Shortcuts

Auto-it Limited

Type: NZ Limited Company (Ltd)
9429037327781
NZBN
1022162
Company Number
Registered
Company Status
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
2 Centennial Highway
Ngauranga
Wellington 6035
New Zealand
Physical address used since 08 Mar 2011
Private Bag 13936
Johnsonville
Wellington 6440
New Zealand
Postal address used since 14 Feb 2020
2 Centennial Highway
Ngauranga
Wellington 6035
New Zealand
Office & delivery address used since 14 Feb 2020

Auto-It Limited, a registered company, was launched on 27 Apr 2000. 9429037327781 is the New Zealand Business Number it was issued. "Computer software retailing (except computer games)" (business classification G422220) is how the company is classified. This company has been run by 18 directors: Wayne Robert Rushworth - an active director whose contract began on 11 Jun 2008,
Daniel Jonathan Zinman - an active director whose contract began on 26 Feb 2024,
Vipin Khullar - an active director whose contract began on 26 Feb 2024,
Aaran Richard Newman - an active director whose contract began on 01 Mar 2025,
Kenneth William John Fife - an inactive director whose contract began on 29 Jul 2000 and was terminated on 26 Feb 2024.
Last updated on 23 May 2025, our data contains detailed information about 5 addresses the company registered, namely: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (service address),
Po Box 2049, Kuripuni, Masterton, 5810 (postal address),
Private Bag 13936, Johnsonville, Wellington, 6440 (postal address) among others.
Auto-It Limited had been using 2 Centennial Highway, Ngauranga, Wellington as their registered address up to 20 Aug 2024.
A total of 930 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 882 shares (94.84 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 48 shares (5.16 per cent).

Addresses

Other active addresses

Address #4: Po Box 2049, Kuripuni, Masterton, 5810 New Zealand

Postal address used from 19 Jan 2024

Address #5: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 20 Aug 2024

Principal place of activity

2 Centennial Highway, Ngauranga, Wellington, 6035 New Zealand


Previous addresses

Address #1: 2 Centennial Highway, Ngauranga, Wellington, 6035 New Zealand

Registered & service address used from 08 Mar 2011 to 20 Aug 2024

Address #2: 5 Mccormack Place, Wellington New Zealand

Registered address used from 28 Feb 2002 to 08 Mar 2011

Address #3: 5 Mccormick Place, Wellington

Physical address used from 27 Apr 2000 to 27 Apr 2000

Address #4: 5 Mccormick Place, Wellington

Registered address used from 27 Apr 2000 to 28 Feb 2002

Address #5: 5 Mccormack Place, Wellington New Zealand

Physical address used from 27 Apr 2000 to 27 Apr 2000

Contact info
64 4 4990403
22 Feb 2019 Phone
sales@auto-it.com
11 Mar 2025 Email
sales@auto-it.co.nz
22 Feb 2019 Email
www.auto-it.co.nz
22 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 930

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 04 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 882
Other (Other) Perseus Group Australia Pty Ltd Abbotsford
Vic
3067
Australia
Shares Allocation #2 Number of Shares: 48
Other (Other) Newmans Of Kogarah (wholesale) Pty Ltd Abbotsford Vic
3067
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fife, Kenneth William John Pascoe Vale South
Vic
3044
Australia
Individual Newman, Aaran Richard Sylvania Waters
Nsw
2224
Australia
Individual Hall, Stephen John Taren Point
Nsw
2229
Australia
Other Rustval Pty Ltd Brighton
Vic
3186
Australia
Individual Peffers, Roger Alun Twin Waters
Queensland
4564
Australia
Individual Damianos, Michael Savas Balwyn
Vic

Australia
Individual Hall, Stephen John Taren Point
New South Wales, Australia
Individual Newman, Aaran Richard Sylvania Waters
New South Wales, Australia
Individual Fife, Kenneth William John Pascoe, Vale South
Victoria, Australia
Directors

Wayne Robert Rushworth - Director

Appointment date: 11 Jun 2008

ASIC Name: Auto-i.t. Australia Pty Ltd

Address: Brighton, Vic 3186, Australia

Address used since 11 Jun 2008

Address: Carlton, Vic, 3053 Australia

Address: Carlton, Vic, 3053 Australia

Address: 18-38 Siddeley Street, Melbourne, Victoria, 3008 Australia


Daniel Jonathan Zinman - Director

Appointment date: 26 Feb 2024

Address: Toronta, M6B 3E5 Canada

Address used since 26 Feb 2024


Vipin Khullar - Director

Appointment date: 26 Feb 2024

Address: Whitby, Ontario, L1R 0N1 Canada

Address used since 30 Jul 2024

Address: Ajax, Ontario, L12 1M9 Canada

Address used since 26 Feb 2024


Aaran Richard Newman - Director

Appointment date: 01 Mar 2025

ASIC Name: Auto-i.t. Australia Pty Ltd

Address: Sylvania Waters, Sydney, 2224 Australia

Address used since 01 Mar 2025


Kenneth William John Fife - Director (Inactive)

