Shortcuts

Auto Brake & Clutch Limited

Type: NZ Limited Company (Ltd)
9429035389521
NZBN
1514080
Company Number
Registered
Company Status
Current address
Apartment 4c
5 Kent Terrace
Wellington 6001
New Zealand
Registered & physical & service address used since 29 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 324000
Individual Austin, Damon Scott 5 Kent Tce
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Austin, Peter Laurence Lower Hutt

New Zealand
Individual Collins, Tai Harurua Clifton Towers
Oriental Bay, Wellington
Directors

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

Nearby companies

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