Shortcuts

Definitive Auto Systems Limited

Type: NZ Limited Company (Ltd)
9429035556107
NZBN
1480106
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1 Marshall Street
Fairfield
Hamilton 3214
New Zealand
Postal & office & delivery address used since 05 Jul 2020
1 Marshall Street
Fairfield
Hamilton 3214
New Zealand
Registered & physical & service address used since 13 Jul 2020

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.

Addresses

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

Contact info
64 27898 5657
05 Jul 2020 Phone
nikkiclose@gmail.com
05 Jul 2020 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Close, Nicola Joy Fairfield
Hamilton
3214
New Zealand
Directors

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

Nearby companies

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