Shortcuts

Autoworld Cars Limited

Type: NZ Limited Company (Ltd)
9429034262603
NZBN
1779497
Company Number
Registered
Company Status
Current address
69 & 89 Clyde Street
Invercargill 9810
New Zealand
Service & physical address used since 04 Aug 2015
173 Spey Street
Invercargill 9810
New Zealand
Registered address used since 18 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Smith, Mark Russell Rd 1
Invercargill
9871
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Birchfield, Kimberley Jane Rd 1
Invercargill
9871
New Zealand
Shares Allocation #3 Number of Shares: 998
Individual Smith, Mark Russell 84 Millton Park Road
Invercargill
9871
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cook Adam Trustees Limited
Shareholder NZBN: 9429036713028
Company Number: 1172892
173 Spey Street
Invercargill
9810
New Zealand
Individual Smith, Heather Marilyn 18 Northwood Avenue Waikiwi
Invercargill
9810
New Zealand
Individual Smith, Heather Marilyn 18 Northwood Avenue Waikiwi
Invercargill
9810
New Zealand
Entity Cook Adam Trustees Limited
Shareholder NZBN: 9429036713028
Company Number: 1172892
173 Spey Street
Invercargill
9810
New Zealand
Individual Smith, Perrin John 18 Northwood Avenue, Waikiwi
Invercargill
9810
New Zealand
Entity Cook Adam Trustees Limited
Shareholder NZBN: 9429036713028
Company Number: 1172892
Individual Smith, Perrin John 18 Northwood Avenue, Waikiwi
Invercargill
9810
New Zealand
Directors

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