Shortcuts

Aj Auto Electrical 2003 Limited

Type: NZ Limited Company (Ltd)
9429036070503
NZBN
1285699
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 25 Sep 2019

Aj Auto Electrical 2003 Limited was registered on 25 Mar 2003 and issued a number of 9429036070503. The registered LTD company has been managed by 5 directors: Alan Wayne Mcphee - an active director whose contract began on 25 Mar 2003,
Bryan Russell Kennedy - an active director whose contract began on 01 Dec 2017,
Robert Glenn Howden - an active director whose contract began on 01 Dec 2017,
Kirk Ross Lyons - an active director whose contract began on 01 Dec 2017,
John Robert Lyons - an inactive director whose contract began on 25 Mar 2003 and was terminated on 01 Dec 2017.
As stated in BizDb's database (last updated on 23 Apr 2024), the company uses 1 address: 173 Spey Street, Invercargill, 9810 (types include: physical, registered).
Up until 25 Sep 2019, Aj Auto Electrical 2003 Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address.
A total of 1200 shares are allotted to 10 groups (15 shareholders in total). When considering the first group, 150 shares are held by 2 entities, namely:
Mcphee, Kiel Marc (an individual) located at Ascot, Invercargill postcode 9810,
Mcphee, Alan Wayne (an individual) located at Rd 2, Invercargill postcode 9872.
The 2nd group consists of 2 shareholders, holds 12.33 per cent shares (exactly 148 shares) and includes
Mcphee, Glenda Margaret - located at Rd 2, Invercargill,
Mcphee, Alan Wayne - located at Rd 2, Invercargill.
The 3rd share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Mcphee, Alan Wayne, located at Rd 2, Invercargill (an individual).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 17 Sep 2013 to 25 Sep 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 17 Sep 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 06 Oct 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 06 Oct 2009 to 06 Oct 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 12 Sep 2007 to 06 Oct 2009

Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill

Registered & physical address used from 25 Mar 2003 to 12 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Mcphee, Kiel Marc Ascot
Invercargill
9810
New Zealand
Individual Mcphee, Alan Wayne Rd 2
Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 148
Individual Mcphee, Glenda Margaret Rd 2
Invercargill
9872
New Zealand
Individual Mcphee, Alan Wayne Rd 2
Invercargill
9872
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcphee, Alan Wayne Rd 2
Invercargill
9872
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mcphee, Glenda Margaret Rd 2
Invercargill
9872
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Lyons, Kirk Ross Rd 9
Invercargill
9879
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Howden, Robert Glen Rd 11
Invercargill
9877
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Kennedy, Bryan Russell Fernhill
Queenstown
9300
New Zealand
Shares Allocation #8 Number of Shares: 299
Individual Kennedy, Bryan Russell Fernhill
Queenstown
9300
New Zealand
Individual Kennedy, Yvette Linda 42 Mason Road, Rd 1
Invercargill
9871
New Zealand
Shares Allocation #9 Number of Shares: 299
Individual Lyons, Kelly Ruth 28 Elgin Street, Grasmere
Invercargill
9810
New Zealand
Individual Lyons, Kirk Ross Rd 9
Invercargill
9879
New Zealand
Shares Allocation #10 Number of Shares: 299
Individual Howden, Ismay Rowena 571 Rockdale Road, Rd 11
Invercargill
9877
New Zealand
Individual Howden, Robert Glen 571 Rockdale Road, Rd 11
Invercargill
9877
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lyons, John Robert Rd 2 Myross Bush
Invercargill
9872
New Zealand
Individual Lyons, John Robert Rd 2 Myross Bush
Invercargill
9872
New Zealand
Individual Lyons, John Robert Invercargill
Individual Lyons, Maree Anne Rd 2 Myross Bush
Invercargill
9872
New Zealand
Individual Lyons, Maree Anne Rd 2 Myross Bush
Invercargill
9872
New Zealand
Individual Lyons, John Robert Rd 2 Myross Bush
Invercargill
9872
New Zealand
Individual Lyons, Maree Anne Rd 2 Myross Bush
Invercargill
9872
New Zealand
Directors

Alan Wayne Mcphee - Director

Appointment date: 25 Mar 2003

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 09 Sep 2014


Bryan Russell Kennedy - Director

Appointment date: 01 Dec 2017

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 07 Sep 2023

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 01 Dec 2017


Robert Glenn Howden - Director

Appointment date: 01 Dec 2017

Address: Rd 11, Invercargill, 9877 New Zealand

Address used since 01 Dec 2017


Kirk Ross Lyons - Director

Appointment date: 01 Dec 2017

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 07 Sep 2023

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 01 Dec 2017


John Robert Lyons - Director (Inactive)

Appointment date: 25 Mar 2003

Termination date: 01 Dec 2017

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 24 Sep 2015

Nearby companies