Automotive Solutions Limited, a registered company, was started on 11 Aug 2000. 9429037206017 is the number it was issued. This company has been supervised by 34 directors: Philip John Smith - an active director whose contract began on 11 Aug 2000,
Michael John Corder - an active director whose contract began on 14 Sep 2019,
Shane Lindsay Dalley - an active director whose contract began on 11 Nov 2021,
Russell Green - an active director whose contract began on 13 Oct 2022,
Nigel James Belsham - an active director whose contract began on 08 Sep 2023.
Last updated on 24 May 2025, the BizDb database contains detailed information about 1 address: Po Box 86, Cambridge, Cambridge, 3450 (category: postal, physical).
Automotive Solutions Limited had been using Herbert Morton, 77-79 Duke Street, Cambridge as their physical address until 05 Mar 2008.
A total of 17500 shares are issued to 67 shareholders (65 groups). The first group includes 250 shares (1.43%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (1.43%). Finally we have the next share allotment (250 shares 1.43%) made up of 1 entity.
Previous address
Address #1: Herbert Morton, 77-79 Duke Street, Cambridge
Physical & registered address used from 11 Aug 2000 to 05 Mar 2008
Basic Financial info
Total number of Shares: 17500
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Courtney Ross Limited Shareholder NZBN: 9429046289995 |
Torbay Auckland 0630 New Zealand |
10 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Bridge Motors (kaniere) Limited Shareholder NZBN: 9429036814404 |
Hokitika 7810 New Zealand |
11 Dec 2024 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | D&c Partnership Limited Shareholder NZBN: 9429051403812 |
Wellsford 0900 New Zealand |
29 Aug 2024 - |
| Shares Allocation #4 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Maori Hill Automotive 2019 Limited Shareholder NZBN: 9429047364707 |
Maori Hill Dunedin 9010 New Zealand |
14 Aug 2019 - |
| Shares Allocation #5 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Your Neighbourhood Mechanic Limited Shareholder NZBN: 9429030372771 |
Cambridge Cambridge 3434 New Zealand |
11 Oct 2016 - |
| Shares Allocation #6 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Seven Six Limited Shareholder NZBN: 9429048488211 |
Wanaka Wanaka 9305 New Zealand |
29 Jun 2021 - |
| Shares Allocation #7 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Monty's Automotive Limited Shareholder NZBN: 9429048429085 |
Elsdon Porirua 5022 New Zealand |
29 Jun 2021 - |
| Shares Allocation #8 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Tnt Auto Electric Limited Shareholder NZBN: 9429030728332 |
Temuka Temuka 7920 New Zealand |
05 Aug 2021 - |
| Shares Allocation #9 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Crg Limited Shareholder NZBN: 9429049464160 |
Puhoi Ruakaka 0171 New Zealand |
28 Oct 2021 - |
| Shares Allocation #10 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Mgm Auto 2014 Limited Shareholder NZBN: 9429041055489 |
Gore Gore 9710 New Zealand |
11 Oct 2016 - |
| Shares Allocation #11 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Auto Doctor Limited Shareholder NZBN: 9429034234075 |
Waikanae 5036 New Zealand |
17 Mar 2016 - |
| Shares Allocation #12 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Qualitat European Motors Limited Shareholder NZBN: 9429039631688 |
Penrose Auckland New Zealand |
08 Jun 2023 - |
| Shares Allocation #13 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | I & A King Limited Shareholder NZBN: 9429031268097 |
Ashburton 7700 New Zealand |
01 Dec 2022 - |
| Shares Allocation #14 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Ms Automotive Limited Shareholder NZBN: 9429050851188 |
