General information

Autoone NZ Limited

Type: NZ Limited Company (Ltd)
9429034502440
New Zealand Business Number
1706865
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
92848620
GST Number
G392140 - Motor Vehicle Parts Retailing
Industry classification codes with description

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:
Auto One Bop Limited (an entity) located at Te Puke. When considering the second group, a total of 1 shareholder holds 16.67 per cent of all shares (20625 shares); it includes
Suvic Engineering Limited (an entity) - located at Onekawa, Napier. Next there is the third group of shareholders, share allocation (20625 shares, 16.67%) belongs to 1 entity, namely:
Auto One Manukau Limited, located at Papatoetoe, Auckland (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 16 Mar 2024.

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
Contact info
64 06 8421349
Phone (Phone)
maryanne@autoone.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
maryanne@autoone.co.nz
Email
www.autoone.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
123750
Total number of Shares
May
Annual return filing month
23 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20625
Shareholder Name Address Period
Auto One Bop Limited
Shareholder NZBN: 9429032688238
Entity (NZ Limited Company)
Te Puke
12 Oct 2011 - current
Shares Allocation #2 Number of Shares: 20625
Shareholder Name Address Period
Suvic Engineering Limited
Shareholder NZBN: 9429040240480
Entity (NZ Limited Company)
Onekawa
Napier
17 Apr 2008 - current
Shares Allocation #3 Number of Shares: 20625
Shareholder Name Address Period
Auto One Manukau Limited
Shareholder NZBN: 9429047940239
Entity (NZ Limited Company)
Papatoetoe
Auckland
2025
24 Jun 2020 - current
Shares Allocation #4 Number of Shares: 20625
Shareholder Name Address Period
Matamata Auto One Limited
Shareholder NZBN: 9429036512928
Entity (NZ Limited Company)
Matamata
3400
03 May 2006 - current
Shares Allocation #5 Number of Shares: 20625
Shareholder Name Address Period
Bay Of Islands Auto One Limited
Shareholder NZBN: 9429032248470
Entity (NZ Limited Company)
Kerikeri
Kerikeri
0230
03 May 2006 - current
Shares Allocation #6 Number of Shares: 20625
Shareholder Name Address Period
Belfor Automotive Centre Limited
Shareholder NZBN: 9429038141126
Entity (NZ Limited Company)
Whitiora
Hamilton
3200
03 May 2006 - current

Historic shareholders

Shareholder Name Address Period
Alan Lee Automotive Limited
Shareholder NZBN: 9429038356179
Company Number: 801471
Entity
29 Jan 2009 - 12 Oct 2011
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
North Harbour Auto One Limited
Shareholder NZBN: 9429034087282
Company Number: 1823193
Entity
24 Mar 2011 - 25 Jan 2013
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
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
Enterprise Motor Group Limited
Shareholder NZBN: 9429039640222
Company Number: 334453
Entity
Ellerslie
Auckland
1051
01 Nov 2005 - 01 Apr 2019
Location
Companies nearby
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
Similar companies
D & D Holdings 2000 Limited
19 Old Taupo 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
Skidbitz (2012) Limited
8 Richardson Street