Shortcuts

Autocar Limited

Type: NZ Limited Company (Ltd)
9429037797812
NZBN
917911
Company Number
Registered
Company Status
Current address
Level 10, Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Feb 2015
P O Box 106753
Auckland City
Auckland 1143
New Zealand
Postal address used since 15 Nov 2022
Level 10, Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Office & delivery address used since 15 Nov 2022


Autocar Limited was registered on 12 Aug 1998 and issued a New Zealand Business Number of 9429037797812. This registered LTD company has been supervised by 2 directors: Michael Skates - an active director whose contract started on 12 Aug 1998,
Michael Allan Skates - an active director whose contract started on 12 Aug 1998.
According to BizDb's data (updated on 13 May 2025), the company registered 1 address: P O Box 106753, Auckland City, Auckland, 1143 (category: postal, office).
Until 10 Feb 2015, Autocar Limited had been using Level 5 Achilles House, 8 Commerce Street, Auckland as their registered address.
BizDb found previous names for the company: from 12 Aug 1998 to 09 Nov 2000 they were called Budget Finance Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Skates, Michael Allan (an individual) located at Parnell, Auckland postcode 1052.

Addresses

Principal place of activity

Level 10, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 5 Achilles House, 8 Commerce Street, Auckland, 1143 New Zealand

Registered & physical address used from 15 Nov 2012 to 10 Feb 2015

Address #2: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand

Physical address used from 18 Sep 2009 to 18 Sep 2009

Address #3: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland

Registered address used from 18 Sep 2009 to 18 Sep 2009

Address #4: Level 24 Rifleman Tower, 120 Albert Street, Auckland

Physical address used from 18 Sep 2009 to 18 Sep 2009

Address #5: Level 24 Rifleman Tower, 120 Albert Street, Auckland New Zealand

Registered address used from 18 Sep 2009 to 18 Sep 2009

Address #6: 353a Pt Chevalier Road, Pt Chevalier, Auckland

Registered & physical address used from 07 Feb 2005 to 18 Sep 2009

Address #7: 340 Great North Road, Grey Lynn, Auckland

Physical & registered address used from 02 Dec 2002 to 07 Feb 2005

Address #8: Cleaver & Co Chartered Accountant, Level 1, 26 Crummer Road, Grey Lynn

Registered address used from 28 Mar 2001 to 02 Dec 2002

Address #9: 46-48 Pollen Street, Grey Lynn, Auckland

Physical address used from 28 Mar 2001 to 02 Dec 2002

Address #10: Cleaver & Co Chartered Accountant, Level 1, 26 Crummer Road, Grey Lynn

Physical address used from 28 Mar 2001 to 28 Mar 2001

Address #11: Cleaver & Co Chatered Accountant, Level 1, 26 Crummer Road, Grey Lynn

Physical & registered address used from 19 Dec 2000 to 28 Mar 2001

Address #12: C/- Matthew Gilligan & Associates Ltd Ca, Level 6/135 Broadway, Newmarket, Auckland

Physical & registered address used from 24 Nov 2000 to 19 Dec 2000

Address #13: C/- The Consulting Company Ltd, 13 Caldwell Street, Onehunga, Auckland

Registered address used from 12 Apr 2000 to 24 Nov 2000

Address #14: C/- Gilligan Associates, Level 5/38 Whitaker Place, Symond Street, Auckland

Physical address used from 25 Dec 1999 to 24 Nov 2000

Address #15: C/- Gilligan Associates, Level 5/38 Whitaker Place, Symond Street, Auckland

Registered address used from 25 Dec 1999 to 12 Apr 2000

Address #16: 14a Owairaka Avenue, Mount Albert, Auckland

Physical address used from 25 Jan 1999 to 25 Dec 1999

Address #17: C/- The Consulting Company Ltd, 13 Caldwell Street, Onehunga, Auckland

Registered address used from 25 Jan 1999 to 25 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 12 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Skates, Michael Allan Parnell
Auckland
1052
New Zealand
Directors

Michael Skates - Director

Appointment date: 12 Aug 1998

Address: Waterview, Auckland, 1026 New Zealand

Address used since 13 Oct 2009


Michael Allan Skates - Director

Appointment date: 12 Aug 1998

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Nov 2018

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13