Auto-Man Company Limited, a registered company, was started on 18 Nov 1985. 9429039785053 is the NZBN it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company has been classified. This company has been managed by 3 directors: Kathleen Gladys Haigh - an active director whose contract started on 01 May 1991,
Nigel Albert Davey - an inactive director whose contract started on 01 May 1991 and was terminated on 01 Jun 2007,
John Francis Bolton - an inactive director whose contract started on 28 Mar 1988 and was terminated on 01 May 1991.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 18, 151 Queen Street, Auckland, 1010 (category: service, registered).
Auto-Man Company Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their registered address up until 07 Oct 2022.
All shares (6000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Ellis Gould Trustee Services Limited (an entity) located at 48 Shortland Street, Auckland postcode 1140,
Haigh, Kathleen Gladys (an individual) located at Waipahihi, Taupo postcode 3330.
Other active addresses
Address #4: Level 18, 151 Queen Street, Auckland, 1010 New Zealand
Registered address used from 19 May 2023
Address #5: Level 18, 151 Queen Street, Auckland, 1010 New Zealand
Service address used from 31 May 2023
Principal place of activity
24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Previous addresses
Address #1: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 16 Nov 2010 to 07 Oct 2022
Address #2: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 16 Nov 2010 to 21 Oct 2022
Address #3: 5/15 Capehill Road, Pukekohe, Auckland New Zealand
Physical address used from 11 Jun 2007 to 16 Nov 2010
Address #4: 7/15 Capehill Road, Pukekohe
Physical address used from 04 May 2005 to 11 Jun 2007
Address #5: 606d Waiuku Road, Puni, Pukekohe, Auckland
Physical address used from 12 Jul 2002 to 04 May 2005
Address #6: 6060 Waiuku Road, Puni, Pukekohe, Auckland
Physical address used from 12 Jul 2002 to 12 Jul 2002
Address #7: G W Scott & Associates, 23 Empire St, Cambridge New Zealand
Registered address used from 12 Jul 2002 to 16 Nov 2010
Address #8: C/- Christmas Gouwland Limited, Level 2, 29 Union Street, Auckland
Physical address used from 25 Oct 2001 to 25 Oct 2001
Address #9: C/- Christmas Gouwland Limited, Level 2, 29 Union Street, Auckland
Registered address used from 25 Oct 2001 to 12 Jul 2002
Address #10: 23 Empire Street, Cambridge
Physical address used from 25 Oct 2001 to 12 Jul 2002
Address #11: 2nd Floor, 29 Union Street, Auckland
Physical & registered address used from 03 Jun 2001 to 25 Oct 2001
Address #12: 2nd Floor, 2 Union Street, Auckland
Registered address used from 16 Jul 1993 to 03 Jun 2001
Address #13: Level1, 9/15 Davis Crescent, Newmarket, Auckland
Registered address used from 09 Jul 1993 to 16 Jul 1993
Address #14: Arakotinga Road, R D 1, Brookby, Manurewa
Registered address used from 19 Feb 1992 to 09 Jul 1993
Basic Financial info
Total number of Shares: 6000
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 |
48 Shortland Street Auckland 1140 New Zealand |
01 Apr 2009 - |
Individual | Haigh, Kathleen Gladys |
Waipahihi Taupo 3330 New Zealand |
18 Nov 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davey, Nigel Albert |
Puni Pukekohe |
18 Nov 1985 - 27 Jun 2010 |
Kathleen Gladys Haigh - Director
Appointment date: 01 May 1991
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 30 May 2016
Nigel Albert Davey - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 01 Jun 2007
Address: Puni, Pukekohe, Auckland,
Address used since 01 May 1991
John Francis Bolton - Director (Inactive)
Appointment date: 28 Mar 1988
Termination date: 01 May 1991
Address: Balmoral,
Address used since 28 Mar 1988
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street
Cgr Limited
24-26 Pollen Street
Ebas Holdings Limited
24-26 Pollen Street
Infinity Trading Limited
24 -26 Pollen St
Ockham Group Limited
24-26 Pollen Street, Ponsonby
Rojo Consulting Limited
24-26 Pollen Street
Studio 9 Limited
24-26 Pollen Street