Shortcuts

Automation Distributors Limited

Type: NZ Limited Company (Ltd)
9429035597261
NZBN
1472606
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692310
Industry classification code
Building Consultancy Service
Industry classification description
E329920
Industry classification code
Building Completion Services - All Trades Subcontracted
Industry classification description
E301140
Industry classification code
House Prefabricated - Assembly, Erection Or Installation
Industry classification description
Current address
14 Kettle Street
Point Chevalier
Auckland 1022
New Zealand
Postal & office & delivery address used since 22 Dec 2021
14 Kettle St
Point Chevalier
Auckland 1022
New Zealand
Physical address used since 17 Nov 2022
90a Tiroroa Avenue
Te Atatu South
Auckland 0610
New Zealand
Registered & service address used since 30 Oct 2023

Automation Distributors Limited, a registered company, was started on 24 Dec 2003. 9429035597261 is the NZ business number it was issued. "Building consultancy service" (ANZSIC M692310) is how the company has been categorised. This company has been supervised by 3 directors: Craig Gledhill - an active director whose contract started on 23 Mar 2006,
Stephen Patrick Donovan - an inactive director whose contract started on 23 Mar 2004 and was terminated on 23 Mar 2006,
Krishna Samy Pillay - an inactive director whose contract started on 24 Dec 2003 and was terminated on 23 Mar 2004.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 90A Tiroroa Avenue, Te Atatu South, Auckland, 0610 (category: registered, service).
Automation Distributors Limited had been using 14 Kettle St, Point Chevalier, Auckland as their registered address until 30 Oct 2023.
Previous names for this company, as we identified at BizDb, included: from 24 Dec 2003 to 10 Nov 2006 they were called Sejan Investments Limited.
One entity owns all company shares (exactly 100 shares) - Gledhill, Craig Raymond - located at 0610, Te Atatu South, Auckland.

Addresses

Principal place of activity

5 The Boulevard, Red Beach, Red Beach, 0932 New Zealand


Previous addresses

Address #1: 14 Kettle St, Point Chevalier, Auckland, 1022 New Zealand

Registered & service address used from 17 Nov 2022 to 30 Oct 2023

Address #2: 5 The Boulevard, Red Beach, Red Beach, 0932 New Zealand

Physical & registered address used from 18 Sep 2014 to 17 Nov 2022

Address #3: Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 17 Jun 2014 to 18 Sep 2014

Address #4: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 27 Jun 2012 to 17 Jun 2014

Address #5: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 07 Jul 2010 to 17 Jun 2014

Address #6: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 07 Jul 2010 to 27 Jun 2012

Address #7: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand

Registered & physical address used from 15 Jun 2004 to 07 Jul 2010

Address #8: Suite 1, Level 7, 87-89 Albert Street, Auckland

Physical & registered address used from 24 Dec 2003 to 15 Jun 2004

Contact info
64 21 1737885
Phone
64 21 211737885
22 Dec 2021 Phone
craig.gledhill@alstefgroup.com
Email
Craigadlchile@gmail.com
09 Nov 2022 Email
craigadlchile@gmail.com
18 Dec 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gledhill, Craig Raymond Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gledhill, Marilyn Angelica Red Beach
Red Beach
0932
New Zealand
Individual Pillay, Krishna Samy Auckland
Individual Donovan, Stephen Patrick Herald Island
Auckland
Directors

Craig Gledhill - Director

Appointment date: 23 Mar 2006

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 19 Oct 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 09 Nov 2022

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 10 Sep 2014


Stephen Patrick Donovan - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 23 Mar 2006

Address: Herald Island, Auckland,

Address used since 16 Aug 2004


Krishna Samy Pillay - Director (Inactive)

Appointment date: 24 Dec 2003

Termination date: 23 Mar 2004

Address: Auckland,

Address used since 24 Dec 2003

Nearby companies

Destenaton Limited
5 Fairway Avenue

Bfs Financial Solutions Limited
5 Fairway Avenue

Vahenry Co. Limited
88 Whangaparoa Rd, Red Beach, Auckland

Corporate Security Services Limited
Level 1/178 Hibiscus Coast Hwy

Bucket List Travel Limited
Red Beach

Whangaparaoa Indoor Bowling Club Incorporated
C/-31 Totara Views Drive

Similar companies

Acorn Consulting Nz Limited
17b Riverside Road

C E W Management (nz) Limited
40 John Dee Crescent

Cl Building Consultants Limited
10 Desmond Road

Inspectus Holdings Limited
374 Hibiscus Coast Highway

Sentel International New Zealand Limited
9 Jelas Road

Stratum Unlimited Limited
24 Fennell Crescent