Autozam Penrose Limited was registered on 30 Nov 1998 and issued a number of 9429037706180. This registered LTD company has been managed by 2 directors: Russell Mark Cochrane - an active director whose contract started on 30 Nov 1998,
Terence John Harrison - an inactive director whose contract started on 30 Nov 1998 and was terminated on 19 Apr 2002.
According to BizDb's database (updated on 05 May 2025), this company filed 1 address: 770 Great South Road, Penrose, Auckland, 1061 (type: registered, physical).
Up until 23 Oct 2013, Autozam Penrose Limited had been using 277 Victoria Avenue, Remuera, Auckland 1050 as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Cochrane, Russell Mark (an individual) located at Papamoa, Papamoa postcode 3118.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Cochrane, Dianne Irene - located at Papamoa. Autozam Penrose Limited is classified as "Car wholesaling" (ANZSIC F350110).
Previous addresses
Address: 277 Victoria Avenue, Remuera, Auckland 1050 New Zealand
Registered & physical address used from 23 Jun 2010 to 23 Oct 2013
Address: 82 Leonard Road, Penrose Auckland 1006
Registered & physical address used from 19 Mar 2010 to 23 Jun 2010
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland
Physical & registered address used from 09 Feb 2010 to 19 Mar 2010
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 30 Jun 2009 to 09 Feb 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 30 Jun 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 05 Feb 2004 to 23 Oct 2007
Address: 97-101 Hobson Street, Auckland, New Zealand
Physical address used from 12 Feb 2003 to 05 Feb 2004
Address: Grant Thronton, Accountants, 97-101 Hobson Street, Auckland
Registered address used from 27 Sep 2002 to 05 Feb 2004
Address: 277 Victoria Avenue, Auckland 5
Registered address used from 12 Apr 2000 to 27 Sep 2002
Address: 277 Victoria Avenue, Auckland 5
Physical address used from 01 Dec 1998 to 12 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Cochrane, Russell Mark |
Papamoa Papamoa 3118 New Zealand |
30 Nov 1998 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cochrane, Dianne Irene |
Papamoa 3118 New Zealand |
25 Jan 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cochrane, Russell Mark |
25 Harbour View Road Pt Chevalier, Auckland New Zealand |
29 Jan 2004 - 03 Feb 2022 |
| Individual | Vallant, Michael Paul |
25 Harbour View Road Pt Chevalier, Auckland New Zealand |
29 Jan 2004 - 03 Feb 2022 |
| Individual | Cochrane, Dianne Irene |
25 Harbour View Road Pt Chevalier, Auckland New Zealand |
30 Nov 1998 - 03 Feb 2022 |
Russell Mark Cochrane - Director
Appointment date: 30 Nov 1998
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Feb 2010
Terence John Harrison - Director (Inactive)
Appointment date: 30 Nov 1998
Termination date: 19 Apr 2002
Address: Auckland 5,
Address used since 30 Nov 1998
Harbour View Property Holdings Limited
770 Great South Road
Dash Distributors Pty Ltd
770 Great South Road
Dalton Electrical Company Limited
6 Prescott Street
A&k Food Trading Limited
4 Penrose Road
Portacom New Zealand Limited
2 O'rorke Road
Uplista Holdings Limited
69 Station Road
Ak Holdings (2017) Limited
1 Maurice Road
Auckland Campervan Limited
27 Station Road
Collins Services Limited
890 Great South Rd
Homenet Cars Nz Limited
15 Rockridge Avenue
Nav Pro Limited
702
Waikato Car Clinic Limited
1 Maurice Road