Shortcuts

Auto Information Limited

Type: NZ Limited Company (Ltd)
9429038636899
NZBN
641164
Company Number
Registered
Company Status
Current address
642 Accounting Chambers
642 Great South Road
Ellerslie, Auckland New Zealand
Registered & physical & service address used since 03 Apr 2006

Auto Information Limited, a registered company, was started on 17 Feb 1995. 9429038636899 is the NZBN it was issued. The company has been managed by 12 directors: Cameron Lloyd Mcintyre - an active director whose contract began on 31 Aug 2007,
Nicole Eva Birman - an active director whose contract began on 17 Mar 2017,
Gregory Paul Roebuck - an inactive director whose contract began on 31 Aug 2007 and was terminated on 17 Mar 2017,
Arthur Leslie Groves - an inactive director whose contract began on 13 Dec 2000 and was terminated on 31 Aug 2007,
Robin Newton Beaven - an inactive director whose contract began on 13 Dec 2000 and was terminated on 31 Aug 2007.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: Suite 02, 20 Northcroft Street, Takapuna, North Shore City, 0622 (office address),
642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland (registered address),
642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland (physical address),
642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland (service address) among others.
Auto Information Limited had been using Auto Point House, L2 20 Daly Street, Lower Hutt as their registered address up to 03 Apr 2006.
One entity owns all company shares (exactly 300000 shares) - Automotive Data Services Pty Limited - located at 0622, Richmond, Victoria.

Addresses

Principal place of activity

Suite 02, 20 Northcroft Street, Takapuna, North Shore City, 0622 New Zealand


Previous addresses

Address #1: Auto Point House, L2 20 Daly Street, Lower Hutt

Registered address used from 06 Jun 2001 to 03 Apr 2006

Address #2: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland

Physical address used from 06 Jun 2001 to 03 Apr 2006

Address #3: Auto Point House, L2 20 Daly Street, Lower Hutt

Physical address used from 06 Jun 2001 to 06 Jun 2001

Address #4: Ground Floor, 163 The Terrace, Wellington

Registered & physical address used from 26 May 1997 to 06 Jun 2001

Contact info
64 9 4880511
10 Sep 2018 Phone
infonz@redbook.co.nz
10 Sep 2018 Email
www.redbook.co.nz
10 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Other (Other) Automotive Data Services Pty Limited Richmond
Victoria
3121
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Christine E Lower Hutt
Individual Cameron, Cheryl Lynn Paremata
Individual Tennant, Gary James Paremata
Individual Clark, Peter J Wadestown
Wellington
Individual Taylor, Bruce James Lower Hutt
Individual Sargent, Philippa Plimmerton
Individual Brown, Stuart Matthew Wellington
Other Autopoint Agencies Limited
Individual Whitehead, Betsy Ann Waiheke Island
Auckland
Individual Whitehead, Vernon Garth Waiheke Island
Auckland
Individual Barnett, Paul A Khandallah
Wellington
Individual Lamerton, Tony Plimmerton
Other Null - 29177 - Autopoint Agencies Limited
Individual Allport, Peter Charles Lower Hutt

Ultimate Holding Company

Automotive Data Services Pty Ltd
Name
Company
Type
AU
Country of origin
Level 4, 449 Punt Road
Richmond
Victoria 3121
Australia
Address
Directors

Cameron Lloyd Mcintyre - Director

Appointment date: 31 Aug 2007

ASIC Name: Automotive Data Services Pty Ltd

Address: Camberwell, Victoria, 3124 Australia

Address used since 17 Apr 2012

Address: Richmond, Victoria, 3121 Australia


Nicole Eva Birman - Director

Appointment date: 17 Mar 2017

ASIC Name: Automotive Data Services Pty Ltd

Address: 449 Punt Road, Richmond Victoria, 3121 Australia

Address: Prahran, Victoria, 3181 Australia

Address used since 14 Jun 2017


Gregory Paul Roebuck - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 17 Mar 2017

ASIC Name: Automotive Data Services Pty Ltd

Address: East Melbourne, Victoria 8002, Australia

Address used since 27 Sep 2016

Address: 449 Punt Road, Richmond, Victoria, 3121 Australia


Arthur Leslie Groves - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 31 Aug 2007

Address: Balwyn, Victoria 3103, Australia,

Address used since 13 Dec 2000


Robin Newton Beaven - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 31 Aug 2007

Address: Wallis Island, Forster Nsw 2428, Australia,

Address used since 13 Dec 2000


Vernon Garth Whitehead - Director (Inactive)

Appointment date: 17 Feb 1995

Termination date: 06 Jul 2007

Address: Waiheke Island, Auckland,

Address used since 17 Feb 1995


Stuart Matthew Brown - Director (Inactive)

Appointment date: 17 Feb 1995

Termination date: 31 Dec 2003

Address: Wellington,

Address used since 17 Feb 1995


Bryan John Jackson - Director (Inactive)

Appointment date: 17 Feb 1995

Termination date: 14 Dec 2000

Address: Heretaunga, Upper Hutt,

Address used since 17 Feb 1995


Bruce James Taylor - Director (Inactive)

Appointment date: 17 Feb 1995

Termination date: 14 Dec 2000

Address: Lower Hutt,

Address used since 17 Feb 1995


Peter Charles Allport - Director (Inactive)

Appointment date: 17 Feb 1995

Termination date: 14 Dec 2000

Address: Lower Hutt,

Address used since 17 Feb 1995


Gary James Tennant - Director (Inactive)

Appointment date: 17 Feb 1995

Termination date: 14 Dec 2000

Address: Paramata,

Address used since 17 Feb 1995


Tony Martin Lamerton - Director (Inactive)

Appointment date: 17 Feb 1995

Termination date: 14 Dec 2000

Address: Plimmerton,

Address used since 17 Feb 1995

Nearby companies

C D S Design Limited
642 Accounting Chambers

Awanui Consultants Limited
642 Accounting Chambers

I Like Space Limited
Accounting Chambers

Lightup Signs Limited
642 Accounting Chambers

Airryde Nz Limited
642 Accounting Chambers

Birdwood Residential Estates Limited
642 Great South Road