Feilding Feilding 4702 New Zealand |
01 Dec 2022 - |
| Shares Allocation #15 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Pohutukawa Motors Limited Shareholder NZBN: 9429031486705 |
Beachlands Auckland 2018 New Zealand |
11 May 2022 - |
| Shares Allocation #16 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Fleck Auto Services Limited Shareholder NZBN: 9429030686946 |
Rd 8 Christchurch 7678 New Zealand |
09 Jan 2019 - |
| Shares Allocation #17 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Close Automotive Repairs & Servicing Limited Shareholder NZBN: 9429041349564 |
Nukuhau Taupo 3330 New Zealand |
06 Sep 2018 - |
| Shares Allocation #18 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Riversdale Service Station 2009 Limited Shareholder NZBN: 9429032147865 |
Cambridge Cambridge 3434 New Zealand |
06 Sep 2018 - |
| Shares Allocation #19 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Tick Tack Tow Limited Shareholder NZBN: 9429041874868 |
Cambridge Cambridge 3434 New Zealand |
11 Oct 2018 - |
| Shares Allocation #20 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Westlow Workshop Limited Shareholder NZBN: 9429042420170 |
Dannevirke 4930 New Zealand |
11 Oct 2018 - |
| Shares Allocation #21 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Motavation Limited Shareholder NZBN: 9429033592541 |
Huntington Hamilton 3210 New Zealand |
25 Oct 2013 - |
| Shares Allocation #22 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Kings Automotive (2022) Limited Shareholder NZBN: 9429036602100 |
Rd 10 Havelock North 4180 New Zealand |
13 Apr 2023 - |
| Shares Allocation #23 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Mlrp Limited Shareholder NZBN: 9429050945047 |
Henderson Auckland 0612 New Zealand |
13 Apr 2023 - |
| Shares Allocation #24 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Total Vehicle Repairs Limited Shareholder NZBN: 9429049991604 |
West Harbour Auckland 0618 New Zealand |
13 Apr 2023 - |
| Shares Allocation #25 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Champion Auto Services Limited Shareholder NZBN: 9429038897535 |
Cambridge Cambridge 3434 New Zealand |
13 Mar 2013 - |
| Shares Allocation #26 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | J E Paisley & Co. Limited Shareholder NZBN: 9429036312672 |
Oamaru Oamaru 9400 New Zealand |
29 Feb 2012 - |
| Shares Allocation #27 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Puhoi River Motors Limited Shareholder NZBN: 9429036441082 |
19 Victoria Street Cambridge Null New Zealand |
08 Dec 2011 - |
| Shares Allocation #28 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Sonter Automotive (2003) Limited Shareholder NZBN: 9429036184996 |
Addington Christchurch 8011 New Zealand |
18 Aug 2022 - |
| Shares Allocation #29 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Automotive Solutions Limited Shareholder NZBN: 9429037206017 |
Cambridge 3434 New Zealand |
31 Aug 2023 - |
| Shares Allocation #30 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Mackenzie Country Motors Limited Shareholder NZBN: 9429042196099 |
Fairlie Fairlie 7925 New Zealand |
20 Feb 2023 - |
| Shares Allocation #31 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Mdm Group Limited Shareholder NZBN: 9429032831757 |
Cambridge Cambridge 3434 New Zealand |
03 May 2019 - |
| Shares Allocation #32 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Bjw Motors Limited Shareholder NZBN: 9429038899027 |
Marton. Rangitikei 4710 New Zealand |
27 Sep 2018 - |
| Shares Allocation #33 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Springfield Service Centre Limited Shareholder NZBN: 9429037661137 |
Springfield 8170 New Zealand |
30 Aug 2017 - |
