Autoworks Limited was registered on 10 Feb 1998 and issued a New Zealand Business Number of 9429037912888. This registered LTD company has been run by 2 directors: Colin Smith - an active director whose contract began on 10 Feb 1998,
Shona Maree Smith - an active director whose contract began on 10 Feb 1998.
According to BizDb's data (updated on 08 Jun 2025), this company registered 1 address: Unit 101, 45 Hudson Bay Road Extension, Hobsonville, Auckland, 0616 (category: registered, service).
Up to 18 May 2020, Autoworks Limited had been using 20 Fergusson Avenue, Sandringham, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Smith, Shona Maree (an individual) located at Albany, North Shore City.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Smith, Colin - located at Albany, North Shore City.
Previous addresses
Address #1: 20 Fergusson Avenue, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 15 Jun 2011 to 18 May 2020
Address #2: 93 Aberley Road, Schnapper Rock, Auckland, 0632 New Zealand
Registered & physical address used from 09 Jun 2011 to 15 Jun 2011
Address #3: R S M Prince, Chartered Accountants, 17c Corinthian Drive, Albany New Zealand
Registered & physical address used from 12 May 2009 to 09 Jun 2011
Address #4: Prince & Partners, 17c Corinthian Drive, Albany
Physical & registered address used from 25 Jul 2008 to 12 May 2009
Address #5: 27 Reynolds Place, Torbay, North Shore City
Physical & registered address used from 29 May 2008 to 25 Jul 2008
Address #6: 14/61 The Avenue, Albany, North Shore City
Registered & physical address used from 01 Jun 2007 to 29 May 2008
Address #7: 27 Reynolds Place, Torbay, Auckland
Registered & physical address used from 09 Jun 2006 to 01 Jun 2007
Address #8: 72 Pemberton Avenue, Glenfield, North Shore City
Physical & registered address used from 26 May 2002 to 09 Jun 2006
Address #9: Level Two, Bower House, 24 Bower Street, Napier
Physical address used from 02 Jun 2001 to 02 Jun 2001
Address #10: 72 Pemberton Avenue, Glenfield, North Shore City
Physical address used from 02 Jun 2001 to 26 May 2002
Address #11: Level Two, Bower House, 24 Bower Street, Napier
Registered address used from 02 Jun 2001 to 26 May 2002
Address #12: 72 Pemberton Ave, Glenfield
Physical & registered address used from 14 Apr 2001 to 02 Jun 2001
Address #13: Level 2, Bower House, 24 Bower Street, Napier
Physical address used from 12 Apr 2001 to 14 Apr 2001
Address #14: Level Two, Bower House, 24 Bower Street, Napier
Registered address used from 12 Apr 2001 to 14 Apr 2001
Address #15: 72 Pemberton Ave, Glenfield
Registered address used from 12 Apr 2000 to 12 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Smith, Shona Maree |
Albany North Shore City New Zealand |
10 Feb 1998 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Smith, Colin |
Albany North Shore City New Zealand |
10 Feb 1998 - |
Colin Smith - Director
Appointment date: 10 Feb 1998
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 26 Sep 2023
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 07 May 2010
Shona Maree Smith - Director
Appointment date: 10 Feb 1998
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 26 Sep 2023
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 07 May 2010
Ponsonby Podiatry Limited
20 Fergusson Avenue
New Zealand Macadamia Limited
20 Fergusson Avenue
Jfc Trustees Services Limited
20 Fergusson Avenue
Dyf Limited
26 Fergusson Avenue
Kippure Limited
21 Fergusson Avenue
Tahuwhakatiki Centenary Project Trust
21 Fergusson Road