Auto Gas Specialists Limited was incorporated on 26 Mar 1985 and issued a business number of 9429039863379. This registered LTD company has been supervised by 4 directors: Jarrod Mark Parmenter - an active director whose contract began on 28 Nov 2007,
Trevor Charles Parmenter - an inactive director whose contract began on 03 Aug 1992 and was terminated on 26 May 2020,
Suzanne Mary Parmenter - an inactive director whose contract began on 31 Mar 1994 and was terminated on 26 May 2020,
John Montague Garrick - an inactive director whose contract began on 03 Aug 1992 and was terminated on 31 Mar 1994.
As stated in our information (updated on 13 May 2025), the company registered 1 address: 234 Havelock Street, Ashburton, Ashburton, 7700 (category: physical, service).
Until 07 Jun 2019, Auto Gas Specialists Limited had been using 53-55 Sophia Street, Timaru as their physical address.
A total of 5000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 4948 shares are held by 2 entities, namely:
Tes (2008) Limited (an entity) located at Spreydon, Christchurch postcode 8024,
Parmenter, Jarrod Mark (an individual) located at Gleniti, Timaru postcode 7910.
Another group consists of 1 shareholder, holds 1.04 per cent shares (exactly 52 shares) and includes
Parmenter, Jarrod Mark - located at Gleniti, Timaru.
Previous addresses
Address: 53-55 Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 26 Oct 2017 to 07 Jun 2019
Address: Foote Butterfield & Taylor, 30 Church Street, Timaru
Registered address used from 11 Apr 2000 to 11 Apr 2000
Address: 30 Church Street, Timaru New Zealand
Registered address used from 11 Apr 2000 to 26 Oct 2017
Address: 30 Church Street, Timaru, Timaru New Zealand
Physical address used from 10 Apr 1998 to 10 Apr 1998
Address: -
Physical address used from 19 Feb 1992 to 10 Apr 1998
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 06 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4948 | |||
| Entity (NZ Limited Company) | Tes (2008) Limited Shareholder NZBN: 9429032939637 |
Spreydon Christchurch 8024 New Zealand |
11 Apr 2024 - |
| Individual | Parmenter, Jarrod Mark |
Gleniti Timaru 7910 New Zealand |
26 Mar 1985 - |
| Shares Allocation #2 Number of Shares: 52 | |||
| Individual | Parmenter, Jarrod Mark |
Gleniti Timaru 7910 New Zealand |
26 Mar 1985 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Parmenter, Nicola Joy |
Gleniti Timaru 7910 New Zealand |
03 Aug 2020 - 11 Apr 2024 |
| Other | Jm & Nj Parmenter Family Trust Company Number: 119-463-904 |
Gleniti Timaru 7910 New Zealand |
12 Jun 2020 - 11 Apr 2024 |
| Other | Jm & Nj Parmenter Family Trust Company Number: 119-463-904 |
Gleniti Timaru 7910 New Zealand |
12 Jun 2020 - 11 Apr 2024 |
| Individual | Parmenter, Trevor Charles |
Rd 5 Timaru 7975 New Zealand |
26 Mar 1985 - 12 Jun 2020 |
| Individual | Parmenter, Suzanne Mary |
Rd 5 Timaru 7975 New Zealand |
26 Mar 1985 - 12 Jun 2020 |
Jarrod Mark Parmenter - Director
Appointment date: 28 Nov 2007
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 20 Jan 2011
Trevor Charles Parmenter - Director (Inactive)
Appointment date: 03 Aug 1992
Termination date: 26 May 2020
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 07 Aug 2012
Suzanne Mary Parmenter - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 26 May 2020
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 07 Aug 2012
John Montague Garrick - Director (Inactive)
Appointment date: 03 Aug 1992
Termination date: 31 Mar 1994
Address: Timaru,
Address used since 03 Aug 1992
Footes Trustees (2013) Limited
53-55 Sophia Street
Sophia Investments Timaru Limited
53-55 Sophia Street
Skipton Scanning Limited
53 - 55 Sophia St
Gary Oliver Contracting Limited
53-55 Sophia Street
Bleeker & Weith Hydraulics Limited
53-55 Sophia Street
Joinery Zone (2012) Limited
53-55 Sophia Street