| Shares Allocation #34 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Wade Motors (2016) Limited Shareholder NZBN: 9429031687201 |
Stanmore Bay Whangaparaoa 0932 New Zealand |
30 Aug 2017 - |
| Shares Allocation #35 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Silverdale Car Services (2017) Limited Shareholder NZBN: 9429046089915 |
Red Beach Red Beach 0932 New Zealand |
30 Aug 2017 - |
| Shares Allocation #36 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Rakaia Service Centre Limited Shareholder NZBN: 9429031582933 |
Cambridge Cambridge 3434 New Zealand |
11 Mar 2014 - |
| Shares Allocation #37 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Pirongia Action Automotive Limited Shareholder NZBN: 9429034471999 |
Chartered Accountants 18 Maniapoto Street, Otorohanga Null New Zealand |
10 Oct 2013 - |
| Shares Allocation #38 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Auto Solutions Blenheim Limited Shareholder NZBN: 9429031409797 |
Springlands Blenheim 7201 New Zealand |
18 Nov 2022 - |
| Shares Allocation #39 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Nelson Automotive Solutions Limited Shareholder NZBN: 9429033138817 |
Hope Nelson 7020 New Zealand |
27 Feb 2008 - |
| Shares Allocation #40 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Kawakawa Auto Services Limited Shareholder NZBN: 9429040423531 |
Freemans Bay Auckland 1011 New Zealand |
13 Dec 2005 - |
| Shares Allocation #41 Number of Shares: 250 | |||
| Individual | Sims, Bruce |
7222 State Highway 12, Waimamaku Kaikohe 0472 New Zealand |
23 May 2011 - |
| Shares Allocation #42 Number of Shares: 250 | |||
| Individual | Hurley, Cj And Sr |
Tauranga Tauranga 3110 New Zealand |
14 Aug 2019 - |
| Shares Allocation #43 Number of Shares: 500 | |||
| Individual | Verhoeven, Morgan J |
Leamington Cambridge 3432 New Zealand |
11 Aug 2000 - |
| Shares Allocation #44 Number of Shares: 250 | |||
| Individual | Bramwell, Dakin |
Levin Levin 5510 New Zealand |
30 Aug 2017 - |
| Shares Allocation #45 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Petermark Automotive Limited Shareholder NZBN: 9429039474568 |
19 Victoria Street Cambridge |
11 Aug 2000 - |
| Shares Allocation #46 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Beacon Motors Limited Shareholder NZBN: 9429039974990 |
19 Victoria Street Cambridge |
11 Aug 2000 - |
| Shares Allocation #47 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Northern Auto Services Limited Shareholder NZBN: 9429035341239 |
19 Victoria Street Cambridge |
21 Jun 2005 - |
| Shares Allocation #48 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Mccowan & Gerring (1981) Limited Shareholder NZBN: 9429040027555 |
Ngaruawahia |
13 Dec 2005 - |
| Shares Allocation #49 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Wenzlick Automotive 2004 Limited Shareholder NZBN: 9429031825726 |
19 Victoria Street Cambridge |
13 Dec 2005 - |
| Shares Allocation #50 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Automotive Solutions [hamilton] Limited Shareholder NZBN: 9429039421968 |
Frankton Hamilton 3204 New Zealand |
24 Mar 2009 - |
| Shares Allocation #51 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Birchall & Maunder Automotive Limited Shareholder NZBN: 9429036730957 |
Rotorua |
26 Feb 2010 - |
| Shares Allocation #52 Number of Shares: 500 | |||
| Individual | Smith, Philip John |
R D 4 Pukekohe |
11 Aug 2000 - |
| Shares Allocation #53 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Sheffield Crescent Auto Centre 2014 Limited Shareholder NZBN: 9429041015704 |
Burnside Christchurch 8053 New Zealand |
26 Sep 2014 - |
| Shares Allocation #54 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Beccard Motors Limited Shareholder NZBN: 9429039745194 |
