Autoone Nz Limited (issued a business number of 9429034502440) was registered on 01 Nov 2005. 9 addresess are currently in use by the company: 1168 Amohia Street, Rotorua, 3010 (type: registered, postal). 1168 Amohia Street, Rotorua had been their registered address, up to 19 May 2021. 123750 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 20625 shares (16.67 per cent of shares), namely:
Autoone Nz Limited (an entity) located at Rotorua postcode 3010. When considering the second group, a total of 1 shareholder holds 16.67 per cent of all shares (20625 shares); it includes
Auto One Bop Limited (an entity) - located at Te Puke. Next there is the third group of shareholders, share allocation (20625 shares, 16.67%) belongs to 1 entity, namely:
Suvic Engineering Limited, located at Onekawa, Napier (an entity). "Motor vehicle parts retailing" (business classification G392140) is the classification the Australian Bureau of Statistics issued Autoone Nz Limited. Our information was last updated on 31 Jan 2025.
Current address | Type | Used since |
---|---|---|
91 Austin Street, Napier | Other (Address For Share Register) & shareregister (Address For Share Register) | 20 Sep 2006 |
91 Austin St, Napier | Other (Address for Records) & records (Address for Records) | 05 May 2010 |
91 Austin Street, Onekawa, Napier, 4110 | Physical & service | 07 Jun 2013 |
Po Box 3088, Hawkes Bay Mail Centre, Napier, 4142 | Postal | 14 May 2019 |
Name and Address | Role | Period |
---|---|---|
Steven Forbes
Matamata, Matamata, 3400
Address used since 24 Nov 2013 |
Director | 24 Nov 2013 - current |
Alan Jefcoate Lee
Te Puke, Te Puke, 3119
Address used since 17 Sep 2017 |
Director | 17 Sep 2017 - current |
John William West
Rd 2, Napier, 4182
Address used since 14 Oct 2018 |
Director | 14 Oct 2018 - current |
Justin James Phillips
Kerikeri, Kerikeri, 0230
Address used since 14 Oct 2018 |
Director | 14 Oct 2018 - current |
Francis Patricia Camp
Morrinsville, Morrinsville, 3300
Address used since 09 Oct 2019 |
Director | 09 Oct 2019 - current |
Didier Paul Marie Ferreol
Kingsland, Auckland, 1021
Address used since 18 Sep 2010 |
Director | 18 Sep 2010 - 06 Nov 2022 |
Ken Inder
Dargaville, Dargaville, 0310
Address used since 14 May 2015 |
Director | 12 Oct 2008 - 09 Oct 2019 |
Geoffrey Kenneth Glover
Conifer Grove, Takanini, 2112
Address used since 16 Nov 2014 |
Director | 16 Nov 2014 - 17 Sep 2017 |
John William Patton
Rd 1, Thames, 3478
Address used since 24 May 2016 |
Director | 16 Nov 2014 - 25 Aug 2016 |
Malcolm Bell
Morrinsville, Morrinsville, 3300
Address used since 01 Nov 2013 |
Director | 30 Apr 2006 - 16 Nov 2014 |
Pat Rumble
Taradale, Napier, 4112
Address used since 05 May 2010 |
Director | 18 Oct 2009 - 16 Nov 2014 |
Justin Phillips
Kerikeri, Kerikeri, 0230
Address used since 05 May 2010 |
Director | 18 Oct 2009 - 24 Nov 2013 |
Steve Forbes
Matamata, 3400
Address used since 30 Apr 2006 |
Director | 30 Apr 2006 - 18 Sep 2010 |
John Patton
Thames,
Address used since 01 Nov 2005 |
Director | 01 Nov 2005 - 18 Oct 2009 |
Geoff Glover
Takanini, Auckland, 2112
Address used since 12 Feb 2008 |
Director | 12 Feb 2008 - 18 Oct 2009 |
Lester Deighton
Papamoa,
Address used since 30 Apr 2006 |
Director | 30 Apr 2006 - 12 Oct 2008 |
Justin Phillips
Kerikeri,
Address used since 30 Apr 2006 |
