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 17 directors: Wayne Robert Rushworth - an active director whose contract began on 11 Jun 2008,
Vipin Khullar - an active director whose contract began on 26 Feb 2024,
Daniel Jonathan Zinman - an active director whose contract began on 26 Feb 2024,
Michael Savas Damianos - an inactive director whose contract began on 29 Jul 2000 and was terminated on 26 Feb 2024,
Kenneth William John Fife - an inactive director whose contract began on 29 Jul 2000 and was terminated on 26 Feb 2024.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Po Box 2049, Kuripuni, Masterton, 5810 (types include: postal, postal).
Auto-It Limited had been using 5 Mccormack Place, Wellington as their registered address up to 08 Mar 2011.
A total of 930 shares are issued 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).
Other active addresses
Address #4: Po Box 2049, Kuripuni, Masterton, 5810 New Zealand
Postal address used from 19 Jan 2024
Principal place of activity
2 Centennial Highway, Ngauranga, Wellington, 6035 New Zealand
Previous addresses
Address #1: 5 Mccormack Place, Wellington New Zealand
Registered address used from 28 Feb 2002 to 08 Mar 2011
Address #2: 5 Mccormick Place, Wellington
Physical address used from 27 Apr 2000 to 27 Apr 2000
Address #3: 5 Mccormick Place, Wellington
Registered address used from 27 Apr 2000 to 28 Feb 2002
Address #4: 5 Mccormack Place, Wellington New Zealand
Physical address used from 27 Apr 2000 to 27 Apr 2000
Basic Financial info
Total number of Shares: 930
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 882 | |||
Other (Other) | Perseus Group Australia Pty Ltd |
Abbotsford Vic 3067 Australia |
28 Feb 2024 - |
Shares Allocation #2 Number of Shares: 48 | |||
Other (Other) | Newmans Of Kogarah (wholesale) Pty Ltd |
Kogarah Nsw 2217 Australia |
04 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Stephen John |
Taren Point Nsw 2229 Australia |
19 Feb 2008 - 28 Feb 2024 |
Other | Rustval Pty Ltd |
Brighton Vic 3186 Australia |
19 Feb 2008 - 28 Feb 2024 |
Individual | Peffers, Roger Alun |
Twin Waters Queensland 4564 Australia |
05 Jan 2009 - 28 Feb 2024 |
Individual | Damianos, Michael Savas |
Balwyn Vic Australia |
27 Apr 2000 - 28 Feb 2024 |
Individual | Fife, Kenneth William John |
Pascoe Vale South Vic 3044 Australia |
19 Feb 2008 - 28 Feb 2024 |
Individual | Newman, Aaran Richard |
Sylvania Waters Nsw 2224 Australia |
19 Feb 2008 - 28 Feb 2024 |
Individual | Hall, Stephen John |
Taren Point New South Wales, Australia |
27 Apr 2000 - 04 Mar 2005 |
Individual | Newman, Aaran Richard |
Sylvania Waters New South Wales, Australia |
27 Apr 2000 - 04 Mar 2005 |
Individual | Fife, Kenneth William John |
Pascoe, Vale South Victoria, Australia |
27 Apr 2000 - 04 Mar 2005 |
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
Vipin Khullar - Director
Appointment date: 26 Feb 2024
Address: Ajax, Ontario, L12 1M9 Canada
Address used since 26 Feb 2024
Daniel Jonathan Zinman - Director
Appointment date: 26 Feb 2024
Address: Toronta, M6B 3E5 Canada
Address used since 26 Feb 2024
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
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
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
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
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
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
Apex Electrical & Communications Limited
Unit C 2 Centennial Highway
Clermont Developments Limited
12 Centennial Highway
Darren Young & Co Limited
2 Jarden Mile
Fos Lighting Limited
2 Jarden Mile
Wellington Building Services Limited
2 Jarden Mile
Maxwells Property Limited
2 Jarden Mile
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