Autoworld Cars Limited, a registered company, was incorporated on 06 Mar 2006. 9429034262603 is the business number it was issued. The company has been run by 3 directors: Mark Russell Smith - an active director whose contract started on 06 Mar 2006,
Kimberley Jane Birchfield - an inactive director whose contract started on 01 Apr 2011 and was terminated on 30 Jun 2022,
Perrin John Smith - an inactive director whose contract started on 06 Mar 2006 and was terminated on 04 Apr 2011.
Updated on 22 May 2025, the BizDb database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (type: registered, physical).
Autoworld Cars Limited had been using Crowe Horwath (Nz) Limited, 173 Spey Street, Invercargill as their physical address up to 04 Aug 2015.
Other names used by this company, as we managed to find at BizDb, included: from 06 Mar 2006 to 10 Jun 2013 they were named Concorde Motor Company (2006) Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally there is the third share allocation (998 shares 99.8 per cent) made up of 1 entity.
Previous addresses
Address #1: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 15 Jul 2014 to 04 Aug 2015
Address #2: 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 15 Jul 2014 to 18 Jul 2019
Address #3: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Mar 2011 to 15 Jul 2014
Address #4: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 20 Jul 2010 to 25 Mar 2011
Address #5: Whk, 62 Deveron Street, Invecargill 9810 New Zealand
Physical address used from 22 Jul 2009 to 20 Jul 2010
Address #6: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered address used from 22 Jul 2009 to 20 Jul 2010
Address #7: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 02 Aug 2007 to 22 Jul 2009
Address #8: Whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 03 Nov 2006 to 02 Aug 2007
Address #9: 181 Spey Street, Invercargill
Physical & registered address used from 06 Mar 2006 to 03 Nov 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 10 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Smith, Mark Russell |
Rd 1 Invercargill 9871 New Zealand |
06 Mar 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Birchfield, Kimberley Jane |
Rd 1 Invercargill 9871 New Zealand |
07 Apr 2011 - |
| Shares Allocation #3 Number of Shares: 998 | |||
| Individual | Smith, Mark Russell |
84 Millton Park Road Invercargill 9871 New Zealand |
06 Mar 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 |
173 Spey Street Invercargill 9810 New Zealand |
06 Mar 2006 - 07 Apr 2011 |
| Individual | Smith, Heather Marilyn |
18 Northwood Avenue Waikiwi Invercargill 9810 New Zealand |
06 Mar 2006 - 07 Apr 2011 |
| Individual | Smith, Heather Marilyn |
18 Northwood Avenue Waikiwi Invercargill 9810 New Zealand |
06 Mar 2006 - 07 Apr 2011 |
| Entity | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 |
173 Spey Street Invercargill 9810 New Zealand |
06 Mar 2006 - 07 Apr 2011 |
| Individual | Smith, Perrin John |
18 Northwood Avenue, Waikiwi Invercargill 9810 New Zealand |
06 Mar 2006 - 07 Apr 2011 |
| Entity | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 |
06 Mar 2006 - 07 Apr 2011 | |
| Individual | Smith, Perrin John |
18 Northwood Avenue, Waikiwi Invercargill 9810 New Zealand |
06 Mar 2006 - 07 Apr 2011 |
Mark Russell Smith - Director
Appointment date: 06 Mar 2006
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 29 Mar 2011
Kimberley Jane Birchfield - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 30 Jun 2022
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 01 Apr 2011
Perrin John Smith - Director (Inactive)
Appointment date: 06 Mar 2006
Termination date: 04 Apr 2011
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 12 Jul 2010
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street