Hawera Taranaki 4610 New Zealand |
26 Sep 2014 - |
| Shares Allocation #55 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | S L Gregg Holdings Limited Shareholder NZBN: 9429037475611 |
19 Victoria Street Cambridge New Zealand |
26 Sep 2014 - |
| Shares Allocation #56 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Waverley Motors Limited Shareholder NZBN: 9429037473389 |
Cambridge Cambridge 3434 New Zealand |
21 Jan 2015 - |
| Shares Allocation #57 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Hi-way Autos Oamaru (2013) Limited Shareholder NZBN: 9429041041437 |
Oamaru Oamaru 9400 New Zealand |
16 Nov 2015 - |
| Shares Allocation #58 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | B & M Styles Limited Shareholder NZBN: 9429036578245 |
Cambridge 3434 New Zealand |
16 Nov 2015 - |
| Shares Allocation #59 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Commerce Street Autos 2004 Limited Shareholder NZBN: 9429035190448 |
Cambridge Cambridge 3434 New Zealand |
16 Nov 2015 - |
| Shares Allocation #60 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Hdr Service Centre Limited Shareholder NZBN: 9429031044257 |
New Plymouth New Plymouth 4310 New Zealand |
16 Nov 2015 - |
| Shares Allocation #61 Number of Shares: 250 | |||
| Individual | Hammond, Grant |
Kaikohe New Zealand |
21 Jun 2005 - |
| Shares Allocation #62 Number of Shares: 250 | |||
| Individual | Head, Carol |
Puhipuhi Whangarei New Zealand |
13 Dec 2005 - |
| Individual | Head, Mark |
Puhipuhi Whangarei New Zealand |
13 Dec 2005 - |
| Shares Allocation #63 Number of Shares: 500 | |||
| Individual | Hawkins-cochrane, Julie |
Southshore Christchurch New Zealand |
13 Mar 2007 - |
| Shares Allocation #64 Number of Shares: 250 | |||
| Individual | Rogers, Shane |
Timaru New Zealand |
24 Mar 2009 - |
| Shares Allocation #65 Number of Shares: 250 | |||
| Individual | Cranch, Diane Linda |
Tirau Tirau 3410 New Zealand |
09 Feb 2011 - |
| Individual | Cranch, Peter John |
Tirau Tirau 3410 New Zealand |
09 Feb 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Kksg Limited Shareholder NZBN: 9429049271980 Company Number: 8181680 |
Tikipunga Whangarei 0112 New Zealand |
28 Oct 2021 - 10 Feb 2025 |
| Entity | Northcott Enterprises Limited Shareholder NZBN: 9429039095855 Company Number: 510769 |
13 Dec 2005 - 02 Feb 2017 | |
| Individual | Mcgreal, Anthony Jeroid |
Waitara |
11 Aug 2000 - 15 Jul 2004 |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
08 Oct 2010 - 07 Jan 2011 | |
| Entity | Neat And Tidy Bins (2012) Limited Shareholder NZBN: 9429038428340 Company Number: 693018 |
21 Jun 2005 - 16 Nov 2015 | |
| Entity | Geejay Investments Limited Shareholder NZBN: 9429039153944 Company Number: 492898 |
11 Aug 2000 - 13 Dec 2005 | |
| Entity | A1 Automotive 2013 Limited Shareholder NZBN: 9429030019546 Company Number: 4713840 |
Titirangi Auckland 0604 New Zealand |
26 Sep 2014 - 18 Nov 2022 |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
29 Jun 2021 - 18 Aug 2022 | |
| Entity | Scotwi Limited Shareholder NZBN: 9429036987757 Company Number: 1120179 |
8 Church Street Queenstown 9300 New Zealand |
27 Feb 2008 - 15 Dec 2023 |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
04 Nov 2022 - 01 Dec 2022 | |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
21 May 2014 - 16 Nov 2015 | |
| Entity | Mobile Vehicle Tuning & Servicing (2005) Limited Shareholder NZBN: 9429034470985 Company Number: 1715612 |
19 Aug 2008 - 17 Nov 2011 | |
| Entity | Automotive Solutions Otago Limited Shareholder NZBN: 9429035271994 Company Number: 1537311 |
Dunedin Central Dunedin 9016 New Zealand |
21 Jun 2005 - 29 Jun 2021 |
| Entity | Graeme's Service Centre Limited Shareholder NZBN: 9429039553836 Company Number: 361647 |
