Shortcuts

Automotive Computer Tuning Limited

Type: NZ Limited Company (Ltd)
9429039124319
NZBN
502169
Company Number
Registered
Company Status
Current address
651 Devon Road
Waiwhakaiho
New Plymouth 4312
New Zealand
Physical & service address used since 21 Sep 2012
20 Robe Street
New Plymouth 4310
New Zealand
Registered address used since 13 Sep 2013
20 Robe Street
New Plymouth 4310
New Zealand
Registered address used since 04 Oct 2023

Automotive Computer Tuning Limited was incorporated on 07 Mar 1991 and issued a number of 9429039124319. This registered LTD company has been managed by 3 directors: Neal Wayne Randell - an active director whose contract started on 15 Sep 1994,
Ian Stewart Young - an inactive director whose contract started on 28 Jun 2002 and was terminated on 08 Jun 2006,
Patrick Charles Davey - an inactive director whose contract started on 29 Sep 1995 and was terminated on 28 Jun 2002.
As stated in our database (updated on 27 Apr 2024), the company filed 1 address: 20 Robe Street, New Plymouth, 4310 (types include: registered, registered).
Up to 21 Sep 2012, Automotive Computer Tuning Limited had been using 654 Devon Street East, New Plymouth as their physical address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Randell, Neal Wayne (an individual) located at New Plymouth.

Addresses

Previous addresses

Address #1: 654 Devon Street East, New Plymouth New Zealand

Physical address used from 22 Sep 2009 to 21 Sep 2012

Address #2: C/-duncan Dovico (nz) Limited, Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth New Zealand

Registered address used from 22 Sep 2009 to 13 Sep 2013

Address #3: Vanburwray, 7 Liardet Street, New Plymouth

Physical & registered address used from 31 Jul 2006 to 22 Sep 2009

Address #4: 156 Gill Street, New Plymouth

Registered address used from 26 Sep 1994 to 31 Jul 2006

Address #5: C/- Gordon D Stevens & Co, 10 Whiteley Street, New Plymouth

Registered address used from 16 Nov 1992 to 26 Sep 1994

Address #6: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #7: 89 Molesworth Street, New Plymouth

Physical address used from 21 Feb 1992 to 31 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Randell, Neal Wayne New Plymouth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Ian Stewart New Plymouth
Directors

Neal Wayne Randell - Director

Appointment date: 15 Sep 1994

Address: New Plymouth, 4310 New Zealand

Address used since 03 Sep 2015


Ian Stewart Young - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 08 Jun 2006

Address: New Plymouth,

Address used since 28 Jun 2002


Patrick Charles Davey - Director (Inactive)

Appointment date: 29 Sep 1995

Termination date: 28 Jun 2002

Address: New Plymouth,

Address used since 29 Sep 1995

Nearby companies