Shortcuts

The Autoshop 2011 Limited

Type: NZ Limited Company (Ltd)
9429031935869
NZBN
128013
Company Number
Registered
Company Status
Current address
77 Threlkelds Road
Rd 2
Kaiapoi 7692
New Zealand
Registered & physical & service address used since 09 Apr 2015
77 Threlkelds Road
Rd 2
Kaiapoi 7692
New Zealand
Postal & office & delivery address used since 24 Mar 2020

The Autoshop 2011 Limited, a registered company, was registered on 03 Sep 1964. 9429031935869 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Anthony Donald Grenfell - an active director whose contract began on 22 Jul 1999,
Elizabeth Leah Grenfell - an active director whose contract began on 22 Jul 1999,
David Ian William Craw - an inactive director whose contract began on 01 Jun 1984 and was terminated on 22 Jul 1999,
David John Grenfell - an inactive director whose contract began on 28 Sep 1992 and was terminated on 30 Oct 1996,
Anthony Donald Grenfell - an inactive director whose contract began on 28 Sep 1992 and was terminated on 30 Oct 1996.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 77 Threlkelds Road, Rd 2, Kaiapoi, 7692 (category: postal, office).
The Autoshop 2011 Limited had been using 10 Waller Terrace, Christchurch as their registered address up until 09 Apr 2015.
Former names for this company, as we found at BizDb, included: from 03 Sep 1964 to 23 Aug 2011 they were called Mechanical Parts Imports Limited.
All shares (100000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Grenfell, Anthony Donald (an individual) located at R D 2, Kaiapoi,
Grenfell, Elizabeth Leah (an individual) located at R D 2, Kaiapoi.

Addresses

Principal place of activity

77 Threlkelds Road, Rd 2, Kaiapoi, 7692 New Zealand


Previous addresses

Address #1: 10 Waller Terrace, Christchurch New Zealand

Registered & physical address used from 06 May 2010 to 09 Apr 2015

Address #2: 480 Selwyn Street, Christchurch

Registered address used from 26 May 2009 to 06 May 2010

Address #3: 480 Selwyn Stret, Christchurch

Physical address used from 26 May 2009 to 06 May 2010

Address #4: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical & registered address used from 22 Apr 2009 to 26 May 2009

Address #5: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical & registered address used from 12 May 2006 to 22 Apr 2009

Address #6: 116 Riccarton Road, Christchurch

Registered address used from 06 Oct 2000 to 12 May 2006

Address #7: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch

Physical address used from 06 Oct 2000 to 12 May 2006

Address #8: 116 Riccarton Road, Christchurch

Physical address used from 06 Oct 2000 to 06 Oct 2000

Address #9: 116 Riccarton Road, 3hristchurch

Registered address used from 14 Apr 1997 to 06 Oct 2000

Address #10: 116 St Asaph Street, Christchurch

Registered address used from 06 Apr 1993 to 14 Apr 1997

Contact info
64 29 3656011
Phone
tonyandlizgrenfell@gmail.com
24 Mar 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Grenfell, Anthony Donald R D 2
Kaiapoi

New Zealand
Individual Grenfell, Elizabeth Leah R D 2
Kaiapoi

New Zealand
Directors

Anthony Donald Grenfell - Director

Appointment date: 22 Jul 1999

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 29 Apr 2010


Elizabeth Leah Grenfell - Director

Appointment date: 22 Jul 1999

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 29 Apr 2010


David Ian William Craw - Director (Inactive)

Appointment date: 01 Jun 1984

Termination date: 22 Jul 1999

Address: Christchurch,

Address used since 01 Jun 1984


David John Grenfell - Director (Inactive)

Appointment date: 28 Sep 1992

Termination date: 30 Oct 1996

Address: Sefton,

Address used since 28 Sep 1992


Anthony Donald Grenfell - Director (Inactive)

Appointment date: 28 Sep 1992

Termination date: 30 Oct 1996

Address: St Albans, Christchurch,

Address used since 28 Sep 1992

Nearby companies

Fruity Sacks Pty Limited
83 Threlkelds Road

Talisman Consulting Services Limited
71 Millcroft Lane

Incite Limited
96 Millcroft Lane

Harmin Construction Limited
99 Millcroft Lane

Lignus Communications Limited
234 Mill Road

Cornershop Investments Limited
254 Jacksons Road