0800 Autotint Limited was registered on 28 Aug 2012 and issued a New Zealand Business Number of 9429030586055. The registered LTD company has been supervised by 2 directors: Sharon Deanna Daly - an active director whose contract began on 28 Aug 2012,
Shane Joseph Stuart Daly - an active director whose contract began on 02 Dec 2019.
According to BizDb's data (last updated on 19 Mar 2024), the company filed 1 address: Flat 5, 200 Charles Street, Saint Leonards, Hastings, 4120 (category: delivery, registered).
Up until 30 Aug 2021, 0800 Autotint Limited had been using 509 Warren Street North, Hastings, Hastings as their physical address.
BizDb found former names for the company: from 15 Jul 2012 to 20 Jun 2018 they were called Autotint Hawkes Bay Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Daly, Shane Joseph Stuart (a director) located at Saint Leonards, Hastings postcode 4120.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Daly, Sharon Deanna - located at Saint Leonards, Hastings. 0800 Autotint Limited was categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Principal place of activity
Flat 5, 200 Charles Street, Saint Leonards, Hastings, 4120 New Zealand
Previous addresses
Address #1: 509 Warren Street North, Hastings, Hastings, 4122 New Zealand
Physical address used from 27 Aug 2019 to 30 Aug 2021
Address #2: 514 Salisbury Road, Maraekakaho, Hastings, 4171 New Zealand
Physical address used from 09 Sep 2016 to 27 Aug 2019
Address #3: 514 Salisbury Road, Maraekakaho, Hastings, 4171 New Zealand
Registered address used from 09 Sep 2016 to 30 Aug 2021
Address #4: 1 Rochfort Road, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 08 Sep 2015 to 09 Sep 2016
Address #5: 44 Tennant Road, Rd10, Hastings, 4180 New Zealand
Registered & physical address used from 15 Jul 2013 to 08 Sep 2015
Address #6: 614 Omahu Road, Hastings, 4120 New Zealand
Physical & registered address used from 28 Aug 2012 to 15 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Daly, Shane Joseph Stuart |
Saint Leonards Hastings 4120 New Zealand |
13 Jan 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Daly, Sharon Deanna |
Saint Leonards Hastings 4120 New Zealand |
28 Aug 2012 - |
Sharon Deanna Daly - Director
Appointment date: 28 Aug 2012
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 21 Aug 2021
Address: Maraekakaho, Hastings, 4171 New Zealand
Address used since 09 Sep 2016
Shane Joseph Stuart Daly - Director
Appointment date: 02 Dec 2019
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 21 Aug 2021
Address: Rd 1, Maraekakaho, 4171 New Zealand
Address used since 02 Dec 2019
Beresford Auto Repairs 07 Limited
110 Beresford Street
Cs Automotive Limited
113a Stoneycroft Street
Eastern Truck & Marine Limited
Preston Epplett & Co Ltd
Fernhill Service Centre Limited
87 Kereru Road
Just Commodores Limited
849 Taihape Road
On Site Mobile Mechanic Limited
1482 Crownthorpe Settlement Road