Shortcuts

Auto Super Shoppe Enterprise Limited

Type: NZ Limited Company (Ltd)
9429039575951
NZBN
354576
Company Number
Registered
Company Status
Current address
Level One, 10 Manukau Road
Auckland 1023
New Zealand
Registered & physical & service address used since 11 Jun 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Harper, Suzanne Joy Birkenhead
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Harper, Geoffrey Boyd Birkenhead
Auckland
0626
New Zealand
Directors

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

Nearby companies

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