Auto News Limited was started on 18 Mar 1992 and issued a New Zealand Business Number of 9429039038555. This registered LTD company has been supervised by 4 directors: Mark James Wayne Petch - an active director whose contract started on 18 Mar 1992,
Robyn Ona Petch - an active director whose contract started on 20 Mar 1992,
Christopher Marc Petch - an inactive director whose contract started on 25 Mar 2003 and was terminated on 03 May 2022,
Allan Dick - an inactive director whose contract started on 18 Mar 1992 and was terminated on 14 Jun 1994.
According to our data (updated on 16 Apr 2024), this company registered 1 address: 57 Patiki Road, Avondale, Auckland, 1026 (type: physical, service).
Up until 18 Sep 2018, Auto News Limited had been using 14/48 Schnapper Rock Rd, Albany, Auckland as their registered address.
BizDb found other names for this company: from 18 Mar 1992 to 20 Oct 1998 they were called Auto News Limited.
A total of 3000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 1500 shares are held by 2 entities, namely:
Petch, Robyn Ona (an individual) located at Parnell, Auckland postcode 1052,
Petch, Mark James Wayne (an individual) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 750 shares) and includes
Petch, Mark James Wayne - located at Parnell.
The third share allocation (750 shares, 25%) belongs to 1 entity, namely:
Petch, Robyn Ona, located at Parnell, Auckland (an individual). Auto News Limited was categorised as "Periodical publishing (including printing)" (ANZSIC J541220).
Principal place of activity
57 Patiki Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 14/48 Schnapper Rock Rd, Albany, Auckland, 0632 New Zealand
Registered address used from 22 Jan 2014 to 18 Sep 2018
Address #2: 14/48 Schnapper Rock Rd, Albany, Auckland, 0632 New Zealand
Physical address used from 22 Jan 2014 to 09 Sep 2020
Address #3: Unit1, 106 Bush Rd, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 23 Nov 2011 to 22 Jan 2014
Address #4: C/- D V Mitchell & Associates Ltd, Unit Q, 86 Bush Road, Albany New Zealand
Registered & physical address used from 23 Nov 2001 to 23 Nov 2011
Address #5: C/- D V Mitchell & Assoc, Unit D, 42 Tawa Drive, Albany
Registered & physical address used from 23 Nov 2001 to 23 Nov 2001
Address #6: 1 Nile Road, Milford
Physical address used from 10 Aug 1998 to 23 Nov 2001
Address #7: C/-dv Mitchell And Assoc, 1 Nile Rd, Milford
Registered address used from 10 Aug 1998 to 23 Nov 2001
Address #8: 81b Shelley Beach Road, Herne Bay
Registered address used from 15 May 1997 to 10 Aug 1998
Address #9: -
Registered address used from 18 Mar 1992 to 15 May 1997
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Petch, Robyn Ona |
Parnell Auckland 1052 New Zealand |
06 May 2005 - |
Individual | Petch, Mark James Wayne |
Parnell Auckland 1052 New Zealand |
06 May 2005 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Petch, Mark James Wayne |
Parnell New Zealand |
18 Mar 1992 - |
Shares Allocation #3 Number of Shares: 750 | |||
Individual | Petch, Robyn Ona |
Parnell Auckland 1052 New Zealand |
18 Mar 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
Parnell Auckland 1151 New Zealand |
06 May 2005 - 03 May 2022 |
Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
Auckland Central Auckland 1010 New Zealand |
06 May 2005 - 03 May 2022 |
Individual | Petal, Chris M |
Karaka |
18 Mar 1992 - 06 May 2005 |
Mark James Wayne Petch - Director
Appointment date: 18 Mar 1992
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 Oct 2021
Address: 154 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Address used since 10 Sep 2018
Address: 150 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2012
Robyn Ona Petch - Director
Appointment date: 20 Mar 1992
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 Oct 2021
Address: 154 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Address used since 10 Sep 2018
Address: 150 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Address used since 29 Oct 2015
Christopher Marc Petch - Director (Inactive)
Appointment date: 25 Mar 2003
Termination date: 03 May 2022
Address: Avondale, Auckland, 1026 New Zealand
Address used since 11 Oct 2021
Address: Avondale, Auckland, 1026 New Zealand
Address used since 10 Sep 2018
Address: Penrose, Auckland, 1642 New Zealand
Address used since 29 Oct 2015
Allan Dick - Director (Inactive)
Appointment date: 18 Mar 1992
Termination date: 14 Jun 1994
Address: Green Bay, Auckland,
Address used since 18 Mar 1992
Case Developments Limited
14/48 Schnapper Rock Rd
Gb International Holdings Limited
Flat 2, 48 Schnapper Rock Road
Summit Cleaning Services Limited
Flat 13, 64 Schnapper Rock Road
Golden Peanuts Limited
36 Schnapper Rock Road
Marzara Holdings Limited
34 Scarlet Oak Drive
Lsh Limited
14 Oak View Terrace
Cradle Publications Limited
377 Coatesville-riverhead Highway
Express Communications Limited
17 Sunnyvale Rd
Foodstuffs Publishing Limited
Suite 1, 60 Roma Road
Global Origins Limited
91 Moontide Rd
Nz Contract Publishing Limited
91 Moontide Road
Rural Buys Limited
10 Customs Street