Auto Painting Services Limited, a registered company, was launched on 15 May 1967. 9429031917407 is the number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. This company has been supervised by 3 directors: Margaret Anne Harrold - an active director whose contract began on 11 Jun 1992,
Paula Margaret Lucas - an active director whose contract began on 21 Apr 2020,
Antony William Lucas - an active director whose contract began on 21 Apr 2020.
Updated on 11 Jun 2025, our data contains detailed information about 1 address: 208 Bellona Road, Whangamata, Whangamata, 3620 (type: physical, registered).
Auto Painting Services Limited had been using 109B Riverview Road, Whangamata, Whangamata as their registered address until 14 Feb 2020.
A total of 2000 shares are allotted to 3 shareholders (2 groups). The first group consists of 1999 shares (99.95 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.05 per cent).
Principal place of activity
208 Bellona Road, Whangamata, Whangamata, 3620 New Zealand
Previous addresses
Address #1: 109b Riverview Road, Whangamata, Whangamata, 3620 New Zealand
Registered & physical address used from 24 Sep 2018 to 14 Feb 2020
Address #2: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Feb 2014 to 24 Sep 2018
Address #3: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 02 May 2011 to 18 Feb 2014
Address #4: C/- P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch, 8141 New Zealand
Physical & registered address used from 23 Jul 2010 to 02 May 2011
Address #5: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 13 Jul 2009 to 23 Jul 2010
Address #6: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Physical & registered address used from 23 Jul 2008 to 13 Jul 2009
Address #7: C/-peter Blacklaws Chartered Accountant, 1st Floor 454 Colombo Street, Sydenham, Christchurch
Registered & physical address used from 23 May 2006 to 23 Jul 2008
Address #8: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Registered & physical address used from 30 May 2003 to 23 May 2006
Address #9: 20 Tyne Street, Christchurch
Physical address used from 01 Jul 1997 to 30 May 2003
Address #10: 20 Tyne Street, Christchurch
Registered address used from 19 Sep 1996 to 30 May 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1999 | |||
| Individual | Lucas, Paula Margaret |
Whangamata Whangamata 3620 New Zealand |
25 May 2005 - |
| Individual | Lucas, Antony William |
Whangamata Whangamata 3620 New Zealand |
20 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Harrold, Margaret A |
Servcice Apt 313 52 Oxford Street, Rangiora 7400 New Zealand |
06 Jul 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harrold, Margaret A |
Queensland 4220, Australia |
15 May 1967 - 18 Nov 2004 |
| Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
25 May 2005 - 06 Jul 2009 | |
| Other | Null - Retallick Family Trust | 18 Nov 2004 - 18 Nov 2004 | |
| Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
25 May 2005 - 06 Jul 2009 | |
| Other | Retallick Family Trust | 18 Nov 2004 - 18 Nov 2004 |
Margaret Anne Harrold - Director
Appointment date: 11 Jun 1992
Address: Bellona Road, Whangamata, 3620 New Zealand
Address used since 01 Feb 2023
Address: 52 Oxford Street, Rangiora, 7400 New Zealand
Address used since 09 Jun 2017
Paula Margaret Lucas - Director
Appointment date: 21 Apr 2020
Address: Whangamata, 3620 New Zealand
Address used since 21 Apr 2020
Antony William Lucas - Director
Appointment date: 21 Apr 2020
Address: Whangamata, 3620 New Zealand
Address used since 21 Apr 2020
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Countrywide Property Trust Limited
Level 1
Gf Leasing Limited
Level 1
Robertson Commercial Property Limited
Level 1
Vic 105 Limited
Level 1
Vicklin Limited
Level 1
Victoria 123 Limited
Level 1