Shortcuts

A1 Autos Limited

Type: NZ Limited Company (Ltd)
9429037887315
NZBN
899363
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
182 Moore Street
Howick
Auckland 2014
New Zealand
Physical & service address used since 22 Aug 2011
182 Moore Street
Howick
Auckland 2014
New Zealand
Registered address used since 29 Jun 2020

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).

Addresses

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

Contact info
64 9 5357894
20 Mar 2019 Phone
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Asco Legal Trustees Limited
Shareholder NZBN: 9429033332727
Mellons Bay
Auckland
2014
New Zealand
Individual Helliwell, Trevor Ian Maraetai
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Helliwell, Trevor Ian Maraetai
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Helliwell, Veronica Frida Mary Maraetai
Auckland
2018
New Zealand
Individual Helliwell, Sheryl Ann Howick
Auckland
2014
New Zealand
Directors

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

Nearby companies

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

Similar companies

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