Shortcuts

Automatic Holdings Limited

Type: NZ Limited Company (Ltd)
9429034758762
NZBN
1636449
Company Number
Registered
Company Status
Current address
28 Ticehurst Road
Lyttelton
Lyttelton 8082
New Zealand
Registered & physical & service address used since 01 Sep 2022

Automatic Holdings Limited, a registered company, was incorporated on 19 May 2005. 9429034758762 is the NZ business number it was issued. This company has been run by 6 directors: Rachael Jane O'sullivan - an active director whose contract began on 01 Jun 2006,
Douglas Raymond Mcnulty - an inactive director whose contract began on 19 May 2005 and was terminated on 13 Jun 2011,
Carl David Barnes - an inactive director whose contract began on 19 May 2005 and was terminated on 04 Jul 2006,
Adrian Francis Ferris - an inactive director whose contract began on 19 May 2005 and was terminated on 01 Jun 2006,
Stephen Dean Wooltorton - an inactive director whose contract began on 19 May 2005 and was terminated on 01 Jun 2006.
Last updated on 14 Jun 2023, the BizDb database contains detailed information about 1 address: 28 Ticehurst Road, Lyttelton, Lyttelton, 8082 (type: registered, physical).
Automatic Holdings Limited had been using Level 2, 11-17 Church Street, Queenstown as their registered address up to 01 Sep 2022.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 25 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%). Finally we have the next share allocation (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Registered & physical address used from 06 Oct 2010 to 01 Sep 2022

Address: Mcculloch & Partners, Level 2, 11 -17 Church St, Queenstown 9300 New Zealand

Registered address used from 01 Jul 2010 to 06 Oct 2010

Address: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand

Physical address used from 01 Jul 2010 to 06 Oct 2010

Address: Mcculloch & Partners, Level 3, 11-17 Church Street, Queenstown 9300 New Zealand

Physical & registered address used from 29 Mar 2010 to 01 Jul 2010

Address: C/-mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown

Registered & physical address used from 22 May 2009 to 29 Mar 2010

Address: 31 Brittan Tce, Lyttleton

Registered address used from 08 May 2009 to 22 May 2009

Address: 31 Brittan Tec, Lyttleton

Physical address used from 08 May 2009 to 22 May 2009

Address: C/-mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown

Physical & registered address used from 22 May 2006 to 08 May 2009

Address: G S Mclaughlan & Co, Lvl 3, Stafford House, Cnr Manse & Stafford Streets, Dunedin

Physical & registered address used from 19 May 2005 to 22 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 16 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual O'sullivan, Rachael Jane Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Crew Call Catering Company Limited
Shareholder NZBN: 9429035701118
Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Mcnulty, Grant Lyttelton
Lyttelton
8082
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity H.s.h. Developments Limited
Shareholder NZBN: 9429035793236
Company Number: 1388160
Entity H.s.h. Developments Limited
Shareholder NZBN: 9429035793236
Company Number: 1388160
Directors

Rachael Jane O'sullivan - Director

Appointment date: 01 Jun 2006

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 07 Mar 2016


Douglas Raymond Mcnulty - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 13 Jun 2011

Address: Christchurch,

Address used since 19 May 2005


Carl David Barnes - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 04 Jul 2006

Address: Arrowtown,

Address used since 19 May 2005


Adrian Francis Ferris - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 01 Jun 2006

Address: Belleknowes, Dunedin,

Address used since 19 May 2005


Stephen Dean Wooltorton - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 01 Jun 2006

Address: Mosgiel, Dunedin,

Address used since 19 May 2005


Grant Stephen Mcnulty - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 01 Jun 2006

Address: Arrowtown,

Address used since 19 May 2005

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street

Armadale Partners Limited
Level 2, 11-17 Church Street