Shortcuts

Automation Design Limited

Type: NZ Limited Company (Ltd)
9429030716315
NZBN
3771156
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
23 Wallace Street
Motueka 7120
New Zealand
Physical address used since 23 Mar 2021
12 Wallace Street
Motueka
Motueka 7120
New Zealand
Registered & service address used since 16 May 2023

Automation Design Limited was launched on 05 Apr 2012 and issued a New Zealand Business Number of 9429030716315. The registered LTD company has been run by 1 director, named Richard Stanley Michael Fenton - an active director whose contract began on 05 Apr 2012.
As stated in BizDb's data (last updated on 27 Mar 2024), this company uses 2 addresses: 12 Wallace Street, Motueka, Motueka, 7120 (registered address),
12 Wallace Street, Motueka, Motueka, 7120 (service address),
23 Wallace Street, Motueka, 7120 (physical address).
Until 16 May 2023, Automation Design Limited had been using 23 Wallace Street, Motueka as their registered address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Schindler, Alois (an individual) located at Tahunanui, Nelson postcode 7011,
Fenton, Richard Stanley Michael (a director) located at Rd 2, Upper Moutere postcode 7175,
Lindo, Hugh Simon (an individual) located at Papanui, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 0.2 per cent shares (exactly 2 shares) and includes
Fenton, Richard Stanley Michael - located at Rd 2, Upper Moutere. Automation Design Limited is classified as "General engineering" (ANZSIC C249910).

Addresses

Previous addresses

Address #1: 23 Wallace Street, Motueka, 7120 New Zealand

Registered & service address used from 23 Mar 2021 to 16 May 2023

Address #2: 222 High Street, Motueka, Motueka, 7120 New Zealand

Physical & registered address used from 25 Jul 2019 to 23 Mar 2021

Address #3: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 05 Mar 2019 to 25 Jul 2019

Address #4: Level 4. 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 05 Mar 2019

Address #5: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 14 Mar 2017 to 31 Mar 2017

Address #6: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 19 Mar 2013 to 14 Mar 2017

Address #7: Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 05 Apr 2012 to 19 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Schindler, Alois Tahunanui
Nelson
7011
New Zealand
Director Fenton, Richard Stanley Michael Rd 2
Upper Moutere
7175
New Zealand
Individual Lindo, Hugh Simon Papanui
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Fenton, Richard Stanley Michael Rd 2
Upper Moutere
7175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fenton, Jan Rd 2
Upper Moutere
7175
New Zealand
Individual Fenton, Jan Rd 2
Upper Moutere
7175
New Zealand
Individual Fenton, Jan Rd 2
Upper Moutere
7175
New Zealand
Directors

Richard Stanley Michael Fenton - Director

Appointment date: 05 Apr 2012

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 12 Mar 2015

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Bt Enterprises Limited
Level 4, 123 Victoria Street

Rjb Engineering Limited
Level 7, Amuri Court, 293 Durham Street

Rojo Properties Limited
Level 4, 123 Victoria Street

South Fence Machinery Limited
Level 4, 123 Victoria Street

Steel Solutions Limited
Level 3, 62 Worcester Boulevard

Westville Limited
Level 1, 322 Manchester Street