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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Boyd, Steffan |
West Harbour Auckland 0618 New Zealand |
16 Oct 2017 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Hart, Carrie Marie |
West Harbour Auckland 0618 New Zealand |
16 Oct 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Walecki, David Alex |
Dannemora |
28 Aug 1997 - 27 Apr 2007 |
| Individual | Walecki, Erin Catherine |
Pakuranga Auckland 2010 New Zealand |
28 Aug 1997 - 16 Oct 2017 |
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
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