All About Auctions Limited, a registered company, was started on 22 Oct 2014. 9429041466261 is the New Zealand Business Number it was issued. "Auctioning service nec" (ANZSIC F380020) is how the company was categorised. The company has been managed by 10 directors: Robert James Blake - an active director whose contract began on 22 Oct 2014,
Jodi Leanne Colquhoun - an active director whose contract began on 03 Nov 2014,
Brad Arthur Jackson - an active director whose contract began on 30 May 2022,
Tanja Amanda Jackson - an active director whose contract began on 30 May 2022,
Shane Vincent Horan - an active director whose contract began on 01 Nov 2023.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, service).
All About Auctions Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their registered address up until 07 Mar 2019.
A total of 1200 shares are allocated to 5 shareholders (5 groups). The first group consists of 400 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200 shares (16.67 per cent). Finally the 3rd share allotment (200 shares 16.67 per cent) made up of 1 entity.
Previous address
Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand
Registered & physical address used from 22 Oct 2014 to 07 Mar 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Northwood Investments Limited Shareholder NZBN: 9429033166445 |
Whangarei 0110 New Zealand |
08 Nov 2023 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Jackson, Brad Arthur |
Rd 2 Awanui 0482 New Zealand |
10 Jun 2022 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Jackson, Tanja Amanda |
Rd 2 Awanui 0482 New Zealand |
10 Jun 2022 - |
Shares Allocation #4 Number of Shares: 200 | |||
Director | Blake, Robert James |
Rd 1 Bombay 2675 New Zealand |
05 Dec 2014 - |
Shares Allocation #5 Number of Shares: 200 | |||
Director | Colquhoun, Jodi Leanne |
Rd 1 Bombay 2675 New Zealand |
05 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bensemann, Phillip Barry |
Pahurehure Papakura 2113 New Zealand |
11 Dec 2014 - 17 May 2022 |
Individual | Bensemann, Maryn Elizabeth |
Pahurehure Papakura 2113 New Zealand |
11 Dec 2014 - 17 May 2022 |
Individual | Williams, Lynette Anne |
Henderson Auckland 0612 New Zealand |
05 Dec 2014 - 15 Jan 2018 |
Individual | Malcolm, Ian Donald |
Herne Bay Auckland 1011 New Zealand |
22 Oct 2014 - 11 Dec 2014 |
Director | Ian Donald Malcolm |
Herne Bay Auckland 1011 New Zealand |
22 Oct 2014 - 11 Dec 2014 |
Director | Lynette Anne Williams |
Henderson Auckland 0612 New Zealand |
05 Dec 2014 - 15 Jan 2018 |
Robert James Blake - Director
Appointment date: 22 Oct 2014
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 18 Nov 2021
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 22 Oct 2014
Jodi Leanne Colquhoun - Director
Appointment date: 03 Nov 2014
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 18 Nov 2021
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 03 Nov 2014
Brad Arthur Jackson - Director
Appointment date: 30 May 2022
Address: Rd 2, Awanui, 0482 New Zealand
Address used since 30 May 2022
Tanja Amanda Jackson - Director
Appointment date: 30 May 2022
Address: Rd 2, Awanui, 0482 New Zealand
Address used since 30 May 2022
Shane Vincent Horan - Director
Appointment date: 01 Nov 2023
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 01 Nov 2023
Vanessa Maree Covich - Director
Appointment date: 01 Nov 2023
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 01 Nov 2023
Maryn Elizabeth Bensemann - Director (Inactive)
Appointment date: 03 Nov 2014
Termination date: 11 May 2022
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 03 Nov 2014
Phillip Barry Bensemann - Director (Inactive)
Appointment date: 03 Nov 2014
Termination date: 11 May 2022
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 03 Nov 2014
Lynette Anne Williams - Director (Inactive)
Appointment date: 03 Nov 2014
Termination date: 15 Dec 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Feb 2016
Ian Donald Malcolm - Director (Inactive)
Appointment date: 22 Oct 2014
Termination date: 03 Nov 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Oct 2014
Espy Media Group Limited
Unit 8
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot
Designer Wardrobe Limited
10 Northcroft Street
Gavelhouse Limited
10 Hinau Road
Grays Auctions Limited
61 Mountain Road
Mk Auctions Limited
2nd Floor, 15b Vestey Drive
Salescoach Limited
C/o Gosling Chapman
South Pacific Live Limited
Cnr Of Church And Selwyn Street