Director | 30 Apr 2006 - 12 Feb 2008 |
Type | Used since | |
---|---|---|
Po Box 3088, Hawkes Bay Mail Centre, Napier, 4142 | Postal | 14 May 2019 |
1168 Amohia Street, Rotorua, 3010 | Office | 14 May 2019 |
91 Austin Street, Onekawa, Napier, 4110 | Delivery | 14 May 2019 |
1168 Amohia Street, Rotorua, 3010 | Registered | 19 May 2021 |
1168 Amohia Street , Rotorua , 3010 |
Previous address | Type | Period |
---|---|---|
1168 Amohia Street, Rotorua, 3010 | Registered | 10 Aug 2018 - 19 May 2021 |
1168 Amohia Street, Rotorua, Rotorua, 3010 | Registered | 13 Aug 2010 - 10 Aug 2018 |
1168 Amohia Street, Rotorua, Rotorua, 3010 | Physical | 13 Aug 2010 - 07 Jun 2013 |
1st Floor, 1180 Lake Rd, Rotorua | Registered | 03 Apr 2007 - 13 Aug 2010 |
91 Austin Street, Napier | Physical | 27 Sep 2006 - 13 Aug 2010 |
91 Austin Street, Napier | Registered | 27 Sep 2006 - 03 Apr 2007 |
2/14 Ford Road, Onekawa, Napier | Registered & physical | 01 Nov 2005 - 27 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Autoone NZ Limited Shareholder NZBN: 9429034502440 Entity (NZ Limited Company) |
Rotorua 3010 |
09 Oct 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Auto One Bop Limited Shareholder NZBN: 9429032688238 Entity (NZ Limited Company) |
Te Puke |
12 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Suvic Engineering Limited Shareholder NZBN: 9429040240480 Entity (NZ Limited Company) |
Onekawa Napier |
17 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Matamata Auto One Limited Shareholder NZBN: 9429036512928 Entity (NZ Limited Company) |
Matamata 3400 |
03 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Bay Of Islands Auto One Limited Shareholder NZBN: 9429032248470 Entity (NZ Limited Company) |
Kerikeri Kerikeri 0230 |
03 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Belfor Automotive Centre Limited Shareholder NZBN: 9429038141126 Entity (NZ Limited Company) |
Whitiora Hamilton 3200 |
03 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Auto One Manukau Limited Shareholder NZBN: 9429047940239 Company Number: 7886276 Entity |
Christchurch Central Christchurch 8011 |
24 Jun 2020 - 09 Oct 2024 |
Hibiscus Auto One Limited Shareholder NZBN: 9429034625361 Company Number: 1671888 Entity |
29 Mar 2007 - 24 Mar 2011 | |
North Harbour Auto One Limited Shareholder NZBN: 9429034087282 Company Number: 1823193 Entity |
24 Mar 2011 - 25 Jan 2013 | |
Inder Marine & Auto Parts Limited Shareholder NZBN: 9429032031348 Company Number: 117847 Entity |
Dargaville |
03 May 2006 - 21 Jan 2019 |
John Patton Limited Shareholder NZBN: 9429040075884 Company Number: 194002 Entity |
01 Nov 2005 - 22 Sep 2016 | |
Alan Lee Automotive Limited Shareholder NZBN: 9429038356179 Company Number: 801471 Entity |
29 Jan 2009 - 12 Oct 2011 | |
Cambridge Auto Electric (1999) Limited Shareholder NZBN: 9429037662400 Company Number: 945203 Entity |
03 May 2006 - 19 Mar 2012 | |
Gatcombe Holdings Limited Shareholder NZBN: 9429039316103 Company Number: 436303 Entity |
Papatoetoe |
03 May 2006 - 24 Jun 2020 |
Sebois Marketing Limited Shareholder NZBN: 9429039705426 Company Number: 314898 Entity |
4 Mcannalley Street, Manurewa Auckland 2102 |
01 Nov 2005 - 08 May 2019 |
Auto One Whangarei (2002) Limited Shareholder NZBN: 9429036241798 Company Number: 1256566 Entity |
