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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Clemow Properties Limited Shareholder NZBN: 9429047245594 |
Auckland Central Auckland 1010 New Zealand |
15 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
29 Nov 2016 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
29 Nov 2016 - 15 Mar 2019 |
Individual | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
29 Nov 2016 - 15 Mar 2019 |
Individual | Giltrap, Richard John |
Herne Bay Auckland 1011 New Zealand |
29 Nov 2016 - 15 Mar 2019 |
Individual | Giltrap, Colin John |
Auckland Central Auckland 1010 New Zealand |
29 Nov 2016 - 15 Mar 2019 |
Individual | Giltrap, Jennifer Anne |
Auckland Central Auckland 1010 New Zealand |
29 Nov 2016 - 15 Mar 2019 |
Ultimate Holding Company
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
Auto Drive Holdings Limited
7 Clemow Drive
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
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