Auto Super Shoppe Enterprise Limited, a registered company, was incorporated on 25 Sep 1987. 9429039575951 is the business number it was issued. The company has been managed by 3 directors: Geoffrey Boyd Harper - an active director whose contract began on 04 Jun 1991,
Suzanne Joy Harper - an active director whose contract began on 31 Mar 1999,
Robert Lee Leonard - an inactive director whose contract began on 04 Jun 1991 and was terminated on 13 Feb 1999.
Last updated on 17 May 2025, BizDb's database contains detailed information about 1 address: Level One, 10 Manukau Road, Auckland, 1023 (type: registered, physical).
Auto Super Shoppe Enterprise Limited had been using Level Five, 110 Symonds Street, Auckland as their registered address up until 11 Jun 2021.
Former names for this company, as we managed to find at BizDb, included: from 25 Sep 1987 to 22 Jun 2022 they were named Harper & Leonard Enterprises Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: Level Five, 110 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jun 2014 to 11 Jun 2021
Address: Lennie & Associates, Level 2 90 Symonds St, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jul 2010 to 13 Jun 2014
Address: Lennie & Associates, Level 2 90 Symonds St, Auckland New Zealand
Registered address used from 28 Jun 2005 to 09 Jul 2010
Address: Lennie & Associates, Level 2 90 Symonds Street, Auckland New Zealand
Physical address used from 28 Jun 2005 to 09 Jul 2010
Address: Lay Dodd And Partners, Level 1 10 College Hill, Ponsonby, Auckland
Registered & physical address used from 21 Jul 2003 to 28 Jun 2005
Address: 33 Enterprise St, Birkenhead, Auckland
Registered & physical address used from 01 Jul 1997 to 21 Jul 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Harper, Suzanne Joy |
Birkenhead Auckland 0626 New Zealand |
25 Sep 1987 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Harper, Geoffrey Boyd |
Birkenhead Auckland 0626 New Zealand |
25 Sep 1987 - |
Geoffrey Boyd Harper - Director
Appointment date: 04 Jun 1991
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Jun 2016
Suzanne Joy Harper - Director
Appointment date: 31 Mar 1999
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Jun 2016
Robert Lee Leonard - Director (Inactive)
Appointment date: 04 Jun 1991
Termination date: 13 Feb 1999
Address: R D 1, Kumeu,
Address used since 04 Jun 1991
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street