Oxford New Zealand |
14 Aug 2019 - 15 Sep 2023 |
| Entity | Triple-co Limited Shareholder NZBN: 9429033868424 Company Number: 1865899 |
Wellsford Wellsford 0900 New Zealand |
24 Mar 2009 - 31 Aug 2023 |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
19 Apr 2018 - 06 Sep 2018 | |
| Entity | Lotus Cars (south Island) Limited Shareholder NZBN: 9429033720074 Company Number: 1890202 |
24 Mar 2009 - 16 Nov 2015 | |
| Entity | Auckland Auto Clinic Limited Shareholder NZBN: 9429035788621 Company Number: 1390201 |
19 Aug 2008 - 26 Sep 2014 | |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
Cambridge 3434 New Zealand |
27 Feb 2023 - 13 Apr 2023 |
| Entity | D & A Thorley Limited Shareholder NZBN: 9429041002889 Company Number: 4751339 |
West Harbour Auckland 0618 New Zealand |
16 Nov 2015 - 27 Feb 2023 |
| Entity | Geoff Noad Motors Limited Shareholder NZBN: 9429032005547 Company Number: 120195 |
Blenheim Blenheim 7201 New Zealand |
24 Mar 2009 - 18 Nov 2022 |
| Entity | Bay Automotive 2012 Limited Shareholder NZBN: 9429035900252 Company Number: 1341921 |
Cambridge Cambridge 3434 New Zealand |
26 Feb 2010 - 03 May 2019 |
| Entity | R & D European Limited Shareholder NZBN: 9429046830456 Company Number: 6879875 |
02 Sep 2019 - 29 Jun 2021 | |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
09 Feb 2011 - 16 Oct 2012 | |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
02 Feb 2023 - 20 Feb 2023 | |
| Entity | Gas Struts Hb Limited Shareholder NZBN: 9429038033308 Company Number: 868526 |
Cambridge 3434 New Zealand |
09 Jan 2019 - 02 Feb 2023 |
| Entity | First Class Automotive (2017) Limited Shareholder NZBN: 9429045915765 Company Number: 6213095 |
08 Nov 2017 - 14 May 2019 | |
| Entity | Tony's Workshop 2009 Limited Shareholder NZBN: 9429032372922 Company Number: 2214369 |
54 Homewood Crescent, Karori Wellington 6012 New Zealand |
22 Jul 2010 - 29 Jun 2021 |
| Entity | Smiths Service Centre Limited Shareholder NZBN: 9429039347619 Company Number: 426979 |
19 Victoria Street Cambridge |
21 Jun 2005 - 29 Jun 2021 |
| Entity | Imlm Limited Shareholder NZBN: 9429039161673 Company Number: 490385 |
19 Victoria Street Cambridge Null New Zealand |
16 Oct 2012 - 29 Jun 2021 |
| Entity | Gary Prohm Automotive Limited Shareholder NZBN: 9429039088062 Company Number: 513806 |
19 Victoria Street Cambridge Null New Zealand |
07 Jan 2011 - 29 Jun 2021 |
| Entity | Greystoke Limited Shareholder NZBN: 9429034326961 Company Number: 1762410 |
22 Jul 2010 - 19 Apr 2018 | |
| Entity | Mkl Limited Shareholder NZBN: 9429030321021 Company Number: 4341199 |
Queenwood Hamilton 3210 New Zealand |
10 Oct 2013 - 19 Apr 2018 |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
14 May 2019 - 14 Aug 2019 | |
| Entity | Silverdale Car Services Limited Shareholder NZBN: 9429032934052 Company Number: 2088529 |
16 Oct 2012 - 30 Aug 2017 | |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
02 Feb 2017 - 30 Aug 2017 | |
| Entity | Capital Services Limited Shareholder NZBN: 9429039236937 Company Number: 464443 |
21 Jun 2005 - 08 Oct 2010 | |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
12 Aug 2013 - 10 Oct 2013 | |
| Entity | Manfeild Autocentre Limited Shareholder NZBN: 9429038814778 Company Number: 598360 |
Feilding 4702 New Zealand |
16 Nov 2015 - 04 Nov 2022 |
| Entity | Geoff Noad Motors Limited Shareholder NZBN: 9429032005547 Company Number: 120195 |
Blenheim Blenheim 7201 New Zealand |
24 Mar 2009 - 18 Nov 2022 |
| Entity | A1 Automotive 2013 Limited Shareholder NZBN: 9429030019546 Company Number: 4713840 |
Titirangi Auckland 0604 New Zealand |
26 Sep 2014 - 18 Nov 2022 |
| Entity | Manfeild Autocentre Limited Shareholder NZBN: 9429038814778 Company Number: 598360 |
