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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 104000 | |||
| Individual | Garth, Ricky John |
Hokowhitu Palmerston North 4410 New Zealand |
04 Apr 2019 - |
| Director | Garth, Sheree Jodie |
Hokowhitu Palmerston North 4410 New Zealand |
04 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Garth, Peter John |
Terrace End Palmerston North 4410 New Zealand |
17 Dec 2004 - 04 Apr 2019 |
| Individual | Ronowicz, Michael John |
Palmerston North |
20 Apr 1976 - 17 Dec 2004 |
| Individual | Garth, Marilyn Ina |
Terrace End Palmerston North 4410 New Zealand |
17 Dec 2004 - 04 Apr 2019 |
| Individual | Garth, Peter John |
Palmerston North |
20 Apr 1976 - 17 Dec 2004 |
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
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