Auto Store Limited, a registered company, was incorporated on 07 Sep 2004. 9429035202561 is the business number it was issued. "Auto part recycling" (ANZSIC F350510) is how the company was classified. The company has been managed by 4 directors: David Patrick Goodwin - an active director whose contract began on 07 Sep 2004,
Lindsay Goodwin - an active director whose contract began on 17 Mar 2025,
Lindsay Edward Jackson Goodwin - an inactive director whose contract began on 07 Sep 2004 and was terminated on 14 Nov 2019,
Linda Christine Goodwin - an inactive director whose contract began on 07 Sep 2004 and was terminated on 21 Dec 2016.
Updated on 27 May 2025, BizDb's data contains detailed information about 1 address: 484, Stanley Road South, Tearoha, 3391 (category: registered, physical).
Auto Store Limited had been using 10 Te Putu Street, Taupiri, Taupiri as their physical address up until 22 May 2019.
A total of 90 shares are issued to 2 shareholders (2 groups). The first group includes 45 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 45 shares (50 per cent).
Principal place of activity
484, Stanley Road South, Te Aroha, 3391 New Zealand
Previous addresses
Address #1: 10 Te Putu Street, Taupiri, Taupiri, 3721 New Zealand
Physical & registered address used from 26 May 2016 to 22 May 2019
Address #2: 1965 Orini Road, Rd 2, Taupiri, 3792 New Zealand
Registered & physical address used from 13 May 2014 to 26 May 2016
Address #3: 1959a Orini Road, Rd 2, Taupiri, 3792 New Zealand
Registered & physical address used from 04 Aug 2010 to 13 May 2014
Address #4: Fenneman Accounting Ltd, 197 Whitaker Street, Te Aroha New Zealand
Physical & registered address used from 17 Nov 2006 to 04 Aug 2010
Address #5: C/-goile Wilson Ltd, Chartered Accountants, 197 Whitaker Street, Te Aroha
Physical & registered address used from 07 Sep 2004 to 17 Nov 2006
Basic Financial info
Total number of Shares: 90
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 45 | |||
| Individual | Goodwin, David Patrick |
Stanley Road South Tearoha 3391 New Zealand |
07 Sep 2004 - |
| Shares Allocation #2 Number of Shares: 45 | |||
| Individual | Goodwin, Lindsay Edward Jackson |
Whitikahu Taupiri 3792 New Zealand |
07 Sep 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Goodwin, Linda Christine |
Rd 2 Morrinsville 3372 New Zealand |
07 Sep 2004 - 13 Feb 2017 |
David Patrick Goodwin - Director
Appointment date: 07 Sep 2004
Address: Taupiri, Taupiri, 3721 New Zealand
Address used since 14 May 2015
Address: Stanley Road South, Tearoha West, 3391 New Zealand
Address used since 12 Sep 2019
Lindsay Goodwin - Director
Appointment date: 17 Mar 2025
Address: Rd 2, Taupiri, 3792 New Zealand
Address used since 17 Mar 2025
Lindsay Edward Jackson Goodwin - Director (Inactive)
Appointment date: 07 Sep 2004
Termination date: 14 Nov 2019
Address: Whitikahu, Taupiri, 3792 New Zealand
Address used since 14 May 2015
Linda Christine Goodwin - Director (Inactive)
Appointment date: 07 Sep 2004
Termination date: 21 Dec 2016
Address: Rd 2, Morrinsville, 3372 New Zealand
Address used since 14 May 2015
Dhruv And Yash Limited
8 Te Putu Street
H & P Nz Trading Limited
57 Great South Road
S.c.s. Transport Limited
47 Great South Road
Swamp Frog Environmental And Tree Consultants Limited
61 Great South Road
Lazarus Group Limited
68 Great South Road
Concrete Tanks Limited
87 Great South Road
Asha Investment (2012) Limited
61a Firth Street
Kiwi Auto Recycling Limited
45 Costello Road
Mtr Autoparts Limited
54 John Street
Orobica New Zealand Limited
Level 3
Valley Road Wreckers Limited
723 Pollen Street
Zilla Spares Limited
169 Ellis Street