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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 750 | |||
| Individual | Ruthven, Candice-marie Kathleen |
Grey Lynn Auckland 1021 New Zealand |
07 May 2019 - |
| Individual | Storey, David Charles |
Rd 2 Auckland 0792 New Zealand |
15 Nov 2005 - |
| Individual | Storey, Winifred May |
Rd 2 Auckland 0792 New Zealand |
07 May 2019 - |
| Shares Allocation #2 Number of Shares: 750 | |||
| Individual | Harper, Suzanne Joy |
Birkenhead Auckland 0626 New Zealand |
07 May 2019 - |
| Individual | Harper, Geoffrey Boyd |
Birkenhead Auckland 0626 New Zealand |
15 Nov 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blair, Bruce Donald |
Rd 3 Kaukapakapa, Auckland |
15 Nov 2005 - 17 Mar 2008 |
| Entity | Sw Trust Services (eighteen) Limited Shareholder NZBN: 9429046516121 Company Number: 6607433 |
07 May 2019 - 20 Jan 2020 | |
| Entity | Sw Trust Services (eighteen) Limited Shareholder NZBN: 9429046516121 Company Number: 6607433 |
Takapuna Auckland 0622 New Zealand |
07 May 2019 - 20 Jan 2020 |
| Individual | Harper, Benjamin James |
Birkenhead Auckland 0626 New Zealand |
07 May 2019 - 20 Jan 2020 |
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
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
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