Feilding Feilding 4702 New Zealand |
16 Nov 2015 - 04 Nov 2022 |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
Cambridge 3434 New Zealand |
29 Jun 2021 - 18 Aug 2022 |
| Entity | Smiths Service Centre Limited Shareholder NZBN: 9429039347619 Company Number: 426979 |
19 Victoria Street Cambridge |
21 Jun 2005 - 29 Jun 2021 |
| Entity | S L Gregg Holdings Limited Shareholder NZBN: 9429037475611 Company Number: 980767 |
21 Jun 2005 - 06 Jun 2007 | |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
21 May 2014 - 16 Nov 2015 | |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
Cambridge 3434 New Zealand |
29 Jun 2021 - 18 Aug 2022 |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
Cambridge 3434 New Zealand |
29 Jun 2021 - 18 Aug 2022 |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
Cambridge 3434 New Zealand |
29 Jun 2021 - 18 Aug 2022 |
| Entity | Tony's Workshop 2009 Limited Shareholder NZBN: 9429032372922 Company Number: 2214369 |
Te Aro Wellington 6011 New Zealand |
22 Jul 2010 - 29 Jun 2021 |
| Entity | Mkl Limited Shareholder NZBN: 9429030321021 Company Number: 4341199 |
Queenwood Hamilton 3210 New Zealand |
10 Oct 2013 - 19 Apr 2018 |
| Entity | Northcott Enterprises Limited Shareholder NZBN: 9429039095855 Company Number: 510769 |
13 Dec 2005 - 02 Feb 2017 | |
| Entity | Capital Services Limited Shareholder NZBN: 9429039236937 Company Number: 464443 |
21 Jun 2005 - 08 Oct 2010 | |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
12 Aug 2013 - 10 Oct 2013 | |
| Entity | Mobile Vehicle Tuning & Servicing (2005) Limited Shareholder NZBN: 9429034470985 Company Number: 1715612 |
19 Aug 2008 - 17 Nov 2011 | |
| Entity | R & D European Limited Shareholder NZBN: 9429046830456 Company Number: 6879875 |
Dunedin City Dunedin 9016 New Zealand |
02 Sep 2019 - 29 Jun 2021 |
| Entity | Onerahi Garage (2017) Limited Shareholder NZBN: 9429036307586 Company Number: 1243649 |
Onerahi Whangarei 0110 New Zealand |
16 Oct 2012 - 28 Oct 2021 |
| Entity | Neat And Tidy Bins (2012) Limited Shareholder NZBN: 9429038428340 Company Number: 693018 |
21 Jun 2005 - 16 Nov 2015 | |
| Entity | Cochrane Automotive Limited Shareholder NZBN: 9429038710261 Company Number: 625189 |
11 Aug 2000 - 24 Aug 2006 | |
| Entity | Imlm Limited Shareholder NZBN: 9429039161673 Company Number: 490385 |
19 Victoria Street Cambridge Null New Zealand |
16 Oct 2012 - 29 Jun 2021 |
| Entity | Gary Prohm Automotive Limited Shareholder NZBN: 9429039088062 Company Number: 513806 |
19 Victoria Street Cambridge Null New Zealand |
07 Jan 2011 - 29 Jun 2021 |
| Entity | Automotive Solutions Otago Limited Shareholder NZBN: 9429035271994 Company Number: 1537311 |
Dunedin Central Dunedin 9016 New Zealand |
21 Jun 2005 - 29 Jun 2021 |
| Entity | Greystoke Limited Shareholder NZBN: 9429034326961 Company Number: 1762410 |
22 Jul 2010 - 19 Apr 2018 | |
| Entity | Geejay Investments Limited Shareholder NZBN: 9429039153944 Company Number: 492898 |
11 Aug 2000 - 13 Dec 2005 | |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
02 Feb 2017 - 30 Aug 2017 | |
| Entity | Guthries Auto Care Limited Shareholder NZBN: 9429040860824 Company Number: 26911 |
26 Aug 2010 - 21 May 2014 | |
| Entity | Godding Motors Limited Shareholder NZBN: 9429040832241 Company Number: 31505 |
11 Aug 2000 - 13 Mar 2007 | |
| Entity | Lotus Cars (south Island) Limited Shareholder NZBN: 9429033720074 Company Number: 1890202 |
24 Mar 2009 - 16 Nov 2015 | |
| Entity | R Churchill Limited Shareholder NZBN: 9429036515479 Company Number: 1207266 |
24 Mar 2009 - 02 Oct 2014 | |
| Entity | Meachen & Townsend Limited Shareholder NZBN: 9429034326961 Company Number: 1762410 |
Orakei Auckland Null New Zealand |
22 Jul 2010 - 19 Apr 2018 |
