Auto World 2011 Limited was registered on 18 May 2011 and issued a number of 9429031108287. This registered LTD company has been supervised by 3 directors: Bruce Stewart Miles - an active director whose contract started on 18 May 2011,
Christopher Jon Churchward - an inactive director whose contract started on 01 Apr 2018 and was terminated on 30 Nov 2019,
Peter Maurice Swaney - an inactive director whose contract started on 18 May 2011 and was terminated on 25 Jan 2018.
As stated in BizDb's database (updated on 16 Mar 2024), this company filed 1 address: 321 Moorhouse Avenue, Sydenham, Christchurch, 8011 (types include: registered, physical).
A total of 500000 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 250000 shares are held by 2 entities, namely:
Cleland, Murray William (an individual) located at Russley, Christchurch postcode 8042,
Miles, Bruce Stewart (a director) located at Merivale, Christchurch postcode 8014.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 250000 shares) and includes
Cleland, Murray William - located at Russley, Christchurch,
Miles, Kay Dianne - located at Merivale, Christchurch. Auto World 2011 Limited has been classified as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Basic Financial info
Total number of Shares: 500000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Individual | Cleland, Murray William |
Russley Christchurch 8042 New Zealand |
18 May 2011 - |
Director | Miles, Bruce Stewart |
Merivale Christchurch 8014 New Zealand |
18 May 2011 - |
Shares Allocation #2 Number of Shares: 250000 | |||
Individual | Cleland, Murray William |
Russley Christchurch 8042 New Zealand |
18 May 2011 - |
Individual | Miles, Kay Dianne |
Merivale Christchurch 8014 New Zealand |
18 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Churchward, Christopher Jon |
Rd 5 Timaru 7975 New Zealand |
03 Apr 2018 - 22 Jan 2020 |
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
18 May 2011 - 05 Mar 2018 |
Individual | Swaney, Peter Maurice |
Watlington Timaru 7910 New Zealand |
18 May 2011 - 05 Mar 2018 |
Individual | Meggitt, Sallie Maree |
Gleniti Timaru 7910 New Zealand |
25 Oct 2011 - 05 Mar 2018 |
Individual | Meggitt, Tony James |
Gleniti Timaru 7910 New Zealand |
25 Oct 2011 - 05 Mar 2018 |
Director | Peter Maurice Swaney |
Watlington Timaru 7910 New Zealand |
18 May 2011 - 05 Mar 2018 |
Bruce Stewart Miles - Director
Appointment date: 18 May 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 May 2011
Christopher Jon Churchward - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 30 Nov 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 04 Jul 2019
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 01 Apr 2018
Peter Maurice Swaney - Director (Inactive)
Appointment date: 18 May 2011
Termination date: 25 Jan 2018
Address: Watlington, Timaru, 7910 New Zealand
Address used since 18 May 2011
Gulf Motor Holdings Limited
321 Moorhouse Avenue
Theodosia Developments Limited
321 Moorhouse Avenue
Archibalds Motors 2021 Limited
321 Moorhouse Avenue
Evangelistic Church
510 Colombo St
The Rhoda Wiesner Memorial Trust
510 Colombo Street
South City Youth Trust
510 Colombo Street
Archibalds Motors 2021 Limited
321 Moorhouse Avenue
Gulf Motor Holdings Limited
321 Moorhouse Avenue
Miles Christchurch Limited
18 Manchester Street
Miles Continental Cars Limited
18 Manchester Street
Scott Adams Limited
18 Manchester Street
Sidney Wolf Investments Limited
227 Moorhouse Avenue