Shortcuts

Automotive Interiors Limited

Type: NZ Limited Company (Ltd)
9429040829067
NZBN
32223
Company Number
Registered
Company Status
Current address
236 Broadway Avenue
Palmerston North
Palmerston North 4414
New Zealand
Service & physical address used since 19 Mar 2020
1st Floor
236 Broadway Avenue
Palmerston North 4414
New Zealand
Registered address used since 14 Jun 2021

Automotive Interiors Limited, a registered company, was registered on 20 Apr 1976. 9429040829067 is the NZ business identifier it was issued. This company has been run by 5 directors: Sheree Jodie Garth - an active director whose contract started on 01 Apr 2019,
Ricky John Garth - an active director whose contract started on 01 Apr 2019,
Marilyn Ina Garth - an inactive director whose contract started on 01 Apr 2004 and was terminated on 01 Apr 2019,
Peter John Garth - an inactive director whose contract started on 01 Apr 2004 and was terminated on 01 Apr 2019,
Michael John Ronowicz - an inactive director whose contract started on 29 May 1990 and was terminated on 01 Apr 2004.
Updated on 02 Jun 2025, our data contains detailed information about 1 address: 1St Floor, 236 Broadway Avenue, Palmerston North, 4414 (category: registered, physical).
Automotive Interiors Limited had been using 236 Broadway Avenue, Palmerston North, Palmerston North as their registered address up to 14 Jun 2021.
All shares (104000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Garth, Ricky John (an individual) located at Hokowhitu, Palmerston North postcode 4410,
Garth, Sheree Jodie (a director) located at Hokowhitu, Palmerston North postcode 4410.

Addresses

Previous addresses

Address #1: 236 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand

Registered address used from 19 Mar 2020 to 14 Jun 2021

Address #2: 52a Victoria Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Physical & registered address used from 25 Jul 2019 to 19 Mar 2020

Address #3: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical address used from 03 Apr 2014 to 25 Jul 2019

Address #4: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical address used from 29 Aug 2012 to 03 Apr 2014

Address #5: 19 Matipo Street, Palmerston North New Zealand

Registered & physical address used from 24 Jul 2007 to 29 Aug 2012

Address #6: 17 Lombard Street, Palmerston North

Physical & registered address used from 18 Jun 2004 to 24 Jul 2007

Address #7: Same As Registered Office

Physical address used from 25 Jun 1997 to 25 Jun 1997

Address #8: 79-81 Bryant Street, Palmerston North

Physical address used from 25 Jun 1997 to 18 Jun 2004

Address #9: 79-81 Bryant St, Palmerston North

Registered address used from 25 Jun 1997 to 18 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 104000

Annual return filing month: March

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 104000
Individual Garth, Ricky John Hokowhitu
Palmerston North
4410
New Zealand
Director Garth, Sheree Jodie Hokowhitu
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garth, Peter John Terrace End
Palmerston North
4410
New Zealand
Individual Ronowicz, Michael John Palmerston North
Individual Garth, Marilyn Ina Terrace End
Palmerston North
4410
New Zealand
Individual Garth, Peter John Palmerston North
Directors

Sheree Jodie Garth - Director

Appointment date: 01 Apr 2019

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 12 Sep 2022

Address: Terrace End, Palmerston North, 4410 New Zealand

Address used since 01 Apr 2019


Ricky John Garth - Director

Appointment date: 01 Apr 2019

Address: Terrace End, Palmerston North, 4410 New Zealand

Address used since 12 Sep 2022

Address: Terrace End, Palmerston North, 4410 New Zealand

Address used since 01 Apr 2019


Marilyn Ina Garth - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 Apr 2019

Address: Palmerston North, 4410 New Zealand

Address used since 26 Jun 2015


Peter John Garth - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 Apr 2019

Address: Palmerston North, 4410 New Zealand

Address used since 26 Jun 2015


Michael John Ronowicz - Director (Inactive)

Appointment date: 29 May 1990

Termination date: 01 Apr 2004

Address: Palmerston North,

Address used since 29 May 1990

Address: Palmerston North,

Address used since 29 May 1990

Nearby companies

Ajn Tiling Limited
196 Broadway Avenue

Glennwill Limited
196 Broadway Avenue

Aradoc Properties Limited
196 Broadway Avenue

Sugar Bag Publishing Limited
196 Broadway Avenue

Proa Law Limited
196 Broadway Avenue

Generation Farms Limited
196 Broadway Avenue