Sam Automotive Limited was started on 24 Jun 2011 and issued an NZBN of 9429031045124. This registered LTD company has been supervised by 5 directors: Hong He - an active director whose contract started on 24 Jun 2011,
Morgan Daniel Wade Barnes - an active director whose contract started on 03 Jul 2022,
Cheyne Gray - an inactive director whose contract started on 24 Jun 2022 and was terminated on 11 Jul 2022,
Hong He - an inactive director whose contract started on 08 Jan 2015 and was terminated on 27 Jun 2022,
Chyne Grey - an inactive director whose contract started on 24 Jun 2011 and was terminated on 10 May 2013.
According to our information (updated on 01 Apr 2024), this company uses 1 address: 99 Onehunga Mall, Onehunga, Auckland, 1061 (type: registered, physical).
Up until 11 Jul 2022, Sam Automotive Limited had been using 2 Crescent Road, Epsom, Auckland as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 333 shares are held by 1 entity, namely:
James, Ian Rhys (an individual) located at Mangere Bridge, Auckland postcode 2022.
The 2nd group consists of 1 shareholder, holds 33.4 per cent shares (exactly 334 shares) and includes
Barnes, Morgan Danniel Wade - located at Mangere Bridge, Auckland.
The next share allocation (333 shares, 33.3%) belongs to 1 entity, namely:
Barnes, Peggy Anne, located at Onehunga, Auckland (an individual). Sam Automotive Limited was categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Principal place of activity
9 Roseman Ave, Mt Roskill, Auckland, 1041 New Zealand
Previous addresses
Address #1: 2 Crescent Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 01 Jul 2022 to 11 Jul 2022
Address #2: 49 Alanbrooke Crescent, Avondale, Auckland, 0600 New Zealand
Registered & physical address used from 16 Jan 2015 to 01 Jul 2022
Address #3: 9 Roseman Avenue, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 30 Jul 2014 to 16 Jan 2015
Address #4: 49 Alanbrooke Crescent, Avondale, Auckland, 0600 New Zealand
Physical & registered address used from 23 Jul 2013 to 30 Jul 2014
Address #5: 9 Rosemen Ave, Mt Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 24 Jun 2011 to 23 Jul 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | James, Ian Rhys |
Mangere Bridge Auckland 2022 New Zealand |
03 Jul 2022 - |
Shares Allocation #2 Number of Shares: 334 | |||
Individual | Barnes, Morgan Danniel Wade |
Mangere Bridge Auckland 2022 New Zealand |
03 Jul 2022 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Barnes, Peggy Anne |
Onehunga Auckland 1061 New Zealand |
03 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnes, Mark Anthony |
Glen Eden Auckland 0602 New Zealand |
19 May 2023 - 20 Dec 2023 |
Individual | Barnes, Mark Anthony |
Glen Eden Auckland 0602 New Zealand |
19 May 2023 - 20 Dec 2023 |
Individual | He, Hong |
Avondale Auckland 0600 New Zealand |
24 Jun 2011 - 26 Jun 2022 |
Individual | Gray, Cheyne |
Mount Roskill Auckland 1041 New Zealand |
26 Jun 2022 - 03 Jul 2022 |
Hong He - Director
Appointment date: 24 Jun 2011
Address: Avondale, Auckland, 0600 New Zealand
Address used since 08 Jan 2015
Morgan Daniel Wade Barnes - Director
Appointment date: 03 Jul 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 03 Jul 2022
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 03 Jul 2022
Cheyne Gray - Director (Inactive)
Appointment date: 24 Jun 2022
Termination date: 11 Jul 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 24 Jun 2022
Hong He - Director (Inactive)
Appointment date: 08 Jan 2015
Termination date: 27 Jun 2022
Address: Avondale, Auckland 0600, 0600 New Zealand
Address used since 22 Jun 2022
Address: Avondale, Auckland 0600, New Zealand
Address used since 01 Nov 2021
Chyne Grey - Director (Inactive)
Appointment date: 24 Jun 2011
Termination date: 10 May 2013
Address: Mt Roskill, Auckland, 1401 New Zealand
Address used since 08 Jan 2015
Bahadur Properties Limited
41 Arran Street
Labbaik Travel New Zealand Limited
15 Amsterdam Place
Congregational Christian Church Of Samoa Upper Harbour
35 Arran Street
Elite Drains Unblocking Limited
2a Alanbrooke Crescent
Gopals Investment Limited
123 St Georges Road
Innature Limited
34c Portage Road
Auto Compliance Nz Limited
138 St Georges Road
Cc Automotive Limited
2/164 St.georges Road
New Lynn Tyres & Car Repairs 2008 Limited
15a Portage Road
Qq Automotive Limited
Unit12, 57 Wolverton St
Shine Auto Nz Limited
26b Portage Road
Yellow Motors Limited
3/10 Portage Road