4 Vinery Lane Whangarei 0110 |
03 May 2006 - 09 May 2019 |
Enterprise Motor Group Limited Shareholder NZBN: 9429039640222 Company Number: 334453 Entity |
Ellerslie Auckland 1051 |
01 Nov 2005 - 01 Apr 2019 |
Twr Auto One Limited Shareholder NZBN: 9429037120559 Company Number: 1081896 Entity |
03 May 2006 - 03 May 2006 | |
North Harbour Auto One Limited Shareholder NZBN: 9429034087282 Company Number: 1823193 Entity |
24 Mar 2011 - 25 Jan 2013 | |
Auto One Whangarei (2002) Limited Shareholder NZBN: 9429036241798 Company Number: 1256566 Entity |
4 Vinery Lane Whangarei 0110 |
03 May 2006 - 09 May 2019 |
Hibiscus Auto One Limited Shareholder NZBN: 9429034625361 Company Number: 1671888 Entity |
29 Mar 2007 - 24 Mar 2011 | |
Tauranga Motor Home Rentals Limited Shareholder NZBN: 9429035028116 Company Number: 1587855 Entity |
03 May 2006 - 17 Apr 2008 | |
Suvic Engineering Limited Shareholder NZBN: 9429040240480 Company Number: 159987 Entity |
01 Nov 2005 - 27 Jun 2010 | |
Mintoft & Heenan Limited Shareholder NZBN: 9429040241197 Company Number: 159511 Entity |
01 Nov 2005 - 29 Jan 2009 | |
Gatcombe Holdings Limited Shareholder NZBN: 9429039316103 Company Number: 436303 Entity |
Papatoetoe |
03 May 2006 - 24 Jun 2020 |
Gatcombe Holdings Limited Shareholder NZBN: 9429039316103 Company Number: 436303 Entity |
Papatoetoe |
03 May 2006 - 24 Jun 2020 |
Sebois Marketing Limited Shareholder NZBN: 9429039705426 Company Number: 314898 Entity |
4 Mcannalley Street, Manurewa Auckland 2102 |
01 Nov 2005 - 08 May 2019 |
Inder Marine & Auto Parts Limited Shareholder NZBN: 9429032031348 Company Number: 117847 Entity |
Dargaville |
03 May 2006 - 21 Jan 2019 |
John Patton Limited Shareholder NZBN: 9429040075884 Company Number: 194002 Entity |
01 Nov 2005 - 22 Sep 2016 | |
Cambridge Auto Electric (1999) Limited Shareholder NZBN: 9429037662400 Company Number: 945203 Entity |
03 May 2006 - 19 Mar 2012 | |
Alan Lee Automotive Limited Shareholder NZBN: 9429038356179 Company Number: 801471 Entity |
29 Jan 2009 - 12 Oct 2011 | |
Mintoft & Heenan Limited Shareholder NZBN: 9429040241197 Company Number: 159511 Entity |
01 Nov 2005 - 29 Jan 2009 | |
Suvic Engineering Limited Shareholder NZBN: 9429040240480 Company Number: 159987 Entity |
01 Nov 2005 - 27 Jun 2010 | |
Twr Auto One Limited Shareholder NZBN: 9429037120559 Company Number: 1081896 Entity |
03 May 2006 - 03 May 2006 | |
Tauranga Motor Home Rentals Limited Shareholder NZBN: 9429035028116 Company Number: 1587855 Entity |
03 May 2006 - 17 Apr 2008 | |
Enterprise Motor Group Limited Shareholder NZBN: 9429039640222 Company Number: 334453 Entity |
Ellerslie Auckland 1051 |
01 Nov 2005 - 01 Apr 2019 |
![]() |
Round Tuit Home Maintenance Limited 1168 Amohia Street |
![]() |
Miscanthus International Limited 1168 Amohia Street |
![]() |
Get Up And Go Physio Limited 1168 Amohia Street |
![]() |
Brown Owl Organics Incorporated C/o Bright Wild & Thomas |
![]() |
Omahanui Land Company Limited 1068 Amohia Street |
![]() |
Young Family Farms Limited 1222 Arawa Street |
D & D Holdings 2000 Limited 19 Old Taupo Road |
Mamaku 4wd Limited 18 Cecil Road |
Automotive Technology Services Limited 630 Pyes Pa Road |
Elusive Solutions Limited 14 Pyes Pa Road |
K-dub Limited 86 Ninth Avenue |
Icecold Mobile Auto Aircon Limited 299 Cameron Road |