Automac Engineering Limited was registered on 13 Oct 2003 and issued a business number of 9429035775041. The registered LTD company has been supervised by 4 directors: John Raymond Bannister - an active director whose contract began on 13 Oct 2003,
Natalie Sarah Ethel Bannister - an active director whose contract began on 13 Oct 2003,
Hayden Nelson - an active director whose contract began on 08 Dec 2010,
Simon Corbould Warren - an inactive director whose contract began on 06 Jan 2006 and was terminated on 12 Oct 2023.
As stated in BizDb's information (last updated on 09 Apr 2024), this company registered 1 address: 6B Parkwood Place, East Tamaki, Auckland, 2013 (types include: postal, office).
Up to 02 Dec 2015, Automac Engineering Limited had been using 23A Andromeda Crescent, East Tamaki, Manukau as their registered address.
BizDb found former names used by this company: from 13 Oct 2003 to 22 Jan 2004 they were named Automac Limited.
A total of 1000 shares are allocated to 6 groups (10 shareholders in total). When considering the first group, 355 shares are held by 3 entities, namely:
Galbraiths Trustee Services Limited (an entity) located at Howick, Auckland, Null postcode 2014,
Nelson, Susan (an individual) located at Farm Cove, Auckland postcode 2012,
Nelson, Hayden (an individual) located at Farm Cove, Auckland postcode 2012.
The 2nd group consists of 3 shareholders, holds 60.5 per cent shares (exactly 605 shares) and includes
Bannister, John Raymond - located at Sunnyhills, Auckland,
The Bannister Trustee Company Limited - located at Sunnyhills, Auckland, Null,
Bannister, Natalie Sarah Ethel - located at Sunnyhills, Auckland.
The next share allotment (10 shares, 1%) belongs to 1 entity, namely:
Nelson, Susan, located at Farm Cove, Auckland (an individual). Automac Engineering Limited has been classified as "Industrial machinery and equipment mfg nec" (business classification C249920).
Principal place of activity
23a Andromeda Crescent, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 23a Andromeda Crescent, East Tamaki, Manukau, 2013 New Zealand
Registered address used from 20 May 2011 to 02 Dec 2015
Address #2: 23a Andromeda Crescent, East Tamaki, Manukau, 2013 New Zealand
Physical address used from 19 May 2011 to 02 Dec 2015
Address #3: 23a Andromeda Crescent, East Tamaki, Manukau, 2013 New Zealand
Registered address used from 19 May 2011 to 20 May 2011
Address #4: 3/86 Elizabeth Knox Place, Glen Innes, Auckland New Zealand
Physical address used from 09 May 2005 to 19 May 2011
Address #5: 3/86 Elizabeth Knox Place, Glen Innes, Auckland New Zealand
Registered address used from 25 Jan 2005 to 19 May 2011
Address #6: 93 Namata Road, Onehunga, Auckland
Registered address used from 13 Oct 2003 to 25 Jan 2005
Address #7: 93 Namata Road, Onehunga, Auckland
Physical address used from 13 Oct 2003 to 09 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 355 | |||
Entity (NZ Limited Company) | Galbraiths Trustee Services Limited Shareholder NZBN: 9429030738485 |
Howick Auckland Null 2014 New Zealand |
23 Apr 2014 - |
Individual | Nelson, Susan |
Farm Cove Auckland 2012 New Zealand |
11 May 2011 - |
Individual | Nelson, Hayden |
Farm Cove Auckland 2012 New Zealand |
08 Dec 2010 - |
Shares Allocation #2 Number of Shares: 605 | |||
Individual | Bannister, John Raymond |
Sunnyhills Auckland 2010 New Zealand |
13 Oct 2003 - |
Entity (NZ Limited Company) | The Bannister Trustee Company Limited Shareholder NZBN: 9429031057202 |
Sunnyhills Auckland Null 2010 New Zealand |
04 Apr 2014 - |
Individual | Bannister, Natalie Sarah Ethel |
Sunnyhills Auckland 2010 New Zealand |
13 Oct 2003 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Nelson, Susan |
Farm Cove Auckland 2012 New Zealand |
11 May 2011 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Nelson, Hayden |
Farm Cove Auckland 2012 New Zealand |
08 Dec 2010 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Bannister, Natalie Sarah Ethel |
Sunnyhills Auckland 2010 New Zealand |
13 Oct 2003 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Bannister, John Raymond |
Sunnyhills Auckland 2010 New Zealand |
13 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warren, Simon Corbould |
Freemans Bay Auckland 1011 New Zealand |
06 Jan 2006 - 13 Oct 2023 |
John Raymond Bannister - Director
Appointment date: 13 Oct 2003
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 02 May 2012
Natalie Sarah Ethel Bannister - Director
Appointment date: 13 Oct 2003
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 02 May 2012
Hayden Nelson - Director
Appointment date: 08 Dec 2010
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 01 May 2013
Simon Corbould Warren - Director (Inactive)
Appointment date: 06 Jan 2006
Termination date: 12 Oct 2023
Address: Army Bay, Whangaparaoa, 0930 New Zealand
Address used since 28 May 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 11 May 2011
Signrite Limited
11c Andromeda Crescent
Mahe Glasstech Limited
21b Andromeda Crescent
Artmore Limited
32d Andromeda Crescent
Underwood Group Limited
32d Andromeda Crescent
No Cams Motorsport Limited
32b Andromeda Crescent
D C Investment Properties Limited
Unit 1, 38 Andromeda Crescent
Akon Heavy Diesel Repairs Limited
30 Fairview Road
Blueprint Diesel Company Limited
30-40 Springs Road
Brown Brothers Engineers Flow Technology Limited
4b George Bourke Dr
Facteon Intelligent Technology Limited
78 Springs Road
Power And Marine Limited
11 Dalgety Drive
Rt Hydraulics Limited
56 Juliet Ave