Shortcuts

Auto France Limited

Type: NZ Limited Company (Ltd)
9429040607979
NZBN
76781
Company Number
Registered
Company Status
Current address
31a Wallace Drive
Clarks Beach 2679
New Zealand
Registered & physical & service address used since 22 Aug 2017

Auto France Limited, a registered company, was launched on 06 Jun 1969. 9429040607979 is the NZBN it was issued. This company has been managed by 4 directors: David Roy Jones - an active director whose contract began on 25 Nov 1991,
Susan Margaret Jones - an inactive director whose contract began on 01 Apr 1992 and was terminated on 15 Aug 2008,
Philip Allan Jones - an inactive director whose contract began on 25 Nov 1991 and was terminated on 16 Feb 2008,
Darrin Hugh Brownhill - an inactive director whose contract began on 01 Dec 1997 and was terminated on 05 Mar 2001.
Last updated on 28 Apr 2024, our data contains detailed information about 1 address: 31A Wallace Drive, Clarks Beach, 2679 (type: registered, physical).
Auto France Limited had been using 107 Carnoustie Drive, Manurewa as their registered address up until 22 Aug 2017.
Past names used by this company, as we established at BizDb, included: from 06 Jun 1969 to 30 Aug 1984 they were called Mark's Service Centre Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1990 shares (99.5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (0.5%).

Addresses

Previous addresses

Address: 107 Carnoustie Drive, Manurewa New Zealand

Registered & physical address used from 20 Oct 2008 to 22 Aug 2017

Address: Ray Dickie Chartered Accountant Ltd, 4 Wallace Rd, Papatoetoe

Physical & registered address used from 01 Nov 2002 to 20 Oct 2008

Address: Janet Dickinson, Chartered Accountant, 6 Wallace Road, Papatoetoe

Registered address used from 24 Sep 1999 to 01 Nov 2002

Address: Janet Dickinson C A, 4 Wallace Road, Papatoetoe

Physical address used from 24 Sep 1999 to 01 Nov 2002

Address: Janet Dickinson, Chartered Accountant, 6 Wallace Road, Papatoetoe

Physical address used from 24 Sep 1999 to 24 Sep 1999

Address: Nda House, 22 Amersham Way, Manukau City

Physical address used from 01 Jul 1998 to 24 Sep 1999

Address: 7 Brett Avenue, Papatoetoe

Registered address used from 01 Jul 1998 to 24 Sep 1999

Address: 3 Main Highway, Ellerslie, Auckland 5

Registered address used from 24 Dec 1993 to 01 Jul 1998

Address: 7 Brett Avenue,, Papatoetoe, Auckland

Registered address used from 21 Oct 1993 to 24 Dec 1993

Address: Arthur Young, 22 Amersham Way, Manukau City

Registered address used from 02 Dec 1992 to 21 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1990
Individual Jones, David Roy Waiau Pa
Rd 4, Pukekohe
Shares Allocation #2 Number of Shares: 10
Individual Brewer, Lynda Joy Waiau Pa
Rd 2

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Philip Allan Otaua
Waiuku, Rd 2
Individual Jones, Susan Margaret Otaua
Waiuku, Rd 2
Directors

David Roy Jones - Director

Appointment date: 25 Nov 1991

Address: Waiau Pa, Rd 2, 2679 New Zealand

Address used since 23 Oct 2015


Susan Margaret Jones - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 15 Aug 2008

Address: Otaua, Waiuku,

Address used since 01 Apr 1992


Philip Allan Jones - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 16 Feb 2008

Address: Otaua, Waiuku Rd2,

Address used since 25 Nov 1991


Darrin Hugh Brownhill - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 05 Mar 2001

Address: R D 4, Pukekohe,

Address used since 01 Dec 1997

Nearby companies