Shortcuts

0800 Autotint Limited

Type: NZ Limited Company (Ltd)
9429030586055
NZBN
3919098
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
Flat 5, 200 Charles Street
Saint Leonards
Hastings 4120
New Zealand
Postal & office address used since 21 Aug 2021
Flat 5, 200 Charles Street
Saint Leonards
Hastings 4120
New Zealand
Registered & physical & service address used since 30 Aug 2021
Flat 5, 200 Charles Street
Saint Leonards
Hastings 4120
New Zealand
Delivery address used since 30 Aug 2022

0800 Autotint Limited was registered on 28 Aug 2012 and issued a New Zealand Business Number of 9429030586055. The registered LTD company has been supervised by 2 directors: Sharon Deanna Daly - an active director whose contract began on 28 Aug 2012,
Shane Joseph Stuart Daly - an active director whose contract began on 02 Dec 2019.
According to BizDb's data (last updated on 19 Mar 2024), the company filed 1 address: Flat 5, 200 Charles Street, Saint Leonards, Hastings, 4120 (category: delivery, registered).
Up until 30 Aug 2021, 0800 Autotint Limited had been using 509 Warren Street North, Hastings, Hastings as their physical address.
BizDb found former names for the company: from 15 Jul 2012 to 20 Jun 2018 they were called Autotint Hawkes Bay Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Daly, Shane Joseph Stuart (a director) located at Saint Leonards, Hastings postcode 4120.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Daly, Sharon Deanna - located at Saint Leonards, Hastings. 0800 Autotint Limited was categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).

Addresses

Principal place of activity

Flat 5, 200 Charles Street, Saint Leonards, Hastings, 4120 New Zealand


Previous addresses

Address #1: 509 Warren Street North, Hastings, Hastings, 4122 New Zealand

Physical address used from 27 Aug 2019 to 30 Aug 2021

Address #2: 514 Salisbury Road, Maraekakaho, Hastings, 4171 New Zealand

Physical address used from 09 Sep 2016 to 27 Aug 2019

Address #3: 514 Salisbury Road, Maraekakaho, Hastings, 4171 New Zealand

Registered address used from 09 Sep 2016 to 30 Aug 2021

Address #4: 1 Rochfort Road, Havelock North, Havelock North, 4130 New Zealand

Physical & registered address used from 08 Sep 2015 to 09 Sep 2016

Address #5: 44 Tennant Road, Rd10, Hastings, 4180 New Zealand

Registered & physical address used from 15 Jul 2013 to 08 Sep 2015

Address #6: 614 Omahu Road, Hastings, 4120 New Zealand

Physical & registered address used from 28 Aug 2012 to 15 Jul 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Daly, Shane Joseph Stuart Saint Leonards
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Daly, Sharon Deanna Saint Leonards
Hastings
4120
New Zealand
Directors

Sharon Deanna Daly - Director

Appointment date: 28 Aug 2012

Address: Saint Leonards, Hastings, 4120 New Zealand

Address used since 21 Aug 2021

Address: Maraekakaho, Hastings, 4171 New Zealand

Address used since 09 Sep 2016


Shane Joseph Stuart Daly - Director

Appointment date: 02 Dec 2019

Address: Saint Leonards, Hastings, 4120 New Zealand

Address used since 21 Aug 2021

Address: Rd 1, Maraekakaho, 4171 New Zealand

Address used since 02 Dec 2019

Similar companies

Beresford Auto Repairs 07 Limited
110 Beresford Street

Cs Automotive Limited
113a Stoneycroft Street

Eastern Truck & Marine Limited
Preston Epplett & Co Ltd

Fernhill Service Centre Limited
87 Kereru Road

Just Commodores Limited
849 Taihape Road

On Site Mobile Mechanic Limited
1482 Crownthorpe Settlement Road