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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | O'sullivan, Rachael Jane |
Lyttelton Lyttelton 8082 New Zealand |
17 Jun 2009 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Crew Call Catering Company Limited Shareholder NZBN: 9429035701118 |
Lyttelton Lyttelton 8082 New Zealand |
19 May 2005 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Mcnulty, Grant |
Lyttelton Lyttelton 8082 New Zealand |
17 Jun 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | H.s.h. Developments Limited Shareholder NZBN: 9429035793236 Company Number: 1388160 |
19 May 2005 - 27 Jun 2010 | |
| Entity | H.s.h. Developments Limited Shareholder NZBN: 9429035793236 Company Number: 1388160 |
19 May 2005 - 27 Jun 2010 |
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
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