| Entity | Silverdale Car Services Limited Shareholder NZBN: 9429032934052 Company Number: 2088529 |
16 Oct 2012 - 30 Aug 2017 | |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
08 Oct 2010 - 07 Jan 2011 | |
| Other | Automotive Solutions Ltd | 24 Aug 2006 - 22 Jul 2010 | |
| Other | Automotive Solutions | 15 Jul 2004 - 15 Jul 2004 | |
| Entity | Bay Automotive 2012 Limited Shareholder NZBN: 9429035900252 Company Number: 1341921 |
Cambridge Cambridge 3434 New Zealand |
26 Feb 2010 - 03 May 2019 |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
Cambridge 3434 New Zealand |
14 May 2019 - 14 Aug 2019 |
| Entity | First Class Automotive (2017) Limited Shareholder NZBN: 9429045915765 Company Number: 6213095 |
Rd 3 Pokeno 2473 New Zealand |
08 Nov 2017 - 14 May 2019 |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
19 Apr 2018 - 06 Sep 2018 | |
| Entity | Automotive Solutions Limited Shareholder NZBN: 9429037206017 Company Number: 1046776 |
09 Feb 2011 - 16 Oct 2012 | |
| Entity | Guthries Auto Care Limited Shareholder NZBN: 9429040860824 Company Number: 26911 |
26 Aug 2010 - 21 May 2014 | |
| Entity | Onerahi Garage (2017) Limited Shareholder NZBN: 9429036307586 Company Number: 1243649 |
Onerahi Whangarei 0110 New Zealand |
16 Oct 2012 - 28 Oct 2021 |
| Entity | Auckland Auto Clinic Limited Shareholder NZBN: 9429035788621 Company Number: 1390201 |
19 Aug 2008 - 26 Sep 2014 | |
| Other | Null - Automotive Solutions | 15 Jul 2004 - 15 Jul 2004 | |
| Other | Null - Automotive Solutions Ltd | 24 Aug 2006 - 22 Jul 2010 | |
| Entity | R Churchill Limited Shareholder NZBN: 9429036515479 Company Number: 1207266 |
24 Mar 2009 - 02 Oct 2014 | |
| Entity | Godding Motors Limited Shareholder NZBN: 9429040832241 Company Number: 31505 |
11 Aug 2000 - 13 Mar 2007 | |
| Entity | S L Gregg Holdings Limited Shareholder NZBN: 9429037475611 Company Number: 980767 |
21 Jun 2005 - 06 Jun 2007 | |
| Entity | Cochrane Automotive Limited Shareholder NZBN: 9429038710261 Company Number: 625189 |
11 Aug 2000 - 24 Aug 2006 |
Philip John Smith - Director
Appointment date: 11 Aug 2000
Address: R D 4, Pukekohe, 2679 New Zealand
Address used since 19 Feb 2016
Michael John Corder - Director
Appointment date: 14 Sep 2019
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 14 Sep 2019
Shane Lindsay Dalley - Director
Appointment date: 11 Nov 2021
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 11 Nov 2021
Russell Green - Director
Appointment date: 13 Oct 2022
Address: Warkworth, 0994 New Zealand
Address used since 13 Oct 2022
Nigel James Belsham - Director
Appointment date: 08 Sep 2023
Address: Marton, Marton, 4710 New Zealand
Address used since 08 Sep 2023
Simon David Watkins - Director
Appointment date: 13 Sep 2024
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Sep 2024
Lisa Maree Fleck - Director (Inactive)
Appointment date: 11 Nov 2021
Termination date: 13 Sep 2024
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 11 Nov 2021
Stephen Raymond Rossiter - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 08 Sep 2023
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 04 Nov 2011
Bruce Sims - Director (Inactive)
Appointment date: 09 Sep 2017
Termination date: 08 Sep 2023
Address: Waimamaku, South Hokianga, Kaikohe, 0473 New Zealand
Address used since 09 Sep 2017
Marc John Head - Director (Inactive)
Appointment date: 19 Feb 2023
Termination date: 08 Sep 2023
Address: Rd 2, Hikurangi, 0182 New Zealand
Address used since 19 Feb 2023
Rachel Anne Beattie - Director (Inactive)
Appointment date: 14 Sep 2019
Termination date: 19 Feb 2023
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 14 Sep 2019
Annette Patricia Robyn Thorley - Director (Inactive)
Appointment date: 11 Sep 2020
