Shortcuts

Autodec Supplies Limited

Type: NZ Limited Company (Ltd)
9429040470405
NZBN
96413
Company Number
Registered
Company Status
C231920
Industry classification code
Car Accessory Mfg
Industry classification description
Current address
73 Cryers Road
East Tamaki
Auckland New Zealand
Registered & physical & service address used since 26 Mar 2001

Autodec Supplies Limited, a registered company, was registered on 30 Oct 1975. 9429040470405 is the NZ business number it was issued. "Car accessory mfg" (ANZSIC C231920) is how the company was categorised. This company has been supervised by 4 directors: Shaun Wilson Grant Smaill - an active director whose contract started on 01 Jun 1990,
Philip Daniel Yuill - an active director whose contract started on 01 Jun 1990,
Pamela Kay Smaill - an active director whose contract started on 27 Mar 1996,
Fiona Anne Yuill - an inactive director whose contract started on 27 Mar 1996 and was terminated on 01 Apr 2008.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 73 Cryers Road, East Tamaki, Auckland (types include: registered, physical).
Autodec Supplies Limited had been using 419 Khyber Pass Road, Newmarket, Auckland as their physical address until 26 Mar 2001.
A total of 80000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 40000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40000 shares (50 per cent).

Addresses

Principal place of activity

73 Cryers Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address: 419 Khyber Pass Road, Newmarket, Auckland

Physical & registered address used from 26 Mar 2001 to 26 Mar 2001

Address: 15 Exmouth St, Auckland 1

Registered address used from 06 Apr 1993 to 26 Mar 2001

Contact info
64 9 2722244
Phone
accounts@autodec.co.nz
Email
www.autodec.co.nz
06 Mar 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40000
Individual Yuill, Philip Daniel Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Smaill, Shaun Wilson Grant Bucklands Beach
Auckland
Directors

Shaun Wilson Grant Smaill - Director

Appointment date: 01 Jun 1990

Address: Eastern Beach, Manukau, 2012 New Zealand

Address used since 07 Apr 2010


Philip Daniel Yuill - Director

Appointment date: 01 Jun 1990

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 06 May 2013


Pamela Kay Smaill - Director

Appointment date: 27 Mar 1996

Address: Eastern Beach, Manukau, 2012 New Zealand

Address used since 07 Apr 2010


Fiona Anne Yuill - Director (Inactive)

Appointment date: 27 Mar 1996

Termination date: 01 Apr 2008

Address: Bucklands Beach, Auckland,

Address used since 27 Mar 1996

Similar companies

Allgood Motors Limited
22 Alverston Street

Dodson Motorsport Limited
Zone 23, Unit G09

Go Flat Rack Limited
91 Princes Street

Hexin Trade Limited
4 Kalberry Place

Retro Vehicle Enhancement Limited
88 Leonard Road

Unihold Solutions Limited
323 Neilson Street