Ateco Automotive N.z. Limited was started on 27 Sep 2000 and issued a number of 9429037123321. The registered LTD company has been supervised by 2 directors: Neville Alexander Crichton - an active director whose contract began on 27 Sep 2000,
Pamela Jean Fauvel - an active director whose contract began on 28 Sep 2000.
As stated in the BizDb database (last updated on 03 Sep 2021), this company uses 3 addresses: 40 Paisley Place, Mt Wellington, Auckland, 1060 (registered address),
5B-38 James Cook Crescent, Remuera, Auckland, 1050 (physical address),
5B -38 James Cook Crescent, Remuera, Auckland 1050 (other address).
Up until 09 Jul 2009, Ateco Automotive N.z. Limited had been using 5B / 38 James Cook Crescent, Remuera, Auckland 1005 as their physical address.
A total of 4250000 shares are issued to 2 groups (2 shareholders in total). In the first group, 4150000 shares are held by 1 entity, namely:
Ateco Automotive Pty Limited (an other) located at Lidcombe, New South Wales postcode 2141.
The 2nd group consists of 1 shareholder, holds 2.35 per cent shares (exactly 100000 shares) and includes
Ateco Automotive Pty Limited - located at Waterloo, New South Wales.
Previous addresses
Address #1: 5b / 38 James Cook Crescent, Remuera, Auckland 1005
Physical address used from 25 Oct 2005 to 09 Jul 2009
Address #2: 40 Eastbourne Road, Remuera, Auckland
Physical address used from 08 May 2003 to 25 Oct 2005
Address #3: 349 Remuera Road, Remuera, Auckland 1136
Physical address used from 08 May 2001 to 08 May 2001
Address #4: 105 Great South Road, Remuera, Auckland
Physical address used from 08 May 2001 to 08 May 2003
Address #5: 349 Remuera Road, Remuera, Auckland 1136
Registered address used from 06 Oct 2000 to 06 Oct 2000
Address #6: 521 Mt Wellington Highway, Mt Wellington, Auckland New Zealand
Registered address used from 06 Oct 2000 to 26 Apr 2013
Basic Financial info
Total number of Shares: 4250000
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 05 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4150000 | |||
Other | Ateco Automotive Pty Limited |
Lidcombe New South Wales 2141 Australia |
27 Sep 2000 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Other | Ateco Automotive Pty Limited |
Waterloo New South Wales 2017 Australia |
27 Sep 2000 - |
Ultimate Holding Company
Neville Alexander Crichton - Director
Appointment date: 27 Sep 2000
ASIC Name: Balverona Pty Ltd
Address: Point Piper, Sydney, Nsw, 2027 Australia
Address used since 06 Feb 2019
Address: Point Piper, Sydney, Nsw 2027, Australia
Address used since 27 Sep 2000
Address: Waterloo, Nsw, 2017 Australia
Address: Point Piper, Sydney, Nsw, 2027 Australia
Address used since 01 May 2017
Address: Waterloo, Nsw, 2017 Australia
Address: Double Bay, Sydney, Nsw, 2028 Australia
Address used since 24 Nov 2017
Address: Lidcombe, Nsw, 2141 Australia
Pamela Jean Fauvel - Director
Appointment date: 28 Sep 2000
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2010
Ateco Group Nz Limited
40 Paisley Place
Maskell Productions Limited
24 Bowden Rd
Sheetmetals Limited
22 Bowden Road
Dines Property Development Limited
22 Bowden Road
Pokeno Village Holdings Limited
22 Bowden Road
Village Lifestyles Limited
22 Bowden Road