Shortcuts

Automotive Properties Limited

Type: NZ Limited Company (Ltd)
9429045835797
NZBN
6174487
Company Number
Registered
Company Status
L671220
Industry classification code
Commercial Property Body Corporates
Industry classification description
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Aug 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 May 2023

Automotive Properties Limited was incorporated on 29 Nov 2016 and issued a New Zealand Business Number of 9429045835797. This registered LTD company has been supervised by 5 directors: Howard David Spencer - an active director whose contract began on 29 Nov 2016,
Arthur William Young - an active director whose contract began on 29 Nov 2016,
Richard John Giltrap - an inactive director whose contract began on 29 Nov 2016 and was terminated on 15 Mar 2019,
Michael James Giltrap - an inactive director whose contract began on 29 Nov 2016 and was terminated on 15 Mar 2019,
Christopher Albert Spencer - an inactive director whose contract began on 29 Nov 2016 and was terminated on 02 Aug 2017.
According to our data (updated on 17 Apr 2024), the company registered 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service).
Until 25 Aug 2020, Automotive Properties Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Clemow Properties Limited (an entity) located at Auckland Central, Auckland postcode 1010. Automotive Properties Limited is categorised as "Commercial property body corporates" (ANZSIC L671220).

Addresses

Previous addresses

Address #1: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 22 May 2019 to 25 Aug 2020

Address #2: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 29 Nov 2016 to 22 May 2019

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Clemow Properties Limited
Shareholder NZBN: 9429047245594
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Individual Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand
Individual Giltrap, Richard John Herne Bay
Auckland
1011
New Zealand
Individual Giltrap, Colin John Auckland Central
Auckland
1010
New Zealand
Individual Giltrap, Jennifer Anne Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

14 Mar 2019
Effective Date
Clemow Properties Limited
Name
Ltd
Type
7233656
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 57-59 Symonds Street
Auckland 1010
New Zealand
Address
Directors

Howard David Spencer - Director

Appointment date: 29 Nov 2016

Address: Opoutere, Whangamata, 3691 New Zealand

Address used since 27 Oct 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 29 Nov 2016


Arthur William Young - Director

Appointment date: 29 Nov 2016

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 29 Nov 2016


Richard John Giltrap - Director (Inactive)

Appointment date: 29 Nov 2016

Termination date: 15 Mar 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Nov 2016


Michael James Giltrap - Director (Inactive)

Appointment date: 29 Nov 2016

Termination date: 15 Mar 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Nov 2016


Christopher Albert Spencer - Director (Inactive)

Appointment date: 29 Nov 2016

Termination date: 02 Aug 2017

Address: Panmure, Auckland, 1072 New Zealand

Address used since 29 Nov 2016

Nearby companies
Similar companies

Eastside Holdings Limited
1/456 Remuera Road

Evening Rise Investments Limited
12 Gavin Street

Johnston Milward (auckland) Limited
Level 1, 59 Leonard Road

Lima (nz) Investments Limited
2 Britannia Place

Milne Investments Limited
757 Remuera Road

Select Body Corp Limited
22 Raumati Road