Autolodge Investments Group Limited, a registered company, was registered on 13 Aug 1974. 9429031850704 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. The company has been run by 4 directors: Alexander Leslie Mckenzie - an active director whose contract started on 01 Apr 1998,
Thomas Alexander Mckenzie - an inactive director whose contract started on 23 Sep 1991 and was terminated on 28 Aug 1998,
Frederick Roland Smith - an inactive director whose contract started on 31 Aug 1991 and was terminated on 01 Apr 1998,
Louis James Beatty - an inactive director whose contract started on 31 Aug 1991 and was terminated on 01 Apr 1998.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 92 Brooklands Road, Atawhai, Nelson, 7010 (category: postal, office).
Autolodge Investments Group Limited had been using 176A St Heliers Bay Road, St Heliers, Auckland as their physical address up to 15 Jun 2017.
A total of 600000 shares are allotted to 4 shareholders (4 groups). The first group includes 262981 shares (43.83%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0%). Lastly we have the 3rd share allotment (1 share 0%) made up of 1 entity.
Principal place of activity
92 Brooklands Road, Atawhai, Nelson, 7010 New Zealand
Previous addresses
Address #1: 176a St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 17 Jun 2009 to 15 Jun 2017
Address #2: Pricewaterhousecoopers, Level 12 Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered & physical address used from 09 Aug 2004 to 17 Jun 2009
Address #3: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 09 Aug 2004
Address #4: 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address #5: 119 Armagh Street, Christchurch
Physical address used from 11 Mar 1997 to 11 Mar 1997
Address #6: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 11 Mar 1997 to 09 Aug 2004
Basic Financial info
Total number of Shares: 600000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 262981 | |||
Other (Other) | Alex And Wendy Mckenzie Trust |
Atawhai Nelson 7010 New Zealand |
25 Jun 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mckenzie, Wendy Joy |
Atawhai Nelson 7010 New Zealand |
25 Jun 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mckenzie, Alexander Leslie |
Atawhai Nelson 7010 New Zealand |
15 Jun 2004 - |
Shares Allocation #4 Number of Shares: 337017 | |||
Entity (NZ Limited Company) | Mckenzie Family Investments Limited Shareholder NZBN: 9429040335438 |
Atawhai Nelson 7010 New Zealand |
13 Aug 1974 - |
Alexander Leslie Mckenzie - Director
Appointment date: 01 Apr 1998
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 07 Jun 2017
Thomas Alexander Mckenzie - Director (Inactive)
Appointment date: 23 Sep 1991
Termination date: 28 Aug 1998
Address: Castor Bay, Auckland,
Address used since 23 Sep 1991
Frederick Roland Smith - Director (Inactive)
Appointment date: 31 Aug 1991
Termination date: 01 Apr 1998
Address: Browns Bay, Auckland,
Address used since 31 Aug 1991
Louis James Beatty - Director (Inactive)
Appointment date: 31 Aug 1991
Termination date: 01 Apr 1998
Address: Harewood, Christchurch,
Address used since 31 Aug 1991
Papanui Investments Limited
92 Brooklands Road
Mckenzie Family Investments Limited
92 Brooklands Road
Autolodge Investments( Paihia) Limited
92 Brooklands Road
Inglis Aircraft Limited
53 Paremata Street
Micro-optics Limited
96 Brooklands Road
Boost Business Services Limited
65 Paremata Street
137 Limited
137 Milton St
Autolodge Investments( Paihia) Limited
92 Brooklands Road
B7 & Co. Limited
155 Milton Street
C&c Partnership Limited
2 Young Way
Contrails Consulting Limited
6 Sunset Place
Valet Properties Limited
9 Sovereign Street