Shortcuts

Automotive Engine Reconditioners Limited

Type: NZ Limited Company (Ltd)
9429037230685
NZBN
1041558
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 27 Aug 2019

Automotive Engine Reconditioners Limited was registered on 12 Jun 2000 and issued an NZBN of 9429037230685. The registered LTD company has been run by 4 directors: Phillip John Coulthard - an active director whose contract started on 12 Jun 2000,
Roger George Burt - an active director whose contract started on 12 Jun 2000,
Peter Andrew Kennedy - an active director whose contract started on 12 Jun 2000,
John Samuel Johnstone - an inactive director whose contract started on 12 Jun 2000 and was terminated on 19 Jul 2004.
According to BizDb's information (last updated on 07 May 2025), the company filed 1 address: 173 Spey Street, Invercargill, 9810 (types include: physical, registered).
Until 27 Aug 2019, Automotive Engine Reconditioners Limited had been using 173 Spey Street, Invercargill as their registered address.
A total of 999 shares are issued to 6 groups (12 shareholders in total). When considering the first group, 2 shares are held by 2 entities, namely:
Burt, Roger George (a director) located at Avenal, Invercargill postcode 9810,
Burt, Fonda (an individual) located at Avenal, Invercargill postcode 9810.
The 2nd group consists of 2 shareholders, holds 33.13% shares (exactly 331 shares) and includes
Kennedy, Cynthia Dawn - located at 36 Ross Street, Invercargill,
Kennedy, Peter Andrew - located at 36 Ross Street, Invercargill.
The next share allocation (2 shares, 0.2%) belongs to 2 entities, namely:
Coulthard, Barbara, located at Rd 6, Invercargill (an individual),
Coulthard, Phillip John, located at Lorneville, Invercargill (a director).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 29 Aug 2013 to 27 Aug 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 29 Jul 2011 to 29 Aug 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 27 Aug 2010 to 29 Jul 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 02 Sep 2009 to 27 Aug 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 04 Sep 2007 to 02 Sep 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 12 Sep 2006 to 04 Sep 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Physical & registered address used from 12 Jun 2000 to 12 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 999

Annual return filing month: August

Annual return last filed: 08 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Burt, Roger George Avenal
Invercargill
9810
New Zealand
Individual Burt, Fonda Avenal
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 331
Individual Kennedy, Cynthia Dawn 36 Ross Street
Invercargill
9810
New Zealand
Individual Kennedy, Peter Andrew 36 Ross Street
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Coulthard, Barbara Rd 6
Invercargill
9876
New Zealand
Director Coulthard, Phillip John Lorneville
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 2
Director Kennedy, Peter Andrew Grasmere
Invercargill
9810
New Zealand
Individual Kennedy, Cynthia Grasmere
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 331
Individual Coulthard, Barbara Therese 718 North Road
Invercargill
9810
New Zealand
Individual Coulthard, Phillip John 718 North Road
Invercargill
9810
New Zealand
Shares Allocation #6 Number of Shares: 331
Individual Burt, Fonda Jan 33a Wellesley Avenue
Invercargill
9810
New Zealand
Individual Burt, Roger George 33a Wellesley Avenue
Invercargill
9810
New Zealand
Directors

Phillip John Coulthard - Director

Appointment date: 12 Jun 2000

Address: Lorneville, Invercargill, 9810 New Zealand

Address used since 26 Aug 2009


Roger George Burt - Director

Appointment date: 12 Jun 2000

Address: Avenal, Invercargill, 9810 New Zealand

Address used since 21 Aug 2013


Peter Andrew Kennedy - Director

Appointment date: 12 Jun 2000

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 26 Aug 2009


John Samuel Johnstone - Director (Inactive)

Appointment date: 12 Jun 2000

Termination date: 19 Jul 2004

Address: Invercargill,

Address used since 12 Jun 2000