A1 Autos Limited was started on 08 Apr 1998 and issued a business number of 9429037887315. This registered LTD company has been run by 3 directors: Trevor Ian Helliwell - an active director whose contract started on 08 Apr 1998,
Veronica Frida Mary Helliwell - an inactive director whose contract started on 30 Nov 2016 and was terminated on 04 Feb 2020,
Sheryl Ann Helliwell - an inactive director whose contract started on 08 Apr 1998 and was terminated on 19 Feb 2016.
According to our information (updated on 09 Mar 2024), the company registered 1 address: 182 Moore Street, Howick, Auckland, 2014 (type: office, registered).
Up until 29 Jun 2020, A1 Autos Limited had been using Flat 1, 22 Picton Street, Howick, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 500 shares are held by 2 entities, namely:
Asco Legal Trustees Limited (an entity) located at Mellons Bay, Auckland postcode 2014,
Helliwell, Trevor Ian (an individual) located at Maraetai, Auckland postcode 2018.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Helliwell, Trevor Ian - located at Maraetai, Auckland. A1 Autos Limited has been classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Principal place of activity
182 Moore Street, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: Flat 1, 22 Picton Street, Howick, Auckland, 2014 New Zealand
Registered address used from 02 Aug 2013 to 29 Jun 2020
Address #2: 72 Cook Street, Howick, Manukau, 2014 New Zealand
Registered address used from 11 Mar 2011 to 02 Aug 2013
Address #3: 3/230 Wellington St, Howick New Zealand
Physical address used from 10 Mar 2008 to 22 Aug 2011
Address #4: 90a Nelson Street, Howick, Auckland New Zealand
Registered address used from 17 Feb 2006 to 11 Mar 2011
Address #5: 90a Nelson Street, Howick
Physical address used from 04 Apr 2003 to 10 Mar 2008
Address #6: 90 Nelson Street, Howick, Auckland
Registered address used from 12 Apr 2000 to 17 Feb 2006
Address #7: 90 Nelson Street, Howick, Auckland
Physical address used from 09 Apr 1998 to 04 Apr 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Asco Legal Trustees Limited Shareholder NZBN: 9429033332727 |
Mellons Bay Auckland 2014 New Zealand |
22 Nov 2021 - |
Individual | Helliwell, Trevor Ian |
Maraetai Auckland 2018 New Zealand |
08 Apr 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Helliwell, Trevor Ian |
Maraetai Auckland 2018 New Zealand |
08 Apr 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Helliwell, Veronica Frida Mary |
Maraetai Auckland 2018 New Zealand |
30 Nov 2016 - 22 Nov 2021 |
Individual | Helliwell, Sheryl Ann |
Howick Auckland 2014 New Zealand |
08 Apr 1998 - 23 Feb 2016 |
Trevor Ian Helliwell - Director
Appointment date: 08 Apr 1998
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 07 Aug 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 19 Mar 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Mar 2015
Veronica Frida Mary Helliwell - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 04 Feb 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 30 Nov 2016
Sheryl Ann Helliwell - Director (Inactive)
Appointment date: 08 Apr 1998
Termination date: 19 Feb 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 11 Mar 2014
Ultimate Building Solutions Limited
Flat 2, 22 Picton Street
Toppik Nz Limited
Flat 1, 22 Picton Street
Triple A & Y Limited
22 Picton Street
Tiki Quarry Farms Limited
22 Picton Street
Formtool Engineering Services Limited
Flat 1, 22 Picton Street
Rockfield Woodworkers (2003) Limited
22 Picton Street
Carrera Sport 2019 Limited
41 Seymour Road
Junction Automotive Limited
C/-harts, Chartered Accountants
Kaurilands Automotive Limited
Flat 1
Maine Radiators Limited
1/28 Uxbridge Road
Service European Limited
69 Ridge Road
Somar Service Centre Limited
111 A Wellington Street