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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Director | Burt, Roger George |
Avenal Invercargill 9810 New Zealand |
10 Aug 2020 - |
| Individual | Burt, Fonda |
Avenal Invercargill 9810 New Zealand |
10 Aug 2020 - |
| Shares Allocation #2 Number of Shares: 331 | |||
| Individual | Kennedy, Cynthia Dawn |
36 Ross Street Invercargill 9810 New Zealand |
12 Jun 2000 - |
| Individual | Kennedy, Peter Andrew |
36 Ross Street Invercargill 9810 New Zealand |
12 Jun 2000 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Coulthard, Barbara |
Rd 6 Invercargill 9876 New Zealand |
10 Aug 2020 - |
| Director | Coulthard, Phillip John |
Lorneville Invercargill 9810 New Zealand |
10 Aug 2020 - |
| Shares Allocation #4 Number of Shares: 2 | |||
| Director | Kennedy, Peter Andrew |
Grasmere Invercargill 9810 New Zealand |
10 Aug 2020 - |
| Individual | Kennedy, Cynthia |
Grasmere Invercargill 9810 New Zealand |
10 Aug 2020 - |
| Shares Allocation #5 Number of Shares: 331 | |||
| Individual | Coulthard, Barbara Therese |
718 North Road Invercargill 9810 New Zealand |
12 Jun 2000 - |
| Individual | Coulthard, Phillip John |
718 North Road Invercargill 9810 New Zealand |
12 Jun 2000 - |
| Shares Allocation #6 Number of Shares: 331 | |||
| Individual | Burt, Fonda Jan |
33a Wellesley Avenue Invercargill 9810 New Zealand |
12 Jun 2000 - |
| Individual | Burt, Roger George |
33a Wellesley Avenue Invercargill 9810 New Zealand |
12 Jun 2000 - |
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street