Autosource Limited (issued a business number of 9429032172348) was started on 03 Jul 2009. 4 addresses are currently in use by the company: 22 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, office). 680 Hills Road, Marshland, Christchurch had been their registered address, until 06 Dec 2021. Autosource Limited used more aliases, namely: Smp Imports Limited from 03 Jul 2009 to 11 Mar 2013. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 99 shares (99 per cent of shares), namely:
Aspinall, Craig Lindsay (an individual) located at Marshland, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Aspinall, Aimee (an individual) - located at Marshland, Christchurch. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the Australian Bureau of Statistics issued Autosource Limited. The Businesscheck data was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
22 Winston Avenue, Papanui, Christchurch, 8053 | Physical & service | 22 Nov 2018 |
22 Winston Avenue, Papanui, Christchurch, 8053 | Delivery & office | 27 Nov 2021 |
22 Winston Avenue, Papanui, Christchurch, 8053 | Registered | 06 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Craig Lindsay Aspinall
Marshland, Christchurch, 8051
Address used since 28 Nov 2016 |
Director | 03 Jul 2009 - current |
Grant Andrew Jones
Mount Pleasant, Christchurch, 8081
Address used since 20 May 2013 |
Director | 20 May 2013 - 25 Jul 2014 |
386a St Asaph Street , Phillipstown , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
680 Hills Road, Marshland, Christchurch, 8051 | Registered | 06 Dec 2016 - 06 Dec 2021 |
680 Hills Road, Marshland, Christchurch, 8051 | Physical | 06 Dec 2016 - 22 Nov 2018 |
6 Kruse Place, Redwood, Christchurch, 8051 | Physical | 01 Dec 2015 - 06 Dec 2016 |
386a Saint Asaph Street, Christchurch, Christchurch, 8011 | Physical | 12 Nov 2014 - 01 Dec 2015 |
6 Kruse Place, Christchurch 8051 | Physical | 03 Jul 2009 - 12 Nov 2014 |
6 Kruse Place, Redwood, Christchurch, 8051 | Registered | 03 Jul 2009 - 06 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Aspinall, Craig Lindsay Individual |
Marshland Christchurch 8051 |
03 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Aspinall, Aimee Individual |
Marshland Christchurch 8051 |
21 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant Andrew Jones Director |
Mount Pleasant Christchurch 8081 |
29 May 2013 - 25 Jul 2014 |
Jones, Georgie Individual |
Mount Pleasant Christchurch 8081 |
29 May 2013 - 25 Jul 2014 |
Jones, Grant Andrew Individual |
Mount Pleasant Christchurch 8081 |
29 May 2013 - 25 Jul 2014 |
Fm Electric Limited 692 Hills Rd |
|
A J Operations Limited 678 Hills Road |
|
Total Realty Limited 689 Hills Road |
|
New Zealand Natural Products Limited 749 Hills Road |
|
Dan Charteris Builders Limited 230 Queen Elizabeth Ii Drive |
|
Voice Of South Pole (vsp) Co. Limited 12 Walters Road |
Mark Brown Motors Limited 289 Marshlands Road |
Gig Automotive Limited 26 Philpotts Road |
Bean Effects Limited 288 Innes Road |
Wmg Limited Level 4, 60 Cashel Street |
Yuan Investments Limited 110 Sherborne Street |
St Albans Motor Company Limited Level 2 |