Auto Cool Airconditioning Limited, a registered company, was incorporated on 16 Nov 2001. 9429036719297 is the business number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company was classified. The company has been managed by 3 directors: Glenn Ashley Hurst - an active director whose contract started on 16 Nov 2001,
Ann Patrice Evans - an active director whose contract started on 08 Oct 2018,
Bronwyn Michelle Hurst - an inactive director whose contract started on 16 Nov 2001 and was terminated on 25 Jun 2009.
Updated on 21 Feb 2024, BizDb's data contains detailed information about 5 addresses this company registered, specifically: 12A Maida Vale Street, Fenton Park, Rotorua, 3010 (registered address),
12A Maida Vale Street, Fenton Park, Rotorua, 3010 (physical address),
12A Maida Vale Street, Fenton Park, Rotorua, 3010 (service address),
12A Maida Vale Street, Fenton Park, Rotorua, 3010 (other address) among others.
Auto Cool Airconditioning Limited had been using 14 Oakland Place, Ngongotaha, Rotorua as their registered address until 03 Nov 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 12a Maida Vale Street, Fenton Park, Rotorua, 3010 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 26 Oct 2021
Address #5: 12a Maida Vale Street, Fenton Park, Rotorua, 3010 New Zealand
Registered & physical & service address used from 03 Nov 2021
Principal place of activity
14 Oakland Place, Ngongotaha, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 14 Oakland Place, Ngongotaha, Rotorua, 3010 New Zealand
Registered & physical address used from 19 Sep 2019 to 03 Nov 2021
Address #2: 18 Windsor Street, Springfield, Rotorua, 3015 New Zealand
Physical address used from 25 Oct 2016 to 19 Sep 2019
Address #3: 18 Windsor Street, Springfield, Rotorua, 3015 New Zealand
Registered address used from 20 Oct 2016 to 19 Sep 2019
Address #4: 17 Depot Street, Rotorua New Zealand
Registered address used from 17 Sep 2009 to 20 Oct 2016
Address #5: 17 Depot Street, Rotorua New Zealand
Physical address used from 17 Sep 2009 to 25 Oct 2016
Address #6: 40 Riri Street, Rotorua
Physical & registered address used from 16 Nov 2001 to 17 Sep 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hurst, Glenn Ashley |
Ngongotaha Rotorua 3010 New Zealand |
07 Jul 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Evans, Ann Patrice |
Ngongotaha Rotorua 3010 New Zealand |
08 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hurst, Bronwyn Michelle |
Rotorua |
16 Nov 2001 - 27 Jun 2010 |
Individual | Hurst, Glen Ashley |
Rotorua |
16 Nov 2001 - 07 Jul 2009 |
Glenn Ashley Hurst - Director
Appointment date: 16 Nov 2001
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 27 Oct 2023
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 11 Sep 2019
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 12 Oct 2016
Ann Patrice Evans - Director
Appointment date: 08 Oct 2018
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 27 Oct 2023
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 11 Sep 2019
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 08 Oct 2018
Bronwyn Michelle Hurst - Director (Inactive)
Appointment date: 16 Nov 2001
Termination date: 25 Jun 2009
Address: Rotorua,
Address used since 06 Jun 2008
Red Rose & All Black Investments Limited
7 Windsor Street
Kahi Limited
2 Windsor Street
Rob Prebble Consulting Limited
4 Miranda Place
Cutover Systems Limited
17 Windsor Street
Nicolaou Consulting Limited
17 Windsor Street
Brash Consulting Limited
41 Simmonds Crescent
Gary Clarke Limited
14a Matipo Avenue
Handley Enterprises Limited
9 Pukeko Street
Hausman Mechanical Services Limited
162 Otonga Road
Jaycom Contracting Limited
34 Jervis Street
Rotorua Motor Works Limited
Old Taupo Rd
Z Alien Limited
6 Garden Place