Automotive Ambitions Limited, a registered company, was registered on 22 Aug 2016. 9429042529286 is the business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been categorised. This company has been managed by 1 director, named Shane Daniel Neal - an active director whose contract started on 22 Aug 2016.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 22 Harris Road, East Tamaki, Auckland, 2013 (type: registered, office).
Automotive Ambitions Limited had been using Unit 4, 22 Harris Road, East Tamaki, Auckland as their registered address up until 11 Aug 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 25 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 75 shares (75%).
Principal place of activity
22 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Unit 4, 22 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 25 Sep 2019 to 11 Aug 2021
Address #2: 116a George Street, Tuakau, Tuakau, 2121 New Zealand
Registered address used from 22 Aug 2016 to 25 Sep 2019
Address #3: 116a George Street, Tuakau, Tuakau, 2121 New Zealand
Physical address used from 22 Aug 2016 to 19 Oct 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Parker, Amy Elizabeth |
East Tamaki Auckland 2013 New Zealand |
29 Mar 2023 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Neal, Shane Daniel |
East Tamaki Auckland 2013 New Zealand |
22 Aug 2016 - |
Shane Daniel Neal - Director
Appointment date: 22 Aug 2016
Address: Regina St, Pokeno, 2402 New Zealand
Address used since 09 Oct 2020
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 22 Aug 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 17 Sep 2019
Tuakau Mowers Limited
105 George Street
Garside Enterprises Limited
140 George Street
Cooper Whanau Trust
29 Elizabeth Street
Christian Outreach Healing Fellowship International New Zealand
1b Kowhai Street
Port Waikato Fishing Club Incorporated
3 Booth Crescent
Millennium Whanau Trust
137 George Street
Allquip Services Limited
96 Alexandra Redoubt Road
Badwal Transport Limited
33 Lili Road
Neil's Auto Centre Limited
2103 Buckland Road
Onsite Focus Limited
96 Alexandra Redoubt Road
Pro-street Performance Limited
15 Armitage Place
Wyatt Automotive Limited
11 Coolen Place