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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Twinpeaks2 Trustee Limited Shareholder NZBN: 9429046104465 |
Wellington Central Wellington 6011 New Zealand |
05 Dec 2024 - |
| Director | Ellis, Karen Marie |
Wellington Central Wellington 6011 New Zealand |
05 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Ironmarsh Trustee Limited Shareholder NZBN: 9429046104373 |
Wellington Central Wellington 6011 New Zealand |
30 Apr 2019 - |
| Individual | Ellis, Paul Andrew Gray |
Wellington 6011 New Zealand |
17 Nov 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Holbrook, Ronald James |
Moera Lower Hutt New Zealand |
17 Nov 1999 - 05 Dec 2024 |
| Individual | Holbrook, Ronald James |
Moera Lower Hutt New Zealand |
17 Nov 1999 - 05 Dec 2024 |
| Individual | Naik, Glenys Anne |
Moera Lower Hutt New Zealand |
17 Nov 1999 - 05 Dec 2024 |
| Individual | Naik, Glenys Anne |
Moera Lower Hutt New Zealand |
17 Nov 1999 - 05 Dec 2024 |
| Individual | Hoare, Jermy David |
Wellington Central Wellington 6011 New Zealand |
17 Nov 1999 - 30 Apr 2019 |
| Individual | Young, Genevieve |
Khandallah |
17 Nov 1999 - 30 Jul 2010 |
| Individual | Anquetil, Paul Jon |
Johnsonville |
17 Nov 1999 - 04 Mar 2009 |
| Individual | Anquetil, Paul Jon |
Johnsonville Wellington, 6037 New Zealand |
30 Nov 2009 - 30 Apr 2019 |
| Individual | Young, Peter James |
Khandallah |
17 Nov 1999 - 30 Jul 2010 |
| Individual | Anquetil, Francis Eric Colin |
Johnsonville |
17 Nov 1999 - 02 Mar 2005 |
| Individual | Anquetil, Leon Joseph |
Johnsonville |
17 Nov 1999 - 30 Apr 2019 |
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
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