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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Boland, Graham William |
Nelson |
21 Jun 1996 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Drummond, Shane David |
Stoke Nelson 7011 New Zealand |
21 Jun 1996 - |
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
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