Shortcuts

Autojapan Limited

Type: NZ Limited Company (Ltd)
9429039118042
NZBN
503921
Company Number
Registered
Company Status
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022


Autojapan Limited, a registered company, was registered on 25 Mar 1986. 9429039118042 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Richard David Howard - an active director whose contract began on 01 Nov 1994,
Dean Owen Wright - an inactive director whose contract began on 01 Nov 1994 and was terminated on 05 Apr 2000,
Michael Philip Stinson - an inactive director whose contract began on 20 Jun 1989 and was terminated on 01 Nov 1994,
Betsy Anne Gleeson - an inactive director whose contract began on 20 Jun 1989 and was terminated on 20 Aug 1994,
Murray Graeme Gleeson - an inactive director whose contract began on 25 Mar 1986 and was terminated on 20 Jun 1989.
Last updated on 15 May 2025, the BizDb data contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Autojapan Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address up until 28 Mar 2022.
Other names for the company, as we found at BizDb, included: from 19 Apr 1995 to 19 Apr 2000 they were called Japanese Car Bazaar Limited, from 21 Dec 1988 to 19 Apr 1995 they were called M.p. & C.e. Stinson Limited and from 25 Mar 1986 to 21 Dec 1988 they were called Mg & Ba Gleeson Limited.
A single entity owns all company shares (exactly 100 shares) - Howard, Richard David - located at 1011, Great Barrier Island (Aotea Island), Great Barrier Island.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 05 Sep 2003 to 28 Mar 2022

Address: Same As The Registered Office

Physical address used from 08 Feb 2002 to 05 Sep 2003

Address: 97-101 Hobson Street, Auckland

Registered address used from 08 Feb 2002 to 05 Sep 2003

Address: 310 New North Road, Kingsland, Auckland

Registered address used from 25 Nov 2000 to 25 Nov 2000

Address: 310 New North Rd, Kingsland, Auckland

Physical address used from 25 Nov 2000 to 25 Nov 2000

Address: 21 New Bond Street, Kingsland, Auckland

Physical & registered address used from 25 Nov 2000 to 08 Feb 2002

Address: 310 New North Road, Kingsland, Qauckland

Registered address used from 12 Nov 1997 to 25 Nov 2000

Address: C/ Daro & Associates, Rangitikei Line, Palmerston North

Registered address used from 12 Jul 1997 to 12 Nov 1997

Address: C/- Daro & Associates, Rangitikei Line, Palmerston North

Registered address used from 15 Dec 1994 to 12 Jul 1997

Address: 328 Oxford Street, Levin

Registered address used from 15 Sep 1994 to 15 Dec 1994

Address: 382 Oxford Street, Levin

Registered address used from 24 Feb 1994 to 15 Sep 1994

Address: 282 Oxford Street, Levin

Registered address used from 27 Apr 1993 to 24 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Howard, Richard David Great Barrier Island (aotea Island)
Great Barrier Island
0991
New Zealand
Directors

Richard David Howard - Director

Appointment date: 01 Nov 1994

Address: Claris, Great Barrier Island, 260 New Zealand

Address used since 16 Mar 2017


Dean Owen Wright - Director (Inactive)

Appointment date: 01 Nov 1994

Termination date: 05 Apr 2000

Address: Kingsland, Auckland,

Address used since 01 Nov 1994


Michael Philip Stinson - Director (Inactive)

Appointment date: 20 Jun 1989

Termination date: 01 Nov 1994

Address: Levin,

Address used since 20 Jun 1989


Betsy Anne Gleeson - Director (Inactive)

Appointment date: 20 Jun 1989

Termination date: 20 Aug 1994

Address: Levin,

Address used since 20 Jun 1989


Murray Graeme Gleeson - Director (Inactive)

Appointment date: 25 Mar 1986

Termination date: 20 Jun 1989

Address: Levin,

Address used since 25 Mar 1986

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road