All Star Autos Limited was started on 16 Sep 2013 and issued a business number of 9429030059382. The registered LTD company has been supervised by 2 directors: Ryan Francis Haine - an active director whose contract began on 16 Jul 2014,
Ruihi Joseph Wright - an inactive director whose contract began on 16 Sep 2013 and was terminated on 16 Jan 2018.
As stated in our information (last updated on 17 Apr 2024), this company filed 1 address: 242 Bank Street, Te Awamutu, 3800 (types include: service.
Up to 18 Apr 2019, All Star Autos Limited had been using 242 Bank Street, Te Awamutu, Te Awamutu as their physical address.
BizDb identified past names used by this company: from 13 Sep 2013 to 16 Jul 2014 they were named Nikoor Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Sml Trustees (2011) Limited (an entity) located at Morrinsville, Morrinsville postcode 3300,
Haine, Ryan Francis (an individual) located at Rd 7, Otorohanga postcode 3977.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Haine, Ryan Francis - located at Rd 7, Otorohanga. All Star Autos Limited has been classified as "Internet consultancy service" (business classification M700030).
Previous addresses
Address: 242 Bank Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 18 Apr 2019 to 18 Apr 2019
Address: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 02 Mar 2018 to 18 Apr 2019
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 26 Jan 2016 to 02 Mar 2018
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jul 2014 to 26 Jan 2016
Address: Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 16 Sep 2013 to 24 Jul 2014
Address: Level 5, 50 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Sep 2013 to 24 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Sml Trustees (2011) Limited Shareholder NZBN: 9429031228879 |
Morrinsville Morrinsville 3300 New Zealand |
08 Apr 2019 - |
Individual | Haine, Ryan Francis |
Rd 7 Otorohanga 3977 New Zealand |
18 Jul 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Haine, Ryan Francis |
Rd 7 Otorohanga 3977 New Zealand |
18 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Ruihi Joseph |
Fernhill Queenstown 9300 New Zealand |
16 Sep 2013 - 08 Apr 2019 |
Ryan Francis Haine - Director
Appointment date: 16 Jul 2014
Address: Rd 7, Otorohanga, 3977 New Zealand
Address used since 10 Aug 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 24 Nov 2016
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Oct 2018
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 16 Oct 2019
Ruihi Joseph Wright - Director (Inactive)
Appointment date: 16 Sep 2013
Termination date: 16 Jan 2018
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 16 Sep 2013
Bop Shop Supplies (2012) Limited
35 May Street
Raven Holdings Limited
35 May Street
Malex Limited
35 May Street
Oregon Itm Group Limited
35 May Street
Kopu Mussels Limited
35 May Street
Gary Riddell Builder Limited
35 May Street
Avaro Limited
1 Cessna Place
Berg Ventures Limited
205a Oceanbeach Road
Helga May Wholesale Limited
Flat 2, 127 Oceanbeach Road
Online Realty International Limited
247 Cameron Road
Propfi.nz Limited
247 Cameron Road
Target Earth Limited
102 Muricata Avenue