Autoplay Automotive (Aus) Limited (NZBN 9429030133341) was started on 26 Jul 2013. 5 addresess are in use by the company: Level 2, 38 Ireland Street,, Freemans Bay, Auckland, 1011 (type: registered, physical). 3 London Street, Hamilton Central, Hamilton had been their physical address, until 14 Sep 2021. 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. "Computer software wholesaling" (business classification F349207) is the category the ABS issued to Autoplay Automotive (Aus) Limited. The Businesscheck data was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 911, Waikato Mail Centre, Hamilton, 3240 | Postal | 02 Sep 2020 |
3 London Street, Hamilton Central, Hamilton, 3204 | Office & delivery | 02 Sep 2020 |
Level 2, 38 Ireland Street,, Freemans Bay, Auckland, 1011 | Registered & physical & service | 14 Sep 2021 |
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 Central, Hamilton, 3204 | Physical & registered | 22 Sep 2016 - 14 Sep 2021 |
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 |
---|---|---|
Brown, Julie Anne Individual |
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 |
Richardson, Kerry Lee Individual |
Mount Maunganui Mount Maunganui 3116 |
26 Jul 2013 - 19 Dec 2018 |
Nottingham, Christopher Peter Individual |
Mount Maunganui Mount Maunganui 3116 |
26 Jul 2013 - 19 Dec 2018 |
Brown, Craig Hilton Individual |
Ponsonby Auckland 1011 |
26 Jul 2013 - 19 Dec 2018 |
Brown, Julie Anne Individual |
Ponsonby Auckland 1011 |
26 Jul 2013 - 19 Dec 2018 |
Craig Hilton Brown Director |
Ponsonby Auckland 1011 |
26 Jul 2013 - 19 Dec 2018 |
Nottingham, John Maxwell George Individual |
Mount Maunganui Mount Maunganui 3116 |
26 Jul 2013 - 19 Dec 2018 |
Brown, Julie Anne 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 |
Dps Family Trustees Limited 3 London Street |
|
Mg Engineering Limited 3 London Street |
|
Read Think Learn Limited 3 London Street |
|
Papa Aroha Farms Limited 3 London Street |
|
Raglan Fish Limited 3 London Street |
|
Kaimai Farms Limited 3 London Street |
Topinfo Limited Unit 2-3, 55 London Street |
Ubiquios Technology Limited Level 10 |
Ibodyshop New Zealand Limited 67 Seddon Street |
Beta Tech Limited 16 Greenfield Drive |
Spiderweb Systems Limited 212 Ti Rakau Drive |
Deedvault Limited Suite 1 |