Shortcuts

Ateco Automotive N.z. Limited

Type: NZ Limited Company (Ltd)
9429037123321
NZBN
1080345
Company Number
Registered
Company Status
Current address
5b -38 James Cook Crescent
Remuera
Auckland 1050
Other address (Address For Share Register) used since 02 Jul 2009
5b-38 James Cook Crescent
Remuera
Auckland 1050
New Zealand
Physical address used since 09 Jul 2009
40 Paisley Place
Mt Wellington
Auckland 1060
New Zealand
Registered address used since 26 Apr 2013

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4150000
Other Ateco Automotive Pty Limited Lidcombe
New South Wales
2141
Australia
Shares Allocation #2 Number of Shares: 100000
Other Ateco Automotive Pty Limited Waterloo
New South Wales
2017
Australia

Ultimate Holding Company

14 Jan 2019
Effective Date
Balverona Pty Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
2a Hill Road
Lidcombe
Nsw 2141
Australia
Address
Directors

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

Nearby companies