Shortcuts

Automotive Technologies Limited

Type: NZ Limited Company (Ltd)
9429034367742
NZBN
1751929
Company Number
Registered
Company Status
M692520
Industry classification code
Inspecting (field) And Advisory Service (excluding Meat Inspection)
Industry classification description
Current address
17 Witton Place
Schnapper Rock
Auckland 0632
New Zealand
Other (Address for Records) & records address (Address for Records) used since 12 May 2014
19b Orbit Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 03 Aug 2020
Po Box 305284
Triton Plaza
Auckland 0757
New Zealand
Postal address used since 26 Mar 2024

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).

Addresses

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

Contact info
64 9 4761008
13 Mar 2019 Phone
n.grindall@atlinspections.com
13 Mar 2019 Email
www.atlinspections.com
13 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) Lodestar Holdings Limited
Shareholder NZBN: 9429047256088
45 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Grindall, Nigel Harold Schnapper Rock
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grindall, Mika Schnapper Rock
Auckland
0632
New Zealand
Entity Grindall Business Trustee Limited
Shareholder NZBN: 9429047104754
Company Number: 7093033
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Auckland Central
Auckland
1010
New Zealand
Entity Grindall Business Trustee Limited
Shareholder NZBN: 9429047104754
Company Number: 7093033
45 Queen Street
Auckland
1010
New Zealand
Individual Grindall, Mika Schnapper Rock
Auckland
0632
New Zealand
Individual Grindall, Mika Schnapper Rock
Auckland
0632
New Zealand
Individual Grindall, Mika Schnapper Rock
Auckland
0632
New Zealand
Other Aucnet Inc. 5-8 Kita-aoyama, 2 Chome, Minato-ku
Tokyo
107-8349
Japan
Other Aucnet Hk Ltd 10 Metropolos Drive
Hung Hom, Kowloon

Hong Kong SAR China
Other Ais Inc. Chiyoda-ku
Tokyo, Japan 102-8349

Japan
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Auckland Central
Auckland
1010
New Zealand
Individual Sonobe, Meishi Auckland

New Zealand

Ultimate Holding Company

29 Sep 2021
Effective Date
Lodestar Holdings Limited
Name
Ltd
Type
7250276
Ultimate Holding Company Number
NZ
Country of origin
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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