Definitive Auto Systems Limited was incorporated on 02 Feb 2004 and issued an NZ business identifier of 9429035556107. The registered LTD company has been supervised by 2 directors: Nicola Joy Close - an active director whose contract began on 02 Feb 2004,
Graham Close - an inactive director whose contract began on 01 Jul 2006 and was terminated on 05 May 2015.
According to our data (last updated on 02 Apr 2024), this company uses 1 address: 1 Marshall Street, Fairfield, Hamilton, 3214 (types include: registered, physical).
Up to 13 Jul 2020, Definitive Auto Systems Limited had been using 44 East Street, Claudelands, Hamilton as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Close, Nicola Joy (an individual) located at Fairfield, Hamilton postcode 3214.
Principal place of activity
1 Marshall Street, Fairfield, Hamilton, 3214 New Zealand
Previous addresses
Address #1: 44 East Street, Claudelands, Hamilton, 3214 New Zealand
Registered & physical address used from 16 Jun 2020 to 13 Jul 2020
Address #2: 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Registered & physical address used from 24 Aug 2015 to 16 Jun 2020
Address #3: 23 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered & physical address used from 03 Jul 2013 to 24 Aug 2015
Address #4: 8 Conacher Close, East Tamaki Heights, Manukau 2016 New Zealand
Registered & physical address used from 20 Jul 2009 to 03 Jul 2013
Address #5: Allan & Associates Nominees Ltd, 23 Aviemore Drive, Highland Park, Manukau 2010
Physical address used from 11 Aug 2008 to 20 Jul 2009
Address #6: Allan & Associates Nominees Ltd, 23 Aviemore Drive, Highland Park, Manukau 2010
Registered address used from 28 Jul 2008 to 20 Jul 2009
Address #7: C/- Keith J Appleton, 292 Pakuranga Road, Pakuranga, Auckland
Physical address used from 02 Feb 2004 to 11 Aug 2008
Address #8: C/- Keith J Appleton, 292 Pakuranga Road, Pakuranga, Auckland
Registered address used from 02 Feb 2004 to 28 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Close, Nicola Joy |
Fairfield Hamilton 3214 New Zealand |
02 Feb 2004 - |
Nicola Joy Close - Director
Appointment date: 02 Feb 2004
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 05 Jul 2020
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 03 Jul 2017
Address: R D 1, Cambridge, 3493 New Zealand
Address used since 14 Aug 2015
Graham Close - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 05 May 2015
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 04 Aug 2008
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street