A & H Auto Electrical Limited, a registered company, was incorporated on 01 Jun 1995. 9429038478192 is the business number it was issued. "Auto-electrical services" (ANZSIC S941110) is how the company has been classified. This company has been run by 2 directors: Bevan Antonelli - an active director whose contract began on 01 Jun 1995,
Kathryn Antonelli - an active director whose contract began on 01 Jun 1995.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 1 Parkhead Place, Rosedale, Auckland, 0632 (physical address),
1 Parkhead Place, Rosedale, Auckland, 0632 (registered address),
1 Parkhead Place, Rosedale, Auckland, 0632 (service address),
1St Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland, 0932 (other address) among others.
A & H Auto Electrical Limited had been using 1 Parkhead Place, Rosedale, Auckland as their physical address up to 19 Mar 2019.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 998 shares (99.8 per cent). Finally the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
143 Target Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 19 Mar 2018 to 19 Mar 2019
Address #2: 178 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 New Zealand
Registered address used from 23 Mar 2011 to 19 Mar 2018
Address #3: 168 Hibiscus Coast Highway, Red Beach, Auckland, 0932 New Zealand
Registered address used from 08 Mar 2011 to 23 Mar 2011
Address #4: 168 Hibiscus Coast Highway, Red Beach, 0932 New Zealand
Physical address used from 08 Mar 2011 to 19 Mar 2018
Address #5: 168 Hibiscus Coast Highway, Orewa, Auckland New Zealand
Registered & physical address used from 11 Dec 2006 to 08 Mar 2011
Address #6: C/- Stanford Foster Ltd, 1/125 Grafton Road, Grafton, Auckland
Registered & physical address used from 02 Mar 2004 to 11 Dec 2006
Address #7: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland
Physical & registered address used from 11 Mar 2002 to 02 Mar 2004
Address #8: C/- Stanford & Co, 3rd Floor, 76 Symonds Street, Auckland
Registered address used from 09 Mar 2000 to 11 Mar 2002
Address #9: Suite 3, 532 Parnell Road, Newmarket, Auckland
Physical address used from 24 Apr 1999 to 11 Mar 2002
Address #10: C/- Stanford & Co, 3rd Floor, 76 Symonds Street, Auckland
Physical address used from 24 Apr 1999 to 24 Apr 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Antonelli, Kathryn |
Glenfield Auckland |
01 Jun 1995 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Antonelli, Bevan |
Glenfield Auckland |
01 Jun 1995 - |
Individual | Antonelli, Kathryn |
Glenfield Auckland |
01 Jun 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Antonelli, Bevan |
Glenfield Auckland |
01 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanford, Michael |
Rd1 Kaukapakapa Auckland New Zealand |
01 Jun 1995 - 19 Oct 2010 |
Bevan Antonelli - Director
Appointment date: 01 Jun 1995
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Jun 1995
Kathryn Antonelli - Director
Appointment date: 01 Jun 1995
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Jun 1995
Candover Orchard Limited
1 Parkhead Place
Caskin Investments Limited
1 Parkhead Place, Albany
I-business Recovery Limited
1 Parkhead Place
Muckstop Productions Limited
1 Parkhead Place
Res Group Limited
1 Parkhead Place
Nick Muller Limited
1 Parkhead Place
Auckland & Harbour Auto Electrical Limited
143 Target Road
Autorest Limited
20a Nimstedt Avenue
Chand 79 Limited
35e Constellation Drive
Ec Services (2012) Limited
222 State Highway 17
Gore Tech Limited
273 East Coast Road
Installation Network Services Limited
165 Target Road