Shortcuts

Autoline Limited

Type: NZ Limited Company (Ltd)
9429038157257
NZBN
843595
Company Number
Registered
Company Status
072388534
GST Number
Current address
313 Kaikorai Valley Road
Dunedin
9011
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 13 Apr 2010
21 A Hughes Crescent
Cromwell
Cromwell 9310
New Zealand
Physical & service & registered address used since 12 May 2022

Autoline Limited, a registered company, was launched on 14 Feb 1997. 9429038157257 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Colin George Hanson - an active director whose contract began on 14 Feb 1997,
Elaine Joy Hanson - an active director whose contract began on 14 Feb 1997,
Jarrod Colin Hanson - an active director whose contract began on 01 Aug 1999,
Anita Faye Hanson - an active director whose contract began on 31 Jul 2015.
Last updated on 08 May 2025, BizDb's database contains detailed information about 1 address: 21 A Hughes Crescent, Cromwell, Cromwell, 9310 (type: physical, service).
Autoline Limited had been using 313 Kaikorai Valley Road, Bradford, Dunedin as their registered address until 12 May 2022.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%). Lastly the 3rd share allotment (499 shares 49.9%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 313 Kaikorai Valley Road, Bradford, Dunedin, 9011 New Zealand

Registered & physical address used from 20 Apr 2010 to 12 May 2022

Address #2: 313 Kaikorai Valley Road, Dunedin

Registered address used from 19 Apr 2007 to 20 Apr 2010

Address #3: 311 Kaikorai Valley Road, Dunedin

Registered address used from 23 Apr 2003 to 19 Apr 2007

Address #4: 311 Kaikorai Valley Road, Dunedin

Physical address used from 23 Apr 2003 to 20 Apr 2010

Address #5: 313 Kaikorai Valley Road, Dunedin

Registered address used from 11 Apr 2000 to 23 Apr 2003

Address #6: 313 Kaikorai Valley Road, Dunedin

Physical address used from 17 Feb 1997 to 23 Apr 2003

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Hanson, Anita Faye Cromwell
9383
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hanson, Colin George Lake Hawea
Rd2, Wanaka

New Zealand
Shares Allocation #3 Number of Shares: 499
Individual Hanson, Jarrod Colin Cromwell
9383
New Zealand
Directors

Colin George Hanson - Director

Appointment date: 14 Feb 1997

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 13 Apr 2010


Elaine Joy Hanson - Director

Appointment date: 14 Feb 1997

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 13 Apr 2010


Jarrod Colin Hanson - Director

Appointment date: 01 Aug 1999

Address: Cromwell, 9383 New Zealand

Address used since 01 Oct 2023

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 01 Jan 2022

Address: Moggiel, Dunedin, 9018 New Zealand

Address used since 14 May 2014


Anita Faye Hanson - Director

Appointment date: 31 Jul 2015

Address: Cromwell, 9383 New Zealand

Address used since 01 Oct 2023

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 01 Jan 2022

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 31 Jul 2015

Nearby companies

Driven Rentals Limited
313 Kaikorai Valley Road

Jarrod Hanson Properties Limited
313 Kaikorai Valley Road

Kvr Holdings Limited
329 Kaikorai Valley Road

J.d. King Holdings Limited
309 Kaikorai Valley Road

Valley Strength And Conditioning Limited
292a Kaikorai Valley Road

Adhesion Sealing 2007 Limited
292 Kaikorai Valley Road