Shortcuts

Auto Mechanix Limited

Type: NZ Limited Company (Ltd)
9429040806235
NZBN
34701
Company Number
Registered
Company Status
Current address
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 17 Dec 2018
62-66 Bridge Street
Tokoroa 3420
New Zealand
Registered & service address used since 13 Dec 2024

Auto Mechanix Limited was incorporated on 28 Jul 1978 and issued an NZ business identifier of 9429040806235. The registered LTD company has been supervised by 3 directors: David Critchley - an active director whose contract began on 21 Dec 1992,
Marie Christine Fitzgerald - an inactive director whose contract began on 20 Nov 1990 and was terminated on 21 Dec 1992,
Gerald Barrington Fitzgerald - an inactive director whose contract began on 20 Nov 1990 and was terminated on 21 Dec 1992.
According to our data (last updated on 27 May 2025), the company filed 1 address: 62-66 Bridge Street, Tokoroa, 3420 (category: registered, service).
Until 17 Dec 2018, Auto Mechanix Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their physical address.
BizDb found former names for the company: from 28 Jul 1978 to 22 Jan 1993 they were named Dazey Investments Limited.
A total of 2000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Critchley, David (an individual) located at Tokoroa, Tokoroa postcode 3420.

Addresses

Previous addresses

Address #1: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 17 Jul 2018 to 17 Dec 2018

Address #2: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 05 Oct 2012 to 17 Jul 2018

Address #3: 758a Horotiu Road, Rd 8, Hamilton, 3288 New Zealand

Registered & physical address used from 10 Nov 2010 to 05 Oct 2012

Address #4: Ken Solly & Associates, Chartered Accountants, 32 Tirau Street, Putaruru New Zealand

Registered & physical address used from 04 Dec 2000 to 10 Nov 2010

Address #5: 71 Chambers St, Tokoroa

Physical & registered address used from 04 Dec 2000 to 04 Dec 2000

Address #6: Second Floor, Realty House, 60 Durham Street, Tauranga

Physical & registered address used from 27 Nov 2000 to 04 Dec 2000

Address #7: Chapman & Britten, First Floor, 81 Horomatangi Street, Taupo

Physical & registered address used from 10 Feb 1999 to 27 Nov 2000

Address #8: Offices Of Chapman & Britten, 62 Ruapehu Street,, Taupo

Registered address used from 05 Jul 1996 to 10 Feb 1999

Address #9: 62 Ruapehu St, Taupo

Registered address used from 03 Dec 1993 to 05 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 25 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Critchley, David Tokoroa
Tokoroa
3420
New Zealand
Directors

David Critchley - Director

Appointment date: 21 Dec 1992

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 15 May 2013


Marie Christine Fitzgerald - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 21 Dec 1992

Address: Taupo,

Address used since 20 Nov 1990


Gerald Barrington Fitzgerald - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 21 Dec 1992

Address: Taupo,

Address used since 20 Nov 1990

Nearby companies

Silver Fox Engineering Limited
Flat 1, 4a Mill Lane

South Waikato Community Animal Trust
4a Mill Lane

Community Support Association
25b Abbotsford Street

Sneha Bali Limited
Flat 2, 1171 Victoria Street

Fanfeiya International Limited
174 Ulster Street

Mtm Geo Limited
1150 Victoria Street