Shortcuts

Aj Auto Electric Centre (2009) Limited

Type: NZ Limited Company (Ltd)
9429032494266
NZBN
2187683
Company Number
Registered
Company Status
Current address
Lvl 8, Avalon Tower, Percy-cameron St
Lower Hutt 5011
New Zealand
Service & physical address used since 22 Apr 2013
174 Eastern Hutt Road
Taita
Lower Hutt 5019
New Zealand
Registered address used since 11 Apr 2022

Aj Auto Electric Centre (2009) Limited, a registered company, was registered on 01 Dec 2008. 9429032494266 is the NZ business number it was issued. This company has been run by 3 directors: Zhi Li Zhou - an active director whose contract began on 01 Jul 2012,
Hamish Colin Janes - an inactive director whose contract began on 01 Dec 2008 and was terminated on 12 Apr 2013,
Katharine Margaret Janes - an inactive director whose contract began on 19 Oct 2009 and was terminated on 01 Jul 2012.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 174 Eastern Hutt Road, Taita, Lower Hutt, 5019 (type: registered, physical).
Aj Auto Electric Centre (2009) Limited had been using Lvl 8, Avalon Tower, Percy-Cameron St, Lower Hutt as their registered address up to 11 Apr 2022.
Old names for the company, as we found at BizDb, included: from 01 Dec 2008 to 05 Oct 2009 they were called Motorsport Auto Electrical Limited.
One entity owns all company shares (exactly 200 shares) - Zhou, Zhi Li - located at 5019, Stokes Valley, Lower Hutt.

Addresses

Previous addresses

Address #1: Lvl 8, Avalon Tower, Percy-cameron St, Lower Hutt, 5011 New Zealand

Registered address used from 22 Apr 2013 to 11 Apr 2022

Address #2: 9 The Drive, Tawa, Wellington New Zealand

Physical address used from 24 Mar 2010 to 22 Apr 2013

Address #3: 9 The Drive, Tawa New Zealand

Registered address used from 24 Mar 2010 to 22 Apr 2013

Address #4: 74 Motuhara Road, Plimmerton, Wellington

Physical & registered address used from 01 Dec 2008 to 24 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Zhou, Zhi Li Stokes Valley
Lower Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Janes, Raewyn Joy Plimmerton
Wellington

New Zealand
Individual Janes, Katharine Margaret Tawa
Wellington

New Zealand
Individual Janes, Christopher Charles Plimmerton
Wellington

New Zealand
Individual Janes, Hamish Colin Tawa
Wellington

New Zealand
Directors

Zhi Li Zhou - Director

Appointment date: 01 Jul 2012

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 01 Aug 2019

Address: Naenae, Lower Hutt, 5011 New Zealand

Address used since 11 Apr 2014


Hamish Colin Janes - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 12 Apr 2013

Address: Tawa, Wellington, New Zealand

Address used since 17 Mar 2010


Katharine Margaret Janes - Director (Inactive)

Appointment date: 19 Oct 2009

Termination date: 01 Jul 2012

Address: Tawa, Wellington,

Address used since 17 Mar 2010

Nearby companies

P Stephens It Limited
15a The Drive

Encore Envelopes Limited
129 Main Road

Food Star Limited
120a Main Road

Nuwave Health Limited
108a Main Road

Trito Nz Limited
Level 16 10 Brandon Street,

Tawa Joinery 2012 Limited
95 Main Road