Shortcuts

Autolodge Investments Group Limited

Type: NZ Limited Company (Ltd)
9429031850704
NZBN
135836
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
92 Brooklands Road
Atawhai
Nelson 7010
New Zealand
Physical & registered & service address used since 15 Jun 2017
92 Brooklands Road
Atawhai
Nelson 7010
New Zealand
Postal & office & delivery address used since 22 Jun 2019

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.

Addresses

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

Contact info
64 21 734971
25 Jun 2020 Phone
alex@autolodgehotels.co.nz
22 Jun 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 262981
Other (Other) Alex And Wendy Mckenzie Trust Atawhai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mckenzie, Wendy Joy Atawhai
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mckenzie, Alexander Leslie Atawhai
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 337017
Entity (NZ Limited Company) Mckenzie Family Investments Limited
Shareholder NZBN: 9429040335438
Atawhai
Nelson
7010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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