Autoplay Automotive (Aus) Limited (NZBN 9429030133341) was started on 26 Jul 2013. 1 address is in use by the company: 3 London Street, Hamilton Central, Hamilton, 3204 (type: physical, registered). 3 London Street, Hamilton had been their physical address, until 22 Sep 2016. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Optimus Bidco Nz Limited (an entity) located at Level 1, 140 Anglesea Street, Hamilton postcode 3204. "M700050 Software development service nec" (business classification M700050) is the category the ABS issued to Autoplay Automotive (Aus) Limited. The Businesscheck data was last updated on 18 Jan 2021.
Current address | Type | Used since |
---|---|---|
3 London Street, Hamilton Central, Hamilton, 3204 | Physical & registered | 22 Sep 2016 |
Name and Address | Role | Period |
---|---|---|
Gary John Martin
Surry Hills, New South Wales, 2010
Address used since 18 Dec 2018 |
Director | 18 Dec 2018 - current |
Justin Phillip O'donnell
North Bondi, New South Wales, 2026
Address used since 18 Dec 2018 |
Director | 18 Dec 2018 - 13 Jul 2020 |
Craig Hilton Brown
Ponsonby, Auckland, 1011
Address used since 26 Jul 2013 |
Director | 26 Jul 2013 - 20 Apr 2020 |
Christopher Peter Nottingham
Mount Maunganui, Mount Maunganui, 3116
Address used since 26 Jul 2013 |
Director | 26 Jul 2013 - 18 Dec 2018 |
3 London Street , Hamilton Central , Hamilton , 3204 |
Previous address | Type | Period |
---|---|---|
3 London Street, Hamilton, 3204 | Physical & registered | 26 Jul 2013 - 22 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Optimus Bidco NZ Limited Shareholder NZBN: 9429046436184 Entity (NZ Limited Company) |
Level 1, 140 Anglesea Street Hamilton 3204 |
19 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerry Lee Richardson Individual |
Mount Maunganui Mount Maunganui 3116 |
26 Jul 2013 - 19 Dec 2018 |
Christopher Peter Nottingham Individual |
Mount Maunganui Mount Maunganui 3116 |
26 Jul 2013 - 19 Dec 2018 |
Craig Hilton Brown Individual |
Ponsonby Auckland 1011 |
26 Jul 2013 - 19 Dec 2018 |
Julie Anne Brown Individual |
Ponsonby Auckland 1011 |
26 Jul 2013 - 19 Dec 2018 |
Craig Hilton Brown Director |
Ponsonby Auckland 1011 |
26 Jul 2013 - 19 Dec 2018 |
John Maxwell George Nottingham Individual |
Mount Maunganui Mount Maunganui 3116 |
26 Jul 2013 - 19 Dec 2018 |
Julie Anne Brown Individual |
Ponsonby Auckland 1011 |
26 Jul 2013 - 19 Dec 2018 |
Julie Anne Brown Individual |
Ponsonby Auckland 1011 |
26 Jul 2013 - 19 Dec 2018 |
Craig Hilton Brown Director |
Ponsonby Auckland 1011 |
26 Jul 2013 - 19 Dec 2018 |
Eltan Trust Management Limited Shareholder NZBN: 9429033134772 Company Number: 1985104 Entity |
19 Knox Street Hamilton 3204 |
26 Jul 2013 - 19 Dec 2018 |
Craig Hilton Brown Director |
Ponsonby Auckland 1011 |
26 Jul 2013 - 19 Dec 2018 |
Effective Date | 30 Oct 2018 |
Name | Marque Group Holdings Pty Ltd |
Type | Private Company |
Country of origin | AU |
Address |
19/151 Foveaux St Surry Hills Nsw 2010 |
![]() |
Roulston Properties (2013) Limited 3 London Street |
![]() |
Dps Family Trustees Limited 3 London Street |
![]() |
Mg Engineering Limited 3 London Street |
![]() |
Read Think Learn Limited 3 London Street |
![]() |
Fiona Bailey Limited 3 London Street |
![]() |
Raglan Scaffolding Limited 3 London Street |
Bv Developments Limited 3 London Street |
Kounga Group Limited Level 3 |
Koru Apps Limited Level 3 |
Dynamo6 Limited Level 2 |
Rave Build Management Limited Level 11 |
Bzpay Trading NZ Limited 354 Victoria Street |