Auto Lab Enterprises Limited, a registered company, was incorporated on 04 Oct 1991. 9429039055095 is the number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company is classified. The company has been managed by 3 directors: Neil Andrew Hunnibell - an active director whose contract began on 04 Oct 1991,
Lee-Anne Marjorie Hunnibell - an active director whose contract began on 21 Feb 1997,
Robert Arthur Fickling - an inactive director whose contract began on 04 Oct 1991 and was terminated on 21 Feb 1997.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: 515A Waitakere Road, Rd 2, Taupaki, 0782 (category: service, registered).
Auto Lab Enterprises Limited had been using 142 Richmond Road, Grey Lynn, Auckland as their registered address up until 12 Apr 2021.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 998 shares (99.8%). Finally we have the next share allotment (1 share 0.1%) made up of 1 entity.
Other active addresses
Address #4: Unit 1/ 571 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 12 Apr 2021
Address #5: 515a Waitakere Road, Rd 2, Taupaki, 0782 New Zealand
Service address used from 06 Jan 2023
Principal place of activity
203 Lincoln Road, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 142 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 06 May 2019 to 12 Apr 2021
Address #2: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 23 Aug 2018 to 06 May 2019
Address #3: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 12 Jul 2013 to 23 Aug 2018
Address #4: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 12 Jul 2013 to 29 Oct 2018
Address #5: C/-kdb Business Services Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 29 Aug 2012 to 12 Jul 2013
Address #6: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered & physical address used from 28 Sep 2007 to 29 Aug 2012
Address #7: Kdb Chartered Accountants Ltd, 16 Morgan Street, Newmarket, Auckland
Registered & physical address used from 20 Feb 2004 to 28 Sep 2007
Address #8: 203 Lincoln Road, Henderson, Auckland
Registered & physical address used from 19 Nov 2003 to 20 Feb 2004
Address #9: 155 Lincoln Road, Henderson, Auckland.8.
Physical address used from 01 Jul 1997 to 19 Nov 2003
Address #10: 415 Great North Road, Henderson, Auckland.8.
Registered address used from 19 Mar 1993 to 19 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hunnibell, Neil Andrew |
Waimauku 0882 New Zealand |
04 Oct 1991 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Grierson, Peter Robert |
Whalers Gate New Plymouth 4310 New Zealand |
04 Aug 2004 - |
Individual | Hunnibell, Neil Andrew |
Waimauku 0882 New Zealand |
04 Oct 1991 - |
Individual | Hunnibell, Lee-anne Marjorie |
Waimauku 0882 New Zealand |
04 Oct 1991 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hunnibell, Lee-anne Marjorie |
Waimauku 0882 New Zealand |
04 Oct 1991 - |
Neil Andrew Hunnibell - Director
Appointment date: 04 Oct 1991
Address: Waimauku, 0882 New Zealand
Address used since 13 Nov 2023
Address: Henderson, Auckland, 0610 New Zealand
Address used since 29 Oct 2007
Lee-anne Marjorie Hunnibell - Director
Appointment date: 21 Feb 1997
Address: Waimauku, 0882 New Zealand
Address used since 13 Nov 2023
Address: Henderson, Auckland, 0610 New Zealand
Address used since 21 Feb 1997
Robert Arthur Fickling - Director (Inactive)
Appointment date: 04 Oct 1991
Termination date: 21 Feb 1997
Address: 24 Evelyn Place, Northcote,
Address used since 04 Oct 1991
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Auckland Mechanical Services Limited
Level 3, 12 Kent Street
Matakana Automotive Limited
Level 4, 5-7 Kingdon Street
O & P Contracting Limited
Level 6, 135 Broadway
Pacific Trading Trust Limited
Level 4, 19 Morgan Street
Weber Specialties Limited
Level 3, 139 Carlton Gore Road
West City Motor Group Limited
Level 2, 98 Carlton Gore Road