Shortcuts

Auto Estate Limited

Type: NZ Limited Company (Ltd)
9429037439323
NZBN
1000733
Company Number
Registered
Company Status
Current address
Flat 1, 227 The Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 07 Mar 2019

Auto Estate Limited was registered on 17 Nov 1999 and issued a number of 9429037439323. This registered LTD company has been run by 6 directors: Paul Andrew Gray Ellis - an active director whose contract began on 17 Nov 1999,
Karen Marie Ellis - an active director whose contract began on 01 Nov 2024,
Glenys Anne Naik - an inactive director whose contract began on 17 Nov 1999 and was terminated on 01 Nov 2024,
Leon Joseph Anquetil - an inactive director whose contract began on 17 Nov 1999 and was terminated on 29 Apr 2019,
Peter James Baillie Young - an inactive director whose contract began on 17 Nov 1999 and was terminated on 21 Mar 2011.
According to BizDb's database (updated on 02 May 2025), this company registered 1 address: Flat 1, 227 The Terrace, Wellington Central, Wellington, 6011 (type: registered, physical).
Until 07 Mar 2019, Auto Estate Limited had been using Level 3, 21-29 Broderick Road, Johnsonville, Wellington as their physical address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 500 shares are held by 2 entities, namely:
Twinpeaks2 Trustee Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Ellis, Karen Marie (a director) located at Wellington Central, Wellington postcode 6011.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Ironmarsh Trustee Limited - located at Wellington Central, Wellington,
Ellis, Paul Andrew Gray - located at Wellington.

Addresses

Previous addresses

Address: Level 3, 21-29 Broderick Road, Johnsonville, Wellington, 6440 New Zealand

Physical & registered address used from 18 Mar 2011 to 07 Mar 2019

Address: Office Of G. John Bryce, 15 Kabul Street, Khandallah 6035, Wellington New Zealand

Physical & registered address used from 01 Jul 2007 to 18 Mar 2011

Address: C/- G. John Bryce, 3rd Floor, Century City Tower, 175 Victoria St, Wellington

Registered address used from 20 Dec 2000 to 01 Jul 2007

Address: G. John Bryce, Chartered Accountant, 6th Floor, Century City Tower, 173 - 175 Victoria St, Wellington

Physical address used from 20 Dec 2000 to 01 Jul 2007

Address: C/- G. John Bryce, 3rd Floor, Century City Tower, 175 Victoria St, Wellington

Physical address used from 20 Dec 2000 to 20 Dec 2000

Address: 149 Johnsonville Rd, Johnsonville, Wellington

Registered & physical address used from 01 Sep 2000 to 20 Dec 2000

Address: 149 Johnsonville Rd, Johnsonville, Wellington

Registered address used from 12 Apr 2000 to 01 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 18 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Twinpeaks2 Trustee Limited
Shareholder NZBN: 9429046104465
Wellington Central
Wellington
6011
New Zealand
Director Ellis, Karen Marie Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Ironmarsh Trustee Limited
Shareholder NZBN: 9429046104373
Wellington Central
Wellington
6011
New Zealand
Individual Ellis, Paul Andrew Gray Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holbrook, Ronald James Moera
Lower Hutt

New Zealand
Individual Holbrook, Ronald James Moera
Lower Hutt

New Zealand
Individual Naik, Glenys Anne Moera
Lower Hutt

New Zealand
Individual Naik, Glenys Anne Moera
Lower Hutt

New Zealand
Individual Hoare, Jermy David Wellington Central
Wellington
6011
New Zealand
Individual Young, Genevieve Khandallah
Individual Anquetil, Paul Jon Johnsonville
Individual Anquetil, Paul Jon Johnsonville
Wellington,
6037
New Zealand
Individual Young, Peter James Khandallah
Individual Anquetil, Francis Eric Colin Johnsonville
Individual Anquetil, Leon Joseph Johnsonville
Directors

Paul Andrew Gray Ellis - Director

Appointment date: 17 Nov 1999

Address: Wellington, Wellington, 6011 New Zealand

Address used since 28 Feb 2014


Karen Marie Ellis - Director

Appointment date: 01 Nov 2024

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Nov 2024


Glenys Anne Naik - Director (Inactive)

Appointment date: 17 Nov 1999

Termination date: 01 Nov 2024

Address: Moera, Lower Hutt, 5010 New Zealand

Address used since 21 Mar 2011


Leon Joseph Anquetil - Director (Inactive)

Appointment date: 17 Nov 1999

Termination date: 29 Apr 2019

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Feb 2010


Peter James Baillie Young - Director (Inactive)

Appointment date: 17 Nov 1999

Termination date: 21 Mar 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 17 Nov 1999


Barry Andrew Gray Ellis - Director (Inactive)

Appointment date: 17 Nov 1999

Termination date: 19 Dec 2002

Address: Johnsonville, Wellington,

Address used since 21 Feb 2002

Nearby companies

Zany Zebra Limited
149 Johnsonville Road

Tang Ventures Limited
8 Fraser Avenue

The Wellington City Mission (anglican) Trust Board
Corporate Administration

The House Of Grace Trust Inc
125-137 Johnsonville Road

Fmfs Holdings Limited
52 Sheridan Terrace

Mcmorran Properties Limited
19 Fraser Avenue