Autoplay Automotive Limited, a registered company, was started on 26 Jul 2006. 9429033970806 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company is classified. This company has been managed by 9 directors: Ian Clive Whiting - an active director whose contract started on 01 Apr 2023,
Mark Edward Clearwater - an active director whose contract started on 31 Aug 2023,
James Tyler O'hagan - an inactive director whose contract started on 01 Apr 2023 and was terminated on 31 Aug 2023,
Gary John Martin - an inactive director whose contract started on 18 Dec 2018 and was terminated on 01 Apr 2023,
Justin Phillip O'donnell - an inactive director whose contract started on 18 Dec 2018 and was terminated on 13 Jul 2020.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 38 Ireland Street, Freemans Bay, Auckland, 1011 (types include: registered, physical).
Autoplay Automotive Limited had been using 3 London Street, Hamilton Central, Hamilton as their registered address up until 19 May 2021.
Previous names used by the company, as we identified at BizDb, included: from 26 Jul 2006 to 07 Jun 2012 they were named Auto Tv Limited.
A single entity owns all company shares (exactly 542646 shares) - 618 511 354 - Optimus Bidco Pty Ltd - located at 1011, Surry Hills, New South Wales.
Principal place of activity
38 Ireland Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 3 London Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 22 Nov 2017 to 19 May 2021
Address #2: 33 A Scanlan Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 17 Sep 2014 to 22 Nov 2017
Address #3: Vazey Child, 3 London Street, Hamilton New Zealand
Registered & physical address used from 30 Sep 2008 to 17 Sep 2014
Address #4: Cascade Building, Cnr Prince & Victoria Streets, Mt Maunganui
Registered & physical address used from 26 Jul 2006 to 30 Sep 2008
Basic Financial info
Total number of Shares: 542646
Annual return filing month: April
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 542646 | |||
Other (Other) | 618 511 354 - Optimus Bidco Pty Ltd |
Surry Hills New South Wales 2010 Australia |
31 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boshier, David |
Waterview Auckland 1026 New Zealand |
25 May 2017 - 19 Dec 2018 |
Individual | Nottingham, John Maxwell |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 Jun 2012 - 19 Dec 2018 |
Entity | Tasman Equity Holdings Limited Shareholder NZBN: 9429030758070 Company Number: 3746495 |
57-59 Symonds Street Auckland 1010 New Zealand |
23 May 2017 - 27 Sep 2018 |
Entity | Optimus Bidco Nz Limited Shareholder NZBN: 9429046436184 Company Number: 6527654 |
Level 1, 140 Anglesea Street Hamilton 3204 New Zealand |
19 Dec 2018 - 31 Mar 2023 |
Individual | Brown, Julie Anne |
Ponsonby Auckland 1011 New Zealand |
06 Jun 2012 - 19 Dec 2018 |
Entity | Deep Blue Corporation Limited Shareholder NZBN: 9429035372400 Company Number: 1517163 |
Wanaka Wanaka 9305 New Zealand |
23 May 2017 - 27 Sep 2018 |
Individual | Richardson, Kerry Lee |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 Jun 2012 - 19 Dec 2018 |
Individual | Nottingham, Christopher Peter |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 Jun 2012 - 19 Dec 2018 |
Individual | Brown, Craig Hilton |
Ponsonby Auckland 1011 New Zealand |
26 Jul 2006 - 19 Dec 2018 |
Entity | Eltan Trust Management Limited Shareholder NZBN: 9429033134772 Company Number: 1985104 |
19 Knox Street Hamilton 3204 New Zealand |
05 Mar 2014 - 19 Dec 2018 |
Entity | Eltan Trust Management Limited Shareholder NZBN: 9429033134772 Company Number: 1985104 |
19 Knox Street Hamilton 3204 New Zealand |
05 Mar 2014 - 19 Dec 2018 |
Entity | Tasman Equity Holdings Limited Shareholder NZBN: 9429030758070 Company Number: 3746495 |
57-59 Symonds Street Auckland 1010 New Zealand |
23 May 2017 - 27 Sep 2018 |
Individual | Nottingham, John Maxwell |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 Jun 2012 - 19 Dec 2018 |
