Shortcuts

Auto And Aero Refinishers Limited

Type: NZ Limited Company (Ltd)
9429038694264
NZBN
628121
Company Number
Registered
Company Status
Current address
358 Waiau Pa Road
Rd 4
Pukekohe 2679
New Zealand
Service & physical address used since 01 Dec 2010
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 28 Nov 2016

Auto and Aero Refinishers Limited, a registered company, was incorporated on 28 Apr 1994. 9429038694264 is the NZ business number it was issued. This company has been managed by 4 directors: Anthony Richard Antonievich - an active director whose contract started on 28 Apr 1994,
Joshua David Adams - an active director whose contract started on 01 Apr 2023,
Craig Peter Mossman - an inactive director whose contract started on 28 Apr 1994 and was terminated on 13 Nov 1996,
Graeme Victor Jenkins - an inactive director whose contract started on 18 Aug 1995 and was terminated on 13 Nov 1996.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (category: registered, physical).
Auto and Aero Refinishers Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address up until 28 Nov 2016.
Previous aliases used by this company, as we managed to find at BizDb, included: from 13 Oct 1997 to 16 Feb 2011 they were called City Helicopters Limited, from 28 Apr 1994 to 13 Oct 1997 they were called Hi Tech Aviation Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 04 Dec 2014 to 28 Nov 2016

Address #2: 358 Waiau Pa Road, Rd 4, Pukekohe, 2679 New Zealand

Registered address used from 01 Dec 2010 to 04 Dec 2014

Address #3: 358 Waiaupa Road, Rd 4, Pukekohe New Zealand

Registered & physical address used from 05 Aug 2008 to 01 Dec 2010

Address #4: 358 Waiau Pa Road, R D 4, Pukekohe

Physical & registered address used from 14 Nov 2007 to 05 Aug 2008

Address #5: Belmont Road, Pukekohe

Physical address used from 30 Nov 1998 to 14 Nov 2007

Address #6: Bruce Keys, Chartered Accountant, 64 King Street, Pukekohe

Physical address used from 30 Nov 1998 to 30 Nov 1998

Address #7: Bruce Keys, Chartered Accountant, 64 King Street, Pukekohe

Registered address used from 20 Dec 1997 to 14 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Adams, Joshua David Newfield
Invercargill
9812
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Antonievich, Anthony Richard Rd 4
Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Antonievich, Duane Rd 4
Pukekohe
2679
New Zealand
Directors

Anthony Richard Antonievich - Director

Appointment date: 28 Apr 1994

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 23 Nov 2010


Joshua David Adams - Director

Appointment date: 01 Apr 2023

Address: Newfield, Invercargill, 9812 New Zealand

Address used since 01 Apr 2023


Craig Peter Mossman - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 13 Nov 1996

Address: Pukekohe,

Address used since 28 Apr 1994


Graeme Victor Jenkins - Director (Inactive)

Appointment date: 18 Aug 1995

Termination date: 13 Nov 1996

Address: Bucklands Beach,

Address used since 18 Aug 1995

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road