Shortcuts

Autotools Limited

Type: NZ Limited Company (Ltd)
9429038478710
NZBN
677420
Company Number
Registered
Company Status
Current address
7 Lupetti Rise
West Harbour
Auckland 0618
New Zealand
Registered & physical & service address used since 10 Nov 2021

Autotools Limited, a registered company, was registered on 19 May 1995. 9429038478710 is the NZ business identifier it was issued. The company has been run by 2 directors: Dean Jackson - an active director whose contract started on 19 May 1995,
William James Mackey - an inactive director whose contract started on 19 May 1995 and was terminated on 20 Oct 2002.
Updated on 04 May 2025, the BizDb data contains detailed information about 1 address: 7 Lupetti Rise, West Harbour, Auckland, 0618 (type: registered, physical).
Autotools Limited had been using 113 Central Park Drive, Henderson, Auckland as their physical address up to 10 Nov 2021.
Former names for the company, as we found at BizDb, included: from 29 Aug 1996 to 07 Apr 2021 they were named Jump-Start Systems Limited, from 19 May 1995 to 29 Aug 1996 they were named Western Winemakers Limited.
A single entity controls all company shares (exactly 1000 shares) - Jackson, Dean - located at 0618, West Harbour, Waitakere.

Addresses

Previous addresses

Address: 113 Central Park Drive, Henderson, Auckland, 0610 New Zealand

Physical address used from 02 Nov 2009 to 10 Nov 2021

Address: Keith Goodall & Associates Limited, Level 2 Carlton Gore Road, Newmarket, Auckland 1023

Physical address used from 14 Nov 2008 to 02 Nov 2009

Address: 113 Central Park Drive, Henderson, Auckland, 0610 New Zealand

Registered address used from 22 Nov 2006 to 10 Nov 2021

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland

Physical address used from 15 Jan 2004 to 14 Nov 2008

Address: Level 2, Ecom House, 3 Ferncroft Street, Grafton, Auckland

Physical address used from 06 Nov 2002 to 15 Jan 2004

Address: Level 2 Informix House, 3 Fern Croft Street, Grafton, Auckland

Physical address used from 08 Dec 2000 to 06 Nov 2002

Address: 3 Ferncroft Street, Grafton

Physical address used from 08 Dec 2000 to 08 Dec 2000

Address: 3 Ferncroft Street, Grafton

Registered address used from 15 Nov 2000 to 22 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 30 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Jackson, Dean West Harbour
Waitakere
0618
New Zealand
Directors

Dean Jackson - Director

Appointment date: 19 May 1995

Address: West Harbour, Waitakere, 0618 New Zealand

Address used since 29 Oct 2010


William James Mackey - Director (Inactive)

Appointment date: 19 May 1995

Termination date: 20 Oct 2002

Address: Parnell,

Address used since 19 May 1995

Nearby companies

Dw Enterprises Limited
113 Central Park Drive

Trypai Limited
3 Tolich Place

Tm & Hd Trustee Services Limited
3 Tolich Place

Aswefa Limited
3 Tolich Place

Paisen Limited
3 Tolich Place

Parex Industries Limited
5 Tolich Place