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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Hanson, Anita Faye |
Cromwell 9383 New Zealand |
10 Aug 2015 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Hanson, Colin George |
Lake Hawea Rd2, Wanaka New Zealand |
14 Feb 1997 - |
| Shares Allocation #3 Number of Shares: 499 | |||
| Individual | Hanson, Jarrod Colin |
Cromwell 9383 New Zealand |
14 Feb 1997 - |
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
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