Shortcuts

Autopaint Marketing Limited

Type: NZ Limited Company (Ltd)
9429039303721
NZBN
440584
Company Number
Registered
Company Status
Current address
23a Seacrest Drive
West Harbour
Auckland 0618
New Zealand
Registered & physical & service address used since 29 Apr 2021
3a/2 Maki Street
Westgate
Auckland 0618
New Zealand
Service & registered address used since 14 Mar 2024
80b Level 1, Northwest Shopping Centre
7 Fred Taylor Drive, Westgate
Auckland 0814
New Zealand
Registered & service address used since 06 Mar 2025

Autopaint Marketing Limited, a registered company, was incorporated on 21 Dec 1989. 9429039303721 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Jacob Hamilton Reid - an active director whose contract began on 15 Dec 2006,
Rodger Hilton Scorgie - an inactive director whose contract began on 21 Dec 1989 and was terminated on 30 Nov 2020,
Richard John Clark - an inactive director whose contract began on 21 Dec 1989 and was terminated on 30 Nov 2020,
Ronald William Crooks - an inactive director whose contract began on 21 Dec 1989 and was terminated on 30 Sep 2006.
Updated on 31 May 2025, BizDb's data contains detailed information about 1 address: 80B Level 1, Northwest Shopping Centre, 7 Fred Taylor Drive, Westgate, Auckland, 0814 (types include: registered, service).
Autopaint Marketing Limited had been using 2 Meanda Gardens, Pakuranga, Auckland as their registered address up until 17 Apr 2001.
A total of 15000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 4950 shares (33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10050 shares (67%).

Addresses

Previous addresses

Address #1: 2 Meanda Gardens, Pakuranga, Auckland New Zealand

Registered address used from 17 Apr 2001 to 17 Apr 2001

Address #2: 2 Meanda Gardens, Sunnyhills, Pakuranga, Auckland New Zealand

Physical address used from 17 Apr 2001 to 17 Apr 2001

Address #3: 2 Meanda Gardens, Sunnyhills, Pakuranga

Physical address used from 28 Apr 1997 to 17 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: April

Annual return last filed: 10 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4950
Individual Reid, Anna West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 10050
Individual Reid, Jacob Hamilton West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scorgie, Rodger Hilton Pakuranga
Auckland
2010
New Zealand
Individual Clark, Richard John Beachlands
Individual Miller, Deborah Jane Level 8, 12-19 Victoria Street
Auckland
1010
New Zealand
Individual Clark, Richard John Beachlands
Auckland
2018
New Zealand
Individual Clark, Fay Pamela Beachlands
Auckland
2018
New Zealand
Individual Crooks, Ronald William Greenhithe
Auckland
Individual Miller, Deborah Jane Level 8, 12-19 Victoria Street
Auckland
1010
New Zealand
Directors

Jacob Hamilton Reid - Director

Appointment date: 15 Dec 2006

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 29 Apr 2013


Rodger Hilton Scorgie - Director (Inactive)

Appointment date: 21 Dec 1989

Termination date: 30 Nov 2020

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 30 Apr 2012


Richard John Clark - Director (Inactive)

Appointment date: 21 Dec 1989

Termination date: 30 Nov 2020

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 24 Apr 2008


Ronald William Crooks - Director (Inactive)

Appointment date: 21 Dec 1989

Termination date: 30 Sep 2006

Address: Greenhithe, Auckland,

Address used since 16 Apr 2004

Nearby companies

Park Agencies Limited
2 Meanda Gardens

Capture Limited
2 Meanda Gardens

Wisdom At Work Limited
8 Meanda Gardens

Pam Fergusson Charitable Trust
8 Meanda Gardens

Clocked Off Limited
10 Holly Way

Narahoe Holdings Limited
10 Meanda Gardens