigram, Christchurch, 8042 (office address),
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (physical address),
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (registered address),
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (service address) among others.
Until 21 Oct 2019, Autotest Servicing Nz Limited had been using Level 2, 329 Durham Street North, Christchurch Central, Christchurch as their registered address.
BizDb found old names used by this company: from 01 Mar 2016 to 11 Mar 2017 they were called Autotest Servicing 2016 Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Kearns, Samuel (a director) located at Prebbleton, Prebbleton postcode 7604.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Kearns, Benjamin - located at Rangiora, Rangiora. Autotest Servicing Nz Limited has been categorised as "Electronic engineering service - consulting" (ANZSIC M692340).
Other active addresses
Principal place of activity
Suite 2, 7 Michelle Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Feb 2019 to 21 Oct 2019
Address #2: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Mar 2016 to 19 Feb 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Kearns, Samuel |
Prebbleton Prebbleton 7604 New Zealand |
10 Mar 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Kearns, Benjamin |
Rangiora Rangiora 7400 New Zealand |
10 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kearns, Vincent |
Prebbleton Prebbleton 7604 New Zealand |
10 Mar 2016 - 01 Nov 2021 |
Samuel Kearns - Director
Appointment date: 10 Mar 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 03 Apr 2020
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 01 Sep 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 10 Mar 2016
Benjamin Kearns - Director
Appointment date: 10 Mar 2016
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 08 Aug 2020
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 Mar 2016
Nova Event Management Limited
Unit 2, 71 Gloucester Street
Nova Fence Hire Limited
Unit 2, 71 Gloucester Street
J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street
Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street
Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street
Moa Organics Limited
Unit 2, 71 Gloucester Street
Archeng Designs Limited
4th Floor
Boulding Technology Limited
119 Armagh Street
Fleetcom (1995) Limited
Level 1, 100 Moorhouse Avenue
Lucid Solutions Limited
575 Colombo Street
Quantum Sensing Limited
Level 3
Ruscool Electronics Limited
Level 6