Shortcuts

Auto Super Shoppes Limited

Type: NZ Limited Company (Ltd)
9429034450529
NZBN
1722575
Company Number
Registered
Company Status
092205177
GST Number
No Abn Number
Australian Business Number
S955130
Industry classification code
Trade Association Operation - Except Trade Union
Industry classification description
Current address
13b Piermark
Albany
Auckland 0632
New Zealand
Delivery & office address used since 03 Nov 2021
13b Piermark
Albany
Auckland 0632
New Zealand
Postal address used since 04 Nov 2021
13b Piermark Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 11 Nov 2021

Auto Super Shoppes Limited was started on 15 Nov 2005 and issued a business number of 9429034450529. The registered LTD company has been supervised by 12 directors: Geoffrey Boyd Harper - an active director whose contract started on 15 Nov 2005,
David Charles Storey - an active director whose contract started on 15 Nov 2005,
Grant Ogilvie - an inactive director whose contract started on 31 Jul 2011 and was terminated on 10 Dec 2015,
Allan Clark - an inactive director whose contract started on 01 Jul 2012 and was terminated on 10 Dec 2015,
Ruory Fairbrother - an inactive director whose contract started on 01 Jun 2014 and was terminated on 10 Dec 2015.
As stated in our information (last updated on 06 Jun 2025), this company uses 1 address: 13B Piermark Drive, Rosedale, Auckland, 0632 (type: registered, physical).
Until 11 Nov 2021, Auto Super Shoppes Limited had been using 4A Titoki Place, Albany, Auckland as their physical address.
BizDb found previous aliases used by this company: from 15 Nov 2005 to 04 Jul 2006 they were named Mta Super Shoppes Limited.
A total of 1500 shares are allotted to 2 groups (5 shareholders in total). In the first group, 750 shares are held by 3 entities, namely:
Ruthven, Candice-Marie Kathleen (an individual) located at Grey Lynn, Auckland postcode 1021,
Storey, David Charles (an individual) located at Rd 2, Auckland postcode 0792,
Storey, Winifred May (an individual) located at Rd 2, Auckland postcode 0792.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 750 shares) and includes
Harper, Suzanne Joy - located at Birkenhead, Auckland,
Harper, Geoffrey Boyd - located at Birkenhead, Auckland. Auto Super Shoppes Limited has been classified as "Trade association operation - except trade union" (business classification S955130).

Addresses

Principal place of activity

13b Piermark, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 4a Titoki Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 09 Nov 2017 to 11 Nov 2021

Address #2: 49 William Pickering Drive, Albany New Zealand

Registered & physical address used from 08 Sep 2008 to 09 Nov 2017

Address #3: 260 Forrest Hill Road, Forrest Hill, North Shore City

Physical & registered address used from 15 Nov 2005 to 08 Sep 2008

Contact info
64 9 9850663
08 Nov 2018 Phone
accounts@supershoppes.co.nz
Email
kyle@supershoppes.co.nz
06 Sep 2022 Email
www.autosupershoppes.co.nz
08 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: November

Annual return last filed: 09 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Ruthven, Candice-marie Kathleen Grey Lynn
Auckland
1021
New Zealand
Individual Storey, David Charles Rd 2
Auckland
0792
New Zealand
Individual Storey, Winifred May Rd 2
Auckland
0792
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Harper, Suzanne Joy Birkenhead
Auckland
0626
New Zealand
Individual Harper, Geoffrey Boyd Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blair, Bruce Donald Rd 3
Kaukapakapa, Auckland
Entity Sw Trust Services (eighteen) Limited
Shareholder NZBN: 9429046516121
Company Number: 6607433
Entity Sw Trust Services (eighteen) Limited
Shareholder NZBN: 9429046516121
Company Number: 6607433
Takapuna
Auckland
0622
New Zealand
Individual Harper, Benjamin James Birkenhead
Auckland
0626
New Zealand
Directors

Geoffrey Boyd Harper - Director

Appointment date: 15 Nov 2005

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Nov 2005


David Charles Storey - Director

Appointment date: 15 Nov 2005

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 28 Nov 2022

Address: Rd 2, Albany, Auckland, 0792 New Zealand

Address used since 15 Nov 2005


Grant Ogilvie - Director (Inactive)

Appointment date: 31 Jul 2011

Termination date: 10 Dec 2015

Address: Red Beach, 0932 New Zealand

Address used since 31 Jul 2011


Allan Clark - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 10 Dec 2015

Address: Morrinsville, 3300 New Zealand

Address used since 01 Jul 2012


Ruory Fairbrother - Director (Inactive)

Appointment date: 01 Jun 2014

Termination date: 10 Dec 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jun 2014


Carol Bradley - Director (Inactive)

Appointment date: 01 Jun 2014

Termination date: 10 Dec 2015

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 01 Jun 2014


Eion Kenneth Munro Stuart - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 01 Jun 2014

Address: Whitby, Welleington, 5024 New Zealand

Address used since 20 Mar 2009


Paul Mcgrath - Director (Inactive)

Appointment date: 31 Jul 2011

Termination date: 01 Jun 2014

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 31 Jul 2011


Kelvin Bruce Armstrong - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 01 Jul 2012

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 20 Mar 2009


Bruce Lester Baker - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 31 Jul 2011

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 19 Nov 2009


Michael Bernard Cox - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 31 Jul 2011

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 20 Mar 2009


Bruce Donald Blair - Director (Inactive)

Appointment date: 15 Nov 2005

Termination date: 14 Feb 2008

Address: Rd 3, Kaukapakapa, Auckland,

Address used since 15 Nov 2005

Nearby companies

Qwerty Systems Limited
Unit E

Silver Fox Home & Garden Design Limited
Unit B, 4 Titoki Place

Ky Trading (nz) Limited
Unit 6, 2 Tawa Drive

H Mart Albany Limited
Suite 2a, 2 Tawa Drive

Namdaemun Limited
Unit 4, 2 Tawa Drive

Meyer & Meyer Inc. Limited
5i Miro Place

Similar companies

Aotearoa Limited
Flat 3, 8 Shakespeare Road

Automatic Transmission Rebuilders Association Limited
165 Sunnybrae Road

Fea Limited
12a Bevyn Street

One Man Band Limited
40 Matipo Road

Onzl Limited
10/215 Rosedale Road

Rgax Limited
28 Target Court