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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Individual | Critchley, David |
Tokoroa Tokoroa 3420 New Zealand |
28 Jul 1978 - |
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
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