Shortcuts

The Automobile Company Limited

Type: NZ Limited Company (Ltd)
9429038289088
NZBN
814902
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson 7010
New Zealand
Registered & physical & service address used since 14 Feb 2014

The Automobile Company Limited was registered on 21 Jun 1996 and issued a number of 9429038289088. This registered LTD company has been run by 4 directors: Shane David Drummond - an active director whose contract started on 16 Jul 1996,
Graham William Boland - an active director whose contract started on 16 Jul 1996,
Paul Boulton - an inactive director whose contract started on 15 Jul 1998 and was terminated on 28 Jan 2000,
Garth Osmond Melville - an inactive director whose contract started on 21 Jun 1996 and was terminated on 16 Jul 1996.
According to BizDb's database (updated on 01 Jun 2025), this company uses 1 address: 72 Trafalgar Street, Nelson, 7010 (type: registered, physical).
Up to 14 Feb 2014, The Automobile Company Limited had been using Whk Nelson, A Division Of Whk (Nz) Ltd, 72 Trafalgar Street, Nelson 7010 as their physical address.
BizDb found old names for this company: from 21 Jun 1996 to 19 Sep 1996 they were named Bolton Developments Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Boland, Graham William (an individual) located at Nelson.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Drummond, Shane David - located at Stoke, Nelson.

Addresses

Previous addresses

Address: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand

Physical & registered address used from 04 Mar 2010 to 14 Feb 2014

Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson

Registered address used from 02 Mar 2009 to 04 Mar 2010

Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010

Physical address used from 22 Apr 2008 to 04 Mar 2010

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 11 Apr 2000 to 02 Mar 2009

Address: West Yates, 72 Trafalgar Street, Nelson

Physical address used from 08 Aug 1996 to 22 Apr 2008

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 08 Aug 1996 to 11 Apr 2000

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 08 Aug 1996 to 08 Aug 1996

Contact info
64 3 5466683
11 Feb 2019 Phone
admin@carcompanynelson.co.nz
11 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 13 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Boland, Graham William Nelson
Shares Allocation #2 Number of Shares: 50
Individual Drummond, Shane David Stoke
Nelson
7011
New Zealand
Directors

Shane David Drummond - Director

Appointment date: 16 Jul 1996

Address: Stoke, Nelson, 7011 New Zealand

Address used since 09 Feb 2016


Graham William Boland - Director

Appointment date: 16 Jul 1996

Address: Nelson, 7010 New Zealand

Address used since 09 Feb 2016


Paul Boulton - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 28 Jan 2000

Address: Nelson,

Address used since 15 Jul 1998


Garth Osmond Melville - Director (Inactive)

Appointment date: 21 Jun 1996

Termination date: 16 Jul 1996

Address: Freemans Bay, Auckland,

Address used since 21 Jun 1996

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street