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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4950 | |||
| Individual | Reid, Anna |
West Harbour Auckland 0618 New Zealand |
10 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 10050 | |||
| Individual | Reid, Jacob Hamilton |
West Harbour Auckland 0618 New Zealand |
01 May 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Scorgie, Rodger Hilton |
Pakuranga Auckland 2010 New Zealand |
21 Dec 1989 - 10 Dec 2020 |
| Individual | Clark, Richard John |
Beachlands |
21 Dec 1989 - 20 Jan 2005 |
| Individual | Miller, Deborah Jane |
Level 8, 12-19 Victoria Street Auckland 1010 New Zealand |
20 Jan 2005 - 10 Dec 2020 |
| Individual | Clark, Richard John |
Beachlands Auckland 2018 New Zealand |
20 Jan 2005 - 10 Dec 2020 |
| Individual | Clark, Fay Pamela |
Beachlands Auckland 2018 New Zealand |
20 Jan 2005 - 10 Dec 2020 |
| Individual | Crooks, Ronald William |
Greenhithe Auckland |
21 Dec 1989 - 20 Jan 2005 |
| Individual | Miller, Deborah Jane |
Level 8, 12-19 Victoria Street Auckland 1010 New Zealand |
20 Jan 2005 - 10 Dec 2020 |
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
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