Termination date: 13 Oct 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 11 Sep 2020
Blair Dale Cooper - Director (Inactive)
Appointment date: 09 Sep 2005
Termination date: 11 Nov 2021
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 26 Feb 2010
Marc John Head - Director (Inactive)
Appointment date: 04 Oct 2013
Termination date: 11 Nov 2021
Address: Rd 2, Hikurangi, 0182 New Zealand
Address used since 04 Oct 2013
Russell John Green - Director (Inactive)
Appointment date: 03 Sep 2016
Termination date: 11 Sep 2020
Address: Puhoi, Silverdale, 0994 New Zealand
Address used since 03 Sep 2016
Robert Le Brun - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 14 Sep 2019
Address: R D 2, Peninsula, Dunedin, 9077 New Zealand
Address used since 19 Feb 2016
Peter William Jones - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 14 Sep 2019
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 21 Sep 2012
Shane Rogers - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 09 Sep 2017
Address: Waimataitai, Timaru, 7910 New Zealand
Address used since 17 Sep 2010
Terry John Hart - Director (Inactive)
Appointment date: 05 Sep 2015
Termination date: 03 Sep 2016
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 05 Sep 2015
Paul Northcott - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 05 Sep 2015
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 26 Feb 2010
Jayne Verhoeven - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 04 Oct 2013
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 17 Sep 2010
John Wills - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 21 Sep 2012
Address: Ngaruawahia, 3720 New Zealand
Address used since 26 Feb 2010
Mark Stephen Nottingham - Director (Inactive)
Appointment date: 09 Sep 2005
Termination date: 04 Nov 2011
Address: Northcote, Auckland,
Address used since 09 Sep 2005
Grant Sydney Hammond - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 17 Sep 2010
Address: Kaikohe, 0405 New Zealand
Address used since 12 Sep 2003
Shane Wenzlick - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 17 Sep 2010
Address: Thames, 3500 New Zealand
Address used since 07 Sep 2007
Marc Head - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 11 Sep 2009
Address: Puhipuhi, Whangarei, 0182 New Zealand
Address used since 07 Sep 2007
Peter William Jones - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 07 Sep 2007
Address: Glenfield,
Address used since 11 Aug 2000
Vincent Douglas - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 07 Sep 2007
Address: Manly,
Address used since 12 Sep 2003
Robert John Le Brun - Director (Inactive)
Appointment date: 09 Sep 2005
Termination date: 07 Sep 2007
Address: R D 2, Peninsula, Dunedin,
Address used since 09 Sep 2005
Anthony Derek Godding - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 09 Sep 2005
Address: Palmerston North,
Address used since 11 Aug 2000
Morgan J Verhoeven - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 09 Sep 2005
Address: Cambridge,
Address used since 07 Jun 2002
David John Bold - Director (Inactive)
Appointment date: 13 Sep 2002
Termination date: 09 Sep 2005
Address: Napier,
Address used since 13 Sep 2002
Peter Stewart Morton - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 12 Sep 2003
Address: Cambridge,
Address used since 11 Aug 2000
Anthony Jeroid Mcgreal - Director (Inactive)
Appointment date: 11 Aug 2000
Termination date: 07 Jun 2002
Address: Waitara,
Address used since 11 Aug 2000
Robinsons Nursery Limited
19 Victoria Street
Ezymix Limited
19 Victoria Street
Red Circle Wholesale Limited
19 Victoria Street
Waikato Shrink Wrap Limited
19 Victoria Street
Rone Enterprises Limited
19 Victoria Street
G J Bloodstock Limited
19 Victoria Street