Shortcuts

Auto Belts Limited

Type: NZ Limited Company (Ltd)
9429039043153
NZBN
527945
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941210
Industry classification code
Motor Trimming
Industry classification description
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Jun 2016
Po Box 13796
Onehunga
Auckland 1643
New Zealand
Postal & invoice address used since 24 Jun 2020
47 Ridgemount Rise
Mangere Bridge
Auckland 2022
New Zealand
Delivery address used since 24 Jun 2020

Auto Belts Limited, a registered company, was started on 23 Dec 1991. 9429039043153 is the NZ business identifier it was issued. "Motor trimming" (business classification S941210) is how the company is classified. This company has been run by 2 directors: Elaine Joan Cordes-Paki - an active director whose contract began on 23 Dec 1991,
Francis Edward Cordes-Paki - an active director whose contract began on 23 Dec 1991.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: registered, physical).
Auto Belts Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address up to 21 Apr 2021.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 4000 shares (40%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6000 shares (60%).

Addresses

Other active addresses

Address #4: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical & service address used from 21 Apr 2021

Previous addresses

Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 28 Jun 2016 to 21 Apr 2021

Address #2: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 06 Jul 2012 to 28 Jun 2016

Address #3: Parnell House, 470 Parnell House, Auckland 1 New Zealand

Physical address used from 01 Jul 1997 to 06 Jul 2012

Address #4: Parnell House, 470 Parnell House, Auckland 1 New Zealand

Registered address used from 08 Oct 1994 to 06 Jul 2012

Address #5: 133 Vincent Street, Auckland

Registered address used from 08 Oct 1994 to 08 Oct 1994

Contact info
64 021 898908
24 Jun 2020 Accounts
64 021 957769
24 Jun 2020 Director mobile
64 9 5253215
24 Jun 2020 Main number
frankcp@xtra.co.nz
24 Jun 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Individual Cordes-paki, Elaine Joan Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 6000
Individual Cordes-paki, Francis Edward Mangere Bridge
Auckland
2022
New Zealand
Directors

Elaine Joan Cordes-paki - Director

Appointment date: 23 Dec 1991

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 May 2016


Francis Edward Cordes-paki - Director

Appointment date: 23 Dec 1991

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 May 2016

Nearby companies

Zesty Design Limited
Level 1, G1, 75 Corinthian Drive

Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1

Jazz Software Limited
Level 1, 17c Corinthian Drive

Wvft Trustees Limited
Level 1, 17c Corinthian Drive

Wvbt Trustees Limited
Level 1,17c Corinthian Drive

Ploc Properties Limited
Level 1, 17c Corinthian Drive,

Similar companies

Chedworth Limited
Level 29, 188 Quay Street

Dashboard Restorations Limited
68 Riverland Road

Mlg Limited
7/5 Fox St

Retro Vehicle Enhancement Limited
27 Mackelvie Street

Trim Fix Limited
Level 2, 1 College Hill Road

Westgate Auto Upholsterylimited
11 St Catherine Cres