Shortcuts

Auto Super Shoppe Mt Wellington Limited

Type: NZ Limited Company (Ltd)
9429038023484
NZBN
870534
Company Number
Registered
Company Status
Current address
Bhive Building, 74 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Physical & service & registered address used since 24 Sep 2021

Auto Super Shoppe Mt Wellington Limited was incorporated on 28 Aug 1997 and issued an NZ business number of 9429038023484. The registered LTD company has been supervised by 3 directors: Steffan Boyd - an active director whose contract began on 11 Sep 2017,
Erin Catherine Walecki - an inactive director whose contract began on 28 Aug 1997 and was terminated on 25 Oct 2017,
David Alex Walecki - an inactive director whose contract began on 28 Aug 1997 and was terminated on 09 Dec 2009.
According to our database (last updated on 17 May 2025), the company registered 1 address: Bhive Building, 74 Taharoto Road, Takapuna, Auckland, 0622 (types include: physical, service).
Up until 24 Sep 2021, Auto Super Shoppe Mt Wellington Limited had been using Level 2, 74 Taharoto Road, Takapuna, Auckland as their registered address.
BizDb found former names for the company: from 28 Aug 1997 to 08 May 2014 they were called D & E Nationwide Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Boyd, Steffan (a director) located at West Harbour, Auckland postcode 0618.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hart, Carrie Marie - located at West Harbour, Auckland.

Addresses

Previous addresses

Address: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 28 May 2021 to 24 Sep 2021

Address: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 May 2012 to 28 May 2021

Address: C/-lowthers Ltd, Level 10, The Dorchester Building, 34 Shortland Street, Auckland New Zealand

Physical & registered address used from 05 Nov 2009 to 04 May 2012

Address: C/o Lowthers Auckland Limited, Level 12, 191 Queen Street, Auckland Centre, Auckland

Physical & registered address used from 05 May 2006 to 05 Nov 2009

Address: C/-lowther & Associates Ltd, Level 12, 191 Queen Street, Auckland

Registered & physical address used from 25 Apr 2005 to 05 May 2006

Address: C/-lowther & Associates Ltd, Level 20, 191 Queen Street, Auckland

Physical & registered address used from 28 Apr 2004 to 25 Apr 2005

Address: C/- Miller Lowther & Associates, Level 34, 48 Shortland St, Auckland

Registered address used from 07 May 2002 to 28 Apr 2004

Address: C/- Miller Lowther & Associates, Level 34, 48 Shortland St, Auckland

Physical address used from 05 May 2002 to 28 Apr 2004

Address: C/- Graham R Miller & Associates, Level 8, Guildford House, 2 Emily Place, Auckland

Registered address used from 11 Apr 2000 to 07 May 2002

Address: C/- Graham R Miller & Associates, Level 8, Guildford House, 2 Emily Place, Auckland

Physical address used from 30 Aug 1997 to 05 May 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Boyd, Steffan West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hart, Carrie Marie West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walecki, David Alex Dannemora
Individual Walecki, Erin Catherine Pakuranga
Auckland
2010
New Zealand
Directors

Steffan Boyd - Director

Appointment date: 11 Sep 2017

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 11 Sep 2017


Erin Catherine Walecki - Director (Inactive)

Appointment date: 28 Aug 1997

Termination date: 25 Oct 2017

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 26 Apr 2012


David Alex Walecki - Director (Inactive)

Appointment date: 28 Aug 1997

Termination date: 09 Dec 2009

Address: Dannemora,

Address used since 27 Apr 2007

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street