Individual | Brown, Craig Hilton |
Ponsonby Auckland 1011 New Zealand |
26 Jul 2006 - 19 Dec 2018 |
Individual | Nottingham, Christopher Peter |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 Jun 2012 - 19 Dec 2018 |
Entity | Deep Blue Corporation Limited Shareholder NZBN: 9429035372400 Company Number: 1517163 |
Wanaka Wanaka 9305 New Zealand |
23 May 2017 - 27 Sep 2018 |
Entity | Evans Bailey Trustees Limited Shareholder NZBN: 9429035401032 Company Number: 1512232 |
06 Jun 2012 - 06 Jun 2012 | |
Entity | Evans Bailey Trustees Limited Shareholder NZBN: 9429035401032 Company Number: 1512232 |
06 Jun 2012 - 06 Jun 2012 | |
Individual | Brown, Julie Anne |
Ponsonby Auckland 1011 New Zealand |
06 Jun 2012 - 19 Dec 2018 |
Entity | Tompkins Wake Trustees 2012 Limited Shareholder NZBN: 9429030775817 Company Number: 3735096 |
06 Jun 2012 - 05 Mar 2014 | |
Entity | Tompkins Wake Trustees 2012 Limited Shareholder NZBN: 9429030775817 Company Number: 3735096 |
06 Jun 2012 - 05 Mar 2014 | |
Individual | Messenger, Neville Scott |
North Shore Auckland |
26 Jul 2006 - 23 Sep 2008 |
Individual | Brown, Craig Hilton |
Ponsonby Auckland 1011 New Zealand |
26 Jul 2006 - 19 Dec 2018 |
Individual | Brown, Craig Hilton |
Ponsonby Auckland 1011 New Zealand |
26 Jul 2006 - 19 Dec 2018 |
Individual | Boshier, David |
Waterview Auckland 1026 New Zealand |
25 May 2017 - 19 Dec 2018 |
Entity | Eltan Trust Management Limited Shareholder NZBN: 9429033134772 Company Number: 1985104 |
19 Knox Street Hamilton 3204 New Zealand |
05 Mar 2014 - 19 Dec 2018 |
Individual | Brown, Julie Anne |
Ponsonby Auckland 1011 New Zealand |
06 Jun 2012 - 19 Dec 2018 |
Individual | Brown, Julie Anne |
Ponsonby Auckland 1011 New Zealand |
06 Jun 2012 - 19 Dec 2018 |
Individual | Nottingham, Christopher Peter |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 Jun 2012 - 19 Dec 2018 |
Ultimate Holding Company
Ian Clive Whiting - Director
Appointment date: 01 Apr 2023
ASIC Name: Optimus Bidco Pty Ltd
Address: Wynnum, Queensland, 4178 Australia
Address used since 01 Apr 2023
Mark Edward Clearwater - Director
Appointment date: 31 Aug 2023
ASIC Name: Figtree Systems Australia Pty Ltd
Address: Calamvale, Queensland, 4116 Australia
Address used since 31 Aug 2023
James Tyler O'hagan - Director (Inactive)
Appointment date: 01 Apr 2023
Termination date: 31 Aug 2023
Address: Toronto, Ontario, M4L 3G1 Canada
Address used since 01 Apr 2023
Gary John Martin - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 01 Apr 2023
ASIC Name: Vital Software Pty. Ltd.
Address: Surry Hills, New South Wales, 2010 Australia
Address used since 18 Dec 2018
Justin Phillip O'donnell - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 13 Jul 2020
Address: North Bondi, New South Wales, 2026 Australia
Address used since 18 Dec 2018
Craig Hilton Brown - Director (Inactive)
Appointment date: 26 Jul 2006
Termination date: 20 Apr 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Jun 2012
Peter John Aitken - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 18 Dec 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Sep 2016
Antony Guy Nelson - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 14 Sep 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Sep 2016
Christopher Peter Nottingham - Director (Inactive)
Appointment date: 20 Apr 2012
Termination date: 01 Oct 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Apr 2012
Dps Family Trustees Limited
3 London Street
Mg Engineering Limited
3 London Street
Read Think Learn Limited
3 London Street
Papa Aroha Farms Limited
3 London Street
Raglan Fish Limited
3 London Street
Kaimai Farms Limited
3 London Street
Deal Busters Limited
71 Ward Street
Fantess Limited
1 Te Aroha Street
Lonrix Limited
1026 Victoria Street
Paperaviator Limited
Level 7 Tower Building
Shift72 Limited
Level 5, T & G Building
Tourwriter Limited
C/-map And Associates Limited