Shortcuts

Auto Gas Specialists Limited

Type: NZ Limited Company (Ltd)
9429039863379
NZBN
267284
Company Number
Registered
Company Status
Current address
234 Havelock Street
Ashburton
Ashburton 7700
New Zealand
Physical & service & registered address used since 07 Jun 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4948
Entity (NZ Limited Company) Tes (2008) Limited
Shareholder NZBN: 9429032939637
Spreydon
Christchurch
8024
New Zealand
Individual Parmenter, Jarrod Mark Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 52
Individual Parmenter, Jarrod Mark Gleniti
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parmenter, Nicola Joy Gleniti
Timaru
7910
New Zealand
Other Jm & Nj Parmenter Family Trust
Company Number: 119-463-904
Gleniti
Timaru
7910
New Zealand
Other Jm & Nj Parmenter Family Trust
Company Number: 119-463-904
Gleniti
Timaru
7910
New Zealand
Individual Parmenter, Trevor Charles Rd 5
Timaru
7975
New Zealand
Individual Parmenter, Suzanne Mary Rd 5
Timaru
7975
New Zealand
Directors

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

Nearby companies

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