Automotive Technologies Limited, a registered company, was launched on 20 Dec 2005. 9429034367742 is the New Zealand Business Number it was issued. "Inspecting (field) and advisory service (excluding meat inspection)" (ANZSIC M692520) is how the company is classified. This company has been managed by 8 directors: Nigel Harold Grindall - an active director whose contract started on 20 Dec 2005,
Chiaki Fujino - an inactive director whose contract started on 01 Dec 2011 and was terminated on 09 Apr 2021,
Mika Grindall - an inactive director whose contract started on 01 Apr 2013 and was terminated on 21 Feb 2020,
Meishi Sonobe - an inactive director whose contract started on 01 Jul 2007 and was terminated on 23 Feb 2017,
Noel Spanier - an inactive director whose contract started on 01 Jan 2013 and was terminated on 12 Mar 2013.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: Po Box 305284, Triton Plaza, Auckland, 0757 (type: postal, office).
Automotive Technologies Limited had been using Level 26, Pwc Tower, 188 Quay Street, Auckland as their registered address up until 03 Aug 2020.
Other names for this company, as we established at BizDb, included: from 20 Dec 2005 to 22 May 2007 they were called Vehicle Remarketing Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Other active addresses
Address #4: 19b Orbit Drive, Albany, Auckland, 0632 New Zealand
Office & delivery address used from 26 Mar 2024
Principal place of activity
Level 31 Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Sep 2019 to 03 Aug 2020
Address #2: Floor 31, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Mar 2014 to 04 Sep 2019
Address #3: 17 Witton Place, Schnapper Rock, Auckland, 0632 New Zealand
Registered & physical address used from 11 Mar 2014 to 19 Mar 2014
Address #4: 235 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Physical address used from 08 Jan 2013 to 11 Mar 2014
Address #5: 235 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Registered address used from 26 Nov 2012 to 11 Mar 2014
Address #6: 17 Witton Place, Schnapper Rock, Auckland, 0632 New Zealand
Registered address used from 11 Jul 2012 to 26 Nov 2012
Address #7: 17 Witton Place, Schnapper Rock, Auckland, 0632 New Zealand
Physical address used from 11 Jul 2012 to 08 Jan 2013
Address #8: 2h, 3 Ceres Court, Mairangi Bay, North Shore New Zealand
Registered & physical address used from 10 Mar 2009 to 11 Jul 2012
Address #9: Unit 10, 33 Apollo Drive, Mairangi Bay, Auckland, New Zealand
Physical address used from 11 Jul 2007 to 10 Mar 2009
Address #10: Unit 10, 33 Apollo Drive, Mairangi Bay, Auckland
Registered address used from 11 Jul 2007 to 10 Mar 2009
Address #11: 1/27 Victoria Avenue, Remuera, Auckland, New Zealand
Physical & registered address used from 20 Dec 2005 to 11 Jul 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Lodestar Holdings Limited Shareholder NZBN: 9429047256088 |
45 Queen Street Auckland 1010 New Zealand |
30 Sep 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Grindall, Nigel Harold |
Schnapper Rock Auckland 0632 New Zealand |
20 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grindall, Mika |
Schnapper Rock Auckland 0632 New Zealand |
20 Nov 2014 - 30 Sep 2021 |
Entity | Grindall Business Trustee Limited Shareholder NZBN: 9429047104754 Company Number: 7093033 |
15 Feb 2019 - 30 Sep 2021 | |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
20 Nov 2014 - 15 Feb 2019 |
Entity | Grindall Business Trustee Limited Shareholder NZBN: 9429047104754 Company Number: 7093033 |
45 Queen Street Auckland 1010 New Zealand |
15 Feb 2019 - 30 Sep 2021 |
Individual | Grindall, Mika |
Schnapper Rock Auckland 0632 New Zealand |
20 Nov 2014 - 30 Sep 2021 |
Individual | Grindall, Mika |
Schnapper Rock Auckland 0632 New Zealand |
20 Nov 2014 - 30 Sep 2021 |
Individual | Grindall, Mika |
Schnapper Rock Auckland 0632 New Zealand |
20 Nov 2014 - 30 Sep 2021 |
Other | Aucnet Inc. |
5-8 Kita-aoyama, 2 Chome, Minato-ku Tokyo 107-8349 Japan |
04 Jul 2007 - 16 Apr 2021 |
Other | Aucnet Hk Ltd |
10 Metropolos Drive Hung Hom, Kowloon Hong Kong SAR China |
10 Oct 2012 - 16 Apr 2021 |
Other | Ais Inc. |
Chiyoda-ku Tokyo, Japan 102-8349 Japan |
04 Jul 2007 - 16 Apr 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
20 Nov 2014 - 15 Feb 2019 |
Individual | Sonobe, Meishi |
Auckland New Zealand |
04 Jul 2007 - 16 May 2017 |
Ultimate Holding Company
Nigel Harold Grindall - Director
Appointment date: 20 Dec 2005
Address: Torbay, Auckland, 0630 New Zealand
Address used since 18 Mar 2024
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 13 Mar 2019
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Apr 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 03 Jul 2012
Chiaki Fujino - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 09 Apr 2021
Address: Setagaya-ku, Tokyo, 158-0083 Japan
Address used since 01 Dec 2011
Mika Grindall - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 21 Feb 2020
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 13 Mar 2019
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Apr 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Apr 2013
Meishi Sonobe - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 23 Feb 2017
Address: Auckland, Auckland, 1001 New Zealand
Address used since 01 Mar 2016
Noel Spanier - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 12 Mar 2013
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jan 2013
William Grindall - Director (Inactive)
Appointment date: 27 Jul 2012
Termination date: 01 Jan 2013
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 27 Jul 2012
Eiichi Nakai - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 01 Dec 2011
Address: Chiba, Japan,
Address used since 01 Jul 2007
William Grindall - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 01 May 2007
Address: Browns Bay, Auckland,
Address used since 02 Oct 2006
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Air Purity Limited
Level 6 Chorus House, 66 Wyndham Street
Crawford Borescope Limited
Level 4, 52 Symonds Street
Haramac Limited
L5, 68 Shortland Street
Japan Biosecurity Inspections Limited
Level 2, 142 Broadway
Taranaki Builders Limited
C/- Gilligan Rowe & Associates Ltd
Wallace Shields Limited
24 Blake Street