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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Other (Other) | Automotive Data Services Pty Limited |
Richmond Victoria 3121 Australia |
23 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Christine E |
Lower Hutt |
23 Apr 2004 - 23 Apr 2004 |
Individual | Cameron, Cheryl Lynn |
Paremata |
23 Apr 2004 - 23 Apr 2004 |
Individual | Tennant, Gary James |
Paremata |
23 Apr 2004 - 23 Apr 2004 |
Individual | Clark, Peter J |
Wadestown Wellington |
23 Apr 2004 - 23 Apr 2004 |
Individual | Taylor, Bruce James |
Lower Hutt |
23 Apr 2004 - 23 Apr 2004 |
Individual | Sargent, Philippa |
Plimmerton |
23 Apr 2004 - 23 Apr 2004 |
Individual | Brown, Stuart Matthew |
Wellington |
23 Apr 2004 - 23 Apr 2004 |
Other | Autopoint Agencies Limited | 23 Apr 2004 - 23 Apr 2004 | |
Individual | Whitehead, Betsy Ann |
Waiheke Island Auckland |
17 Feb 1995 - 24 Sep 2007 |
Individual | Whitehead, Vernon Garth |
Waiheke Island Auckland |
17 Feb 1995 - 27 Jun 2010 |
Individual | Barnett, Paul A |
Khandallah Wellington |
23 Apr 2004 - 23 Apr 2004 |
Individual | Lamerton, Tony |
Plimmerton |
23 Apr 2004 - 23 Apr 2004 |
Other | Null - 29177 - Autopoint Agencies Limited | 23 Apr 2004 - 23 Apr 2004 | |
Individual | Allport, Peter Charles |
Lower Hutt |
23 Apr 2004 - 23 Apr 2004 |
Ultimate Holding Company
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
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