Appointment date: 29 Jul 2000

Termination date: 26 Feb 2024

ASIC Name: Auto-i.t. Australia Pty Ltd

Address: Pascoe Vale South, Victoria 3044, Australia

Address used since 11 Mar 2004

Address: 18-38 Siddeley Street, Melbourne Vic, 3008 Australia

Address: Carlton, Vic, 3053 Australia

Address: Carlton, Vic, 3053 Australia


Michael Savas Damianos - Director (Inactive)

Appointment date: 29 Jul 2000

Termination date: 26 Feb 2024

ASIC Name: Auto-i.t. Australia Pty Ltd

Address: Carlton, Vic, 3053 Australia

Address: Carlton, Vic, 3053 Australia

Address: Balwyn, Victoria 3103, Australia

Address used since 11 Mar 2004

Address: 18-38 Siddeley Street, Melbourne Vic, 3008 Australia


Aaran Richard Newman - Director (Inactive)

Appointment date: 18 Nov 2004

Termination date: 26 Feb 2024

ASIC Name: Auto-i.t. Australia Pty Ltd

Address: Sylvania Waters, Nsw 2224, Australia

Address used since 18 Nov 2004

Address: Carlton, Vic, 3053 Australia

Address: Carlton, Vic, 3053 Australia

Address: 18-38 Siddeley Street, Melbourne Vic, 3008 Australia


Stephen John Hall - Director (Inactive)

Appointment date: 11 Jun 2008

Termination date: 26 Feb 2024

ASIC Name: Auto-i.t. Australia Pty Ltd

Address: Taren Point, Nsw 2229, Australia

Address used since 11 Jun 2008

Address: Carlton, Vic, 3053 Australia

Address: Carlton, Vic, 3053 Australia


Roger Alun Peffers - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 26 Feb 2024

Address: Twin Waters, Qld, 4564 Australia

Address used since 05 Feb 2018

Address: Essendon, Vic, 3040 Australia

Address used since 01 Feb 2015


Damien Antony Damianos - Director (Inactive)

Appointment date: 20 Sep 2018

Termination date: 26 Feb 2024

Address: Burlington Square, Singapore, 189651 Singapore

Address used since 20 Sep 2018


Lesley Estelle Shaw - Director (Inactive)

Appointment date: 20 Sep 2018

Termination date: 26 Feb 2024

ASIC Name: Auto-i.t. Australia Pty Ltd

Address: Pascoe Vale South, Victoria, 3044 Australia

Address used since 20 Sep 2018

Address: Carlton, Victoria, 3053 Australia

Address: 18-38 Siddeley Street, Melbourne Vic, 3008 Australia


Deharn Maree Peffers - Director (Inactive)

Appointment date: 19 Dec 2018

Termination date: 26 Feb 2024

Address: Twin Waters, Queensland, 4564 Australia

Address used since 19 Dec 2018


Damon George O'shea - Director (Inactive)

Appointment date: 27 Sep 2002

Termination date: 14 Jan 2005

Address: South Yarra, Victoria 3141, Australia,

Address used since 27 Sep 2002


Richard Holyman - Director (Inactive)

Appointment date: 28 Nov 2003

Termination date: 15 Dec 2004

Address: Kooyong Vic 3144, Australia,

Address used since 28 Nov 2003


Stephen John Hall - Director (Inactive)

Appointment date: 29 Jul 2000

Termination date: 26 Nov 2003

Address: Taren Point, New South Wales, Australia,

Address used since 29 Jul 2000


Aaron Newman - Director (Inactive)

Appointment date: 28 Apr 2001

Termination date: 26 Nov 2003

Address: Sylvania Waters, N S W, Australia,

Address used since 28 Apr 2001


Martin Richard Newman - Director (Inactive)

Appointment date: 29 Jul 2000

Termination date: 30 Mar 2001

Address: Sylvania Waters, New South Wales, Australia,

Address used since 29 Jul 2000


Brian Kevin Boyer - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 29 Jul 2000

Address: Eastbourne,

Address used since 27 Apr 2000

Nearby companies
Similar companies

Beatplaylist Limited
184 Mclintock Street

Hospo360 Limited
2 Ganges Road

Pressure Point Limited
25 Elliot Street

Quasarscan Limited
Level 9, 39 The Terrace

Redstripe Limited
Level 1

Vinta Limited
22 Silverbirch Grove