Australasian Automotive Business Solutions Limited (issued an NZ business number of 9429034533642) was incorporated on 14 Oct 2005. 7 addresess are in use by the company: Po Box 12727, Penrose, Auckland, 1642 (type: postal, registered). Level 6 North Tower, Datacom House, 68-86 Jervois Quay, Wellington had been their registered address, up to 15 Jun 2023. Australasian Automotive Business Solutions Limited used other aliases, namely: Mta Member Equity Limited from 14 Oct 2005 to 20 Oct 2020. 8120100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 2120000 shares (26.11 per cent of shares), namely:
Mta Group Investments Limited (an entity) located at Wellington postcode 6011. In the second group, a total of 1 shareholder holds 73.89 per cent of all shares (6000000 shares); it includes
Mta Group Investments Limited (an entity) - located at Wellington. Moving on to the third group of shareholders, share allocation (100 shares, 0%) belongs to 1 entity, namely:
Mta Group Investments Limited, located at Wellington (an entity). "Software development service nec" (ANZSIC M700050) is the category the Australian Bureau of Statistics issued Australasian Automotive Business Solutions Limited. Businesscheck's data was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 12, 13-27 Manners Street, Wellington, 6011 | Postal & office | 19 Oct 2020 |
| Level 6 North Tower, Datacom House, 68-86 Jervois Quay, Wellington, 6011 | Physical | 25 Oct 2022 |
| Level 5, Aia Tower, 34 Manners Street, Wellington, 6011 | Postal & office | 07 Jun 2023 |
| Level 5, Aia Tower, 35 Manners Street, Wellington, 6011 | Registered & service | 15 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Anthony Boniface
Northcote, Auckland, 0627
Address used since 06 Nov 2020 |
Director | 06 Nov 2020 - current |
|
Terry Allen
Hillcrest, Auckland, 0627
Address used since 13 Oct 2022 |
Director | 13 Oct 2022 - current |
|
Grant John Woolford
Murrays Bay, Auckland, 0630
Address used since 04 Oct 2023 |
Director | 04 Oct 2023 - current |
|
David George Harris
Matamata, Matamata, 3400
Address used since 20 Oct 2022
Matamata, Matamata, 3400
Address used since 16 Apr 2021
Matamata, Matamata, 3400
Address used since 27 Oct 2020 |
Director | 20 Oct 2020 - 31 Oct 2024 |
|
Stephen Dermot Gerard Corbett
Milford, Auckland, 0620
Address used since 16 Dec 2020 |
Director | 16 Dec 2020 - 01 Aug 2021 |
|
James Picot Gibbons
Lowry Bay, Lower Hutt, 5013
Address used since 07 Dec 2013 |
Director | 07 Dec 2013 - 21 Oct 2020 |
|
Mark Charles Darrow
Remuera, Auckland, 1050
Address used since 16 Aug 2017
Rd 1, Howick, 2571
Address used since 01 Dec 2012 |
Director | 01 Dec 2012 - 01 Oct 2018 |
|
David Charles Storey
Rd 2, Albany, 0792
Address used since 09 Nov 2012 |
Director | 09 Nov 2012 - 02 Aug 2016 |
|
James Harold Ogden
Whitby, Wellington, 5024
Address used since 15 Nov 2005 |
Director | 15 Nov 2005 - 31 Aug 2015 |
|
John David Knowles
Christchurch,
Address used since 31 Aug 2006 |
Director | 14 Oct 2005 - 06 Dec 2013 |
|
Sturrock Charles Saunders
Rd2, Blenheim,
Address used since 16 Dec 2009 |
Director | 16 Dec 2009 - 09 Nov 2012 |
|
Richard Charles Murrell
Rd 6, Invercargill, 9876
Address used since 05 Nov 2010 |
Director | 05 Nov 2010 - 09 Nov 2012 |
|
Phillip Henry Bothamley
Paraparaumu,
Address used since 13 Nov 2009 |
Director | 13 Nov 2009 - 05 Nov 2010 |
|
David Gerard O'kane
Whitby, Wellington, 5024
Address used since 31 Aug 2006 |
Director | 14 Oct 2005 - 13 Nov 2009 |
|
Andy Phillip Beccard
Normanby, Taranaki,
Address used since 14 Oct 2005 |
Director | 14 Oct 2005 - 20 Oct 2006 |
| Type | Used since | |
|---|---|---|
| Level 5, Aia Tower, 35 Manners Street, Wellington, 6011 | Registered & service | 15 Jun 2023 |
| Po Box 12727, Penrose, Auckland, 1642 | Postal | 05 Jun 2024 |
| Level 12 , 13-27 Manners Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 6 North Tower, Datacom House, 68-86 Jervois Quay, Wellington, 6011 | Registered & service | 25 Oct 2022 - 15 Jun 2023 |
| Level 12, 13-27 Manners Street, Wellington, 6011 | Registered & physical | 10 Aug 2016 - 25 Oct 2022 |
| Level 2, 79 Taranaki Street, Wellington | Registered & physical | 14 Oct 2005 - 10 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mta Group Investments Limited Shareholder NZBN: 9429034010570 Entity (NZ Limited Company) |
Wellington 6011 |
28 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mta Group Investments Limited Shareholder NZBN: 9429034010570 Entity (NZ Limited Company) |
Wellington 6011 |
28 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mta Group Investments Limited Shareholder NZBN: 9429034010570 Entity (NZ Limited Company) |
Wellington 6011 |
28 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Motor Trade Association Incorporated Company Number: 215451 Entity |
79 Taranaki Street Wellington |
14 Oct 2005 - 28 Oct 2020 |
|
Motor Trade Association Incorporated Company Number: 215451 Entity |
79 Taranaki Street Wellington |
14 Oct 2005 - 28 Oct 2020 |
| Effective Date | 01 Aug 2016 |
| Name | Motor Trade Association Incorporated |
| Type | Incorp_society |
| Ultimate Holding Company Number | 215451 |
| Country of origin | NZ |
![]() |
Motor Trade Association Incorporated Level12 |
![]() |
Motor Trade Association (northern Region) Incorporated Level 12 |
![]() |
Made It Collective Limited 103 Victoria Street |
![]() |
Cornish Trust Board 11 Manners Street |
![]() |
Man To Man Limited 89 Victoria Street |
![]() |
Trees That Count Te Rahi O TĀne Trust 18-36 Manners Street |
|
Mad Trio Limited 4 Bond Street |
|
Online Group Limited 5 O'reily Avenue |
|
Orbit Systems Limited Level 12, Orbit Systems House |
|
Bluetree Limited 25/7 Feltex Lane |
|
Inov 8 Limited Level 4 |
|
Strovi Limited Flat 6, 259 The Terrace |