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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Mcphee, Kiel Marc |
Ascot Invercargill 9810 New Zealand |
08 Aug 2023 - |
Individual | Mcphee, Alan Wayne |
Rd 2 Invercargill 9872 New Zealand |
25 Mar 2003 - |
Shares Allocation #2 Number of Shares: 148 | |||
Individual | Mcphee, Glenda Margaret |
Rd 2 Invercargill 9872 New Zealand |
27 Sep 2006 - |
Individual | Mcphee, Alan Wayne |
Rd 2 Invercargill 9872 New Zealand |
27 Sep 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcphee, Alan Wayne |
Rd 2 Invercargill 9872 New Zealand |
25 Mar 2003 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mcphee, Glenda Margaret |
Rd 2 Invercargill 9872 New Zealand |
27 Sep 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Lyons, Kirk Ross |
Rd 9 Invercargill 9879 New Zealand |
21 Dec 2017 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Howden, Robert Glen |
Rd 11 Invercargill 9877 New Zealand |
21 Dec 2017 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Kennedy, Bryan Russell |
Fernhill Queenstown 9300 New Zealand |
21 Dec 2017 - |
Shares Allocation #8 Number of Shares: 299 | |||
Individual | Kennedy, Bryan Russell |
Fernhill Queenstown 9300 New Zealand |
21 Dec 2017 - |
Individual | Kennedy, Yvette Linda |
42 Mason Road, Rd 1 Invercargill 9871 New Zealand |
21 Dec 2017 - |
Shares Allocation #9 Number of Shares: 299 | |||
Individual | Lyons, Kelly Ruth |
28 Elgin Street, Grasmere Invercargill 9810 New Zealand |
21 Dec 2017 - |
Individual | Lyons, Kirk Ross |
Rd 9 Invercargill 9879 New Zealand |
21 Dec 2017 - |
Shares Allocation #10 Number of Shares: 299 | |||
Individual | Howden, Ismay Rowena |
571 Rockdale Road, Rd 11 Invercargill 9877 New Zealand |
21 Dec 2017 - |
Individual | Howden, Robert Glen |
571 Rockdale Road, Rd 11 Invercargill 9877 New Zealand |
21 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyons, John Robert |
Rd 2 Myross Bush Invercargill 9872 New Zealand |
27 Sep 2006 - 21 Dec 2017 |
Individual | Lyons, John Robert |
Rd 2 Myross Bush Invercargill 9872 New Zealand |
27 Sep 2006 - 21 Dec 2017 |
Individual | Lyons, John Robert |
Invercargill |
25 Mar 2003 - 27 Sep 2006 |
Individual | Lyons, Maree Anne |
Rd 2 Myross Bush Invercargill 9872 New Zealand |
27 Sep 2006 - 21 Dec 2017 |
Individual | Lyons, Maree Anne |
Rd 2 Myross Bush Invercargill 9872 New Zealand |
27 Sep 2006 - 21 Dec 2017 |
Individual | Lyons, John Robert |
Rd 2 Myross Bush Invercargill 9872 New Zealand |
27 Sep 2006 - 21 Dec 2017 |
Individual | Lyons, Maree Anne |
Rd 2 Myross Bush Invercargill 9872 New Zealand |
27 Sep 2006 - 21 Dec 2017 |
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street