Shortcuts

All About Auctions Limited

Type: NZ Limited Company (Ltd)
9429041466261
NZBN
5488962
Company Number
Registered
Company Status
F380020
Industry classification code
Auctioning Service Nec
Industry classification description
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 07 Mar 2019
Level 4, 117 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 01 Mar 2023

All About Auctions Limited, a registered company, was started on 22 Oct 2014. 9429041466261 is the New Zealand Business Number it was issued. "Auctioning service nec" (ANZSIC F380020) is how the company was categorised. The company has been managed by 10 directors: Robert James Blake - an active director whose contract began on 22 Oct 2014,
Jodi Leanne Colquhoun - an active director whose contract began on 03 Nov 2014,
Brad Arthur Jackson - an active director whose contract began on 30 May 2022,
Tanja Amanda Jackson - an active director whose contract began on 30 May 2022,
Shane Vincent Horan - an active director whose contract began on 01 Nov 2023.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, service).
All About Auctions Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their registered address up until 07 Mar 2019.
A total of 1200 shares are allocated to 5 shareholders (5 groups). The first group consists of 400 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200 shares (16.67 per cent). Finally the 3rd share allotment (200 shares 16.67 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Registered & physical address used from 22 Oct 2014 to 07 Mar 2019

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Entity (NZ Limited Company) Northwood Investments Limited
Shareholder NZBN: 9429033166445
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Jackson, Brad Arthur Rd 2
Awanui
0482
New Zealand
Shares Allocation #3 Number of Shares: 200
Director Jackson, Tanja Amanda Rd 2
Awanui
0482
New Zealand
Shares Allocation #4 Number of Shares: 200
Director Blake, Robert James Rd 1
Bombay
2675
New Zealand
Shares Allocation #5 Number of Shares: 200
Director Colquhoun, Jodi Leanne Rd 1
Bombay
2675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bensemann, Phillip Barry Pahurehure
Papakura
2113
New Zealand
Individual Bensemann, Maryn Elizabeth Pahurehure
Papakura
2113
New Zealand
Individual Williams, Lynette Anne Henderson
Auckland
0612
New Zealand
Individual Malcolm, Ian Donald Herne Bay
Auckland
1011
New Zealand
Director Ian Donald Malcolm Herne Bay
Auckland
1011
New Zealand
Director Lynette Anne Williams Henderson
Auckland
0612
New Zealand
Directors

Robert James Blake - Director

Appointment date: 22 Oct 2014

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 18 Nov 2021

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 22 Oct 2014


Jodi Leanne Colquhoun - Director

Appointment date: 03 Nov 2014

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 18 Nov 2021

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 03 Nov 2014


Brad Arthur Jackson - Director

Appointment date: 30 May 2022

Address: Rd 2, Awanui, 0482 New Zealand

Address used since 30 May 2022


Tanja Amanda Jackson - Director

Appointment date: 30 May 2022

Address: Rd 2, Awanui, 0482 New Zealand

Address used since 30 May 2022


Shane Vincent Horan - Director

Appointment date: 01 Nov 2023

Address: Rd 1, Kauri, 0185 New Zealand

Address used since 01 Nov 2023


Vanessa Maree Covich - Director

Appointment date: 01 Nov 2023

Address: Rd 1, Kauri, 0185 New Zealand

Address used since 01 Nov 2023


Maryn Elizabeth Bensemann - Director (Inactive)

Appointment date: 03 Nov 2014

Termination date: 11 May 2022

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 03 Nov 2014


Phillip Barry Bensemann - Director (Inactive)

Appointment date: 03 Nov 2014

Termination date: 11 May 2022

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 03 Nov 2014


Lynette Anne Williams - Director (Inactive)

Appointment date: 03 Nov 2014

Termination date: 15 Dec 2017

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Feb 2016


Ian Donald Malcolm - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 03 Nov 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 22 Oct 2014

Nearby companies

Espy Media Group Limited
Unit 8

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot

Similar companies

Designer Wardrobe Limited
10 Northcroft Street

Gavelhouse Limited
10 Hinau Road

Grays Auctions Limited
61 Mountain Road

Mk Auctions Limited
2nd Floor, 15b Vestey Drive

Salescoach Limited
C/o Gosling Chapman

South Pacific Live Limited
Cnr Of Church And Selwyn Street