Auto Brake & Clutch Limited, a registered company, was registered on 12 May 2004. 9429035389521 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Damon Scott Austin - an active director whose contract started on 12 May 2004,
Peter Laurence Austin - an inactive director whose contract started on 12 May 2004 and was terminated on 09 Jan 2013,
Tai Harurua Collins - an inactive director whose contract started on 12 May 2004 and was terminated on 17 Feb 2006.
Updated on 27 May 2025, our data contains detailed information about 1 address: Apartment 4C, 5 Kent Terrace, Wellington, 6001 (type: registered, physical).
Auto Brake & Clutch Limited had been using Level 4, 82 Willis Street, Wellington as their registered address until 29 Aug 2018.
Previous names for this company, as we found at BizDb, included: from 12 May 2004 to 02 Oct 2006 they were named Auto Brake & Clutch (2004) Limited.
A single entity controls all company shares (exactly 324000 shares) - Austin, Damon Scott - located at 6001, 5 Kent Tce, Wellington.
Previous addresses
Address: Level 4, 82 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 16 Jul 2018 to 29 Aug 2018
Address: Level 9, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 17 Nov 2017 to 16 Jul 2018
Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 05 Nov 2010 to 17 Nov 2017
Address: 50 Customhouse Quay, Wellington New Zealand
Physical address used from 20 Aug 2008 to 05 Nov 2010
Address: 50 Customhouse Quay, Wellington 6011 New Zealand
Registered address used from 25 Jul 2008 to 05 Nov 2010
Address: 99-105 Customhouse Quay, Wellington
Registered address used from 16 Nov 2007 to 25 Jul 2008
Address: 99-105 Customhouse Quay, Wellington
Physical address used from 16 Nov 2007 to 20 Aug 2008
Address: Level 3, 32 Waring Taylor Street, Wellington
Physical & registered address used from 12 May 2004 to 16 Nov 2007
Basic Financial info
Total number of Shares: 324000
Annual return filing month: October
Annual return last filed: 08 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 324000 | |||
| Individual | Austin, Damon Scott |
5 Kent Tce Wellington New Zealand |
12 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Austin, Peter Laurence |
Lower Hutt New Zealand |
12 May 2004 - 31 Oct 2013 |
| Individual | Collins, Tai Harurua |
Clifton Towers Oriental Bay, Wellington |
12 May 2004 - 21 Nov 2005 |
Damon Scott Austin - Director
Appointment date: 12 May 2004
Address: 5 Kent Tce, Wellington, 6001 New Zealand
Address used since 04 Nov 2015
Peter Laurence Austin - Director (Inactive)
Appointment date: 12 May 2004
Termination date: 09 Jan 2013
Address: Lower Hutt, 5011 New Zealand
Address used since 01 Nov 2005
Tai Harurua Collins - Director (Inactive)
Appointment date: 12 May 2004
Termination date: 17 Feb 2006
Address: Clifton Towers, Oriental Bay, Wellington,
Address used since 12 May 2004
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace