Shortcuts

Autoplay Automotive Limited

Type: NZ Limited Company (Ltd)
9429033970806
NZBN
1846549
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
38 Ireland Street
Freemans Bay
Auckland 1011
New Zealand
Office & delivery & postal address used since 11 May 2021
38 Ireland Street
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 19 May 2021

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.

Addresses

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

Contact info
nick@marque-group.com
Email
www.autoplay.co.nz
21 Apr 2023 Website
Financial Data

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
Shares Allocation Number of Shares: 542646
Other (Other) 618 511 354 - Optimus Bidco Pty Ltd Surry Hills
New South Wales
2010
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boshier, David Waterview
Auckland
1026
New Zealand
Individual Nottingham, John Maxwell Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Tasman Equity Holdings Limited
Shareholder NZBN: 9429030758070
Company Number: 3746495
57-59 Symonds Street
Auckland
1010
New Zealand
Entity Optimus Bidco Nz Limited
Shareholder NZBN: 9429046436184
Company Number: 6527654
Level 1, 140 Anglesea Street
Hamilton
3204
New Zealand
Individual Brown, Julie Anne Ponsonby
Auckland
1011
New Zealand
Entity Deep Blue Corporation Limited
Shareholder NZBN: 9429035372400
Company Number: 1517163
Wanaka
Wanaka
9305
New Zealand
Individual Richardson, Kerry Lee Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Nottingham, Christopher Peter Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Brown, Craig Hilton Ponsonby
Auckland
1011
New Zealand
Entity Eltan Trust Management Limited
Shareholder NZBN: 9429033134772
Company Number: 1985104
19 Knox Street
Hamilton
3204
New Zealand
Entity Eltan Trust Management Limited
Shareholder NZBN: 9429033134772
Company Number: 1985104
19 Knox Street
Hamilton
3204
New Zealand
Entity Tasman Equity Holdings Limited
Shareholder NZBN: 9429030758070
Company Number: 3746495
57-59 Symonds Street
Auckland
1010
New Zealand
Individual Nottingham, John Maxwell Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Brown, Craig Hilton Ponsonby
Auckland
1011
New Zealand
Individual Nottingham, Christopher Peter Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Deep Blue Corporation Limited
Shareholder NZBN: 9429035372400
Company Number: 1517163
Wanaka
Wanaka
9305
New Zealand
Entity Evans Bailey Trustees Limited
Shareholder NZBN: 9429035401032
Company Number: 1512232
Entity Evans Bailey Trustees Limited
Shareholder NZBN: 9429035401032
Company Number: 1512232
Individual Brown, Julie Anne Ponsonby
Auckland
1011
New Zealand
Entity Tompkins Wake Trustees 2012 Limited
Shareholder NZBN: 9429030775817
Company Number: 3735096
Entity Tompkins Wake Trustees 2012 Limited
Shareholder NZBN: 9429030775817
Company Number: 3735096
Individual Messenger, Neville Scott North Shore
Auckland
Individual Brown, Craig Hilton Ponsonby
Auckland
1011
New Zealand
Individual Brown, Craig Hilton Ponsonby
Auckland
1011
New Zealand
Individual Boshier, David Waterview
Auckland
1026
New Zealand
Entity Eltan Trust Management Limited
Shareholder NZBN: 9429033134772
Company Number: 1985104
19 Knox Street
Hamilton
3204
New Zealand
Individual Brown, Julie Anne Ponsonby
Auckland
1011
New Zealand
Individual Brown, Julie Anne Ponsonby
Auckland
1011
New Zealand
Individual Nottingham, Christopher Peter Mount Maunganui
Mount Maunganui
3116
New Zealand

Ultimate Holding Company

29 Nov 2018
Effective Date
Marque Group Holdings Pty Ltd
Name
Company
Type
AU
Country of origin
Suite 19, 151 Foveaux Street
Surry Hills
Nsw 2010
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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