Automarque Limited, a registered company, was registered on 11 May 2007. 9429033410463 is the number it was issued. This company has been supervised by 3 directors: Glen James Mettam - an active director whose contract started on 11 May 2007,
Christopher Edward Douglas - an active director whose contract started on 30 Jan 2020,
Paul Mettam - an inactive director whose contract started on 11 May 2007 and was terminated on 30 Jan 2020.
Last updated on 26 May 2025, BizDb's database contains detailed information about 1 address: Po Box 44143, Lower Hutt, Lower Hutt, 5010 (types include: postal, delivery).
Automarque Limited had been using 25 Rutherford Street, Lower Hutt as their physical address until 05 Feb 2020.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 698 shares (69.8%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Principal place of activity
27 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 25 Rutherford Street, Lower Hutt New Zealand
Physical & registered address used from 09 Nov 2009 to 05 Feb 2020
Address #2: 5 Rutherford Street, Lower Hutt
Registered & physical address used from 11 May 2007 to 09 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 698 | |||
| Director | Douglas, Christopher Edward |
Alicetown Lower Hutt 5010 New Zealand |
04 Feb 2020 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Douglas, Cara Lee |
Alicetown Lower Hutt 5010 New Zealand |
04 Feb 2020 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Douglas, Christopher Edward |
Alicetown Lower Hutt 5010 New Zealand |
04 Feb 2020 - |
| Shares Allocation #5 Number of Shares: 298 | |||
| Director | Douglas, Christopher Edward |
Alicetown Lower Hutt 5010 New Zealand |
04 Feb 2020 - |
| Individual | Westbury, Christopher Edward |
Crofton Downs Wellington 6035 New Zealand |
04 Feb 2020 - |
| Individual | Douglas, Cara Lee |
Alicetown Lower Hutt 5010 New Zealand |
04 Feb 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mettam, Glen James |
Wallaceville Upper Hutt 5018 New Zealand |
11 May 2007 - 21 Jun 2012 |
| Individual | Mettam, Glen James |
Whitby Porirua 5024 New Zealand |
11 May 2007 - 21 Jun 2012 |
| Individual | Mettam, Jacqueline |
Whitby Porirua 5024 New Zealand |
21 Jun 2012 - 23 Sep 2024 |
| Individual | Mettam, Jacqueline |
Whitby Porirua 5024 New Zealand |
21 Jun 2012 - 23 Sep 2024 |
| Individual | Mettam, Jacqueline |
Whitby Porirua 5024 New Zealand |
21 Jun 2012 - 23 Sep 2024 |
| Individual | Mettam, Jacqueline |
Whitby Porirua 5024 New Zealand |
21 Jun 2012 - 23 Sep 2024 |
| Individual | Mettam, Annette Marion |
Lower Hutt New Zealand |
11 May 2007 - 04 Feb 2020 |
| Individual | Mettam, Glen James |
Whitby Porirua 5024 New Zealand |
11 May 2007 - 21 Jun 2012 |
| Individual | Mettam, Annette Marion |
Lower Hutt New Zealand |
11 May 2007 - 04 Feb 2020 |
| Director | Douglas, Christopher Edward |
Alicetown Lower Hutt 5010 New Zealand |
04 Feb 2020 - 04 Feb 2020 |
| Individual | Mettam, Paul |
Lower Hutt New Zealand |
11 May 2007 - 04 Feb 2020 |
| Individual | Mettam, Annette Marion |
Lower Hutt New Zealand |
11 May 2007 - 04 Feb 2020 |
| Individual | Mettam, Glen James |
Whitby Porirua 5024 New Zealand |
11 May 2007 - 21 Jun 2012 |
| Individual | Douglas, Cara Lee |
Alicetown Lower Hutt 5010 New Zealand |
04 Feb 2020 - 04 Feb 2020 |
| Individual | Mettam, Annette Marion |
Lower Hutt New Zealand |
11 May 2007 - 04 Feb 2020 |
| Individual | Westbury, Christopher Edward |
Alicetown Lower Hutt 5010 New Zealand |
04 Feb 2020 - 04 Feb 2020 |
| Individual | Gould, Michael Eric |
Upper Hutt New Zealand |
11 May 2007 - 18 Apr 2019 |
| Individual | Gould, Michael Eric |
Upper Hutt New Zealand |
11 May 2007 - 18 Apr 2019 |
| Individual | Mettam, Paul |
Lower Hutt New Zealand |
11 May 2007 - 04 Feb 2020 |
| Individual | Mettam, Paul |
Lower Hutt New Zealand |
11 May 2007 - 04 Feb 2020 |
| Individual | Mettam, Glen James |
Whitby Porirua 5024 New Zealand |
11 May 2007 - 21 Jun 2012 |
| Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
11 May 2007 - 21 Jun 2012 | |
| Individual | Mettam, Glen James |
Whitby Porirua 5024 New Zealand |
11 May 2007 - 21 Jun 2012 |
| Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
11 May 2007 - 21 Jun 2012 | |
| Individual | Mettam, Glen James |
Whitby Porirua 5024 New Zealand |
11 May 2007 - 21 Jun 2012 |
Glen James Mettam - Director
Appointment date: 11 May 2007
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 20 Sep 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 03 Jun 2016
Christopher Edward Douglas - Director
Appointment date: 30 Jan 2020
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 30 Jan 2020
Paul Mettam - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 30 Jan 2020
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 11 May 2007
Bookmarque Limited
25 Rutherford St.
Daily Bakery High Street Limited
463 High Street
The Victory Christian Ministries
445 High Street
Victory Christian Centre
445 High Street
International Convention Of Faith Ministries Of New Zealand And The Pacific Islands Trust
445 High Street
Vic Property Trust
445 High Street