Shortcuts

Automotivation Limited

Type: NZ Limited Company (Ltd)
9429032235883
NZBN
2246763
Company Number
Registered
Company Status
Current address
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Jul 2020

Automotivation Limited, a registered company, was started on 20 May 2009. 9429032235883 is the NZ business identifier it was issued. The company has been run by 1 director, named Steven Allan Welsh - an active director whose contract began on 20 May 2009.
Last updated on 14 May 2025, our data contains detailed information about 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (category: registered, physical).
Automotivation Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address up to 16 Jul 2020.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group includes 12 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 108 shares (90%).

Addresses

Previous addresses

Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Apr 2020 to 16 Jul 2020

Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Physical & registered address used from 30 Aug 2018 to 03 Apr 2020

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 26 Apr 2017 to 30 Aug 2018

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 26 Nov 2015 to 26 Apr 2017

Address: 38 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 16 Jun 2014 to 26 Nov 2015

Address: Level 2, 21 Brownston House, Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 25 Mar 2013 to 16 Jun 2014

Address: Mead Stark Chartered Accountants, Level 2 Brownston House, 21 Brownston Street, Wanaka New Zealand

Physical & registered address used from 20 May 2009 to 25 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 17 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Individual Welsh, Aubrey Rata Sarah Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 108
Individual Welsh, Steven Allan Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dixon, Aubrey Rata Sarah Wanaka
Wanaka
9305
New Zealand
Individual Welsh, Aubrey Rata Sarah Wanaka
Wanaka
9305
New Zealand
Directors

Steven Allan Welsh - Director

Appointment date: 20 May 2009

Address: Wanaka, 9305 New Zealand

Address used since 11 Jul 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 14 Mar 2016

Nearby companies

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue

Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue