Aj Auto Electric Centre (2009) Limited, a registered company, was registered on 01 Dec 2008. 9429032494266 is the NZ business number it was issued. This company has been run by 3 directors: Zhi Li Zhou - an active director whose contract began on 01 Jul 2012,
Hamish Colin Janes - an inactive director whose contract began on 01 Dec 2008 and was terminated on 12 Apr 2013,
Katharine Margaret Janes - an inactive director whose contract began on 19 Oct 2009 and was terminated on 01 Jul 2012.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 174 Eastern Hutt Road, Taita, Lower Hutt, 5019 (type: registered, physical).
Aj Auto Electric Centre (2009) Limited had been using Lvl 8, Avalon Tower, Percy-Cameron St, Lower Hutt as their registered address up to 11 Apr 2022.
Old names for the company, as we found at BizDb, included: from 01 Dec 2008 to 05 Oct 2009 they were called Motorsport Auto Electrical Limited.
One entity owns all company shares (exactly 200 shares) - Zhou, Zhi Li - located at 5019, Stokes Valley, Lower Hutt.
Previous addresses
Address #1: Lvl 8, Avalon Tower, Percy-cameron St, Lower Hutt, 5011 New Zealand
Registered address used from 22 Apr 2013 to 11 Apr 2022
Address #2: 9 The Drive, Tawa, Wellington New Zealand
Physical address used from 24 Mar 2010 to 22 Apr 2013
Address #3: 9 The Drive, Tawa New Zealand
Registered address used from 24 Mar 2010 to 22 Apr 2013
Address #4: 74 Motuhara Road, Plimmerton, Wellington
Physical & registered address used from 01 Dec 2008 to 24 Mar 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Zhou, Zhi Li |
Stokes Valley Lower Hutt 5019 New Zealand |
17 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Janes, Raewyn Joy |
Plimmerton Wellington New Zealand |
17 Nov 2009 - 11 Jul 2012 |
Individual | Janes, Katharine Margaret |
Tawa Wellington New Zealand |
28 Oct 2009 - 11 Jul 2012 |
Individual | Janes, Christopher Charles |
Plimmerton Wellington New Zealand |
17 Nov 2009 - 11 Jul 2012 |
Individual | Janes, Hamish Colin |
Tawa Wellington New Zealand |
01 Dec 2008 - 12 Apr 2013 |
Zhi Li Zhou - Director
Appointment date: 01 Jul 2012
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 Aug 2019
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 11 Apr 2014
Hamish Colin Janes - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 12 Apr 2013
Address: Tawa, Wellington, New Zealand
Address used since 17 Mar 2010
Katharine Margaret Janes - Director (Inactive)
Appointment date: 19 Oct 2009
Termination date: 01 Jul 2012
Address: Tawa, Wellington,
Address used since 17 Mar 2010
P Stephens It Limited
15a The Drive
Encore Envelopes Limited
129 Main Road
Food Star Limited
120a Main Road
Nuwave Health Limited
108a Main Road
Trito Nz Limited
Level 16 10 Brandon Street,
Tawa Joinery 2012 Limited
95 Main Road