Auto-It Limited (issued a New Zealand Business Number of 9429037327781) was incorporated on 27 Apr 2000. 6 addresess are in use by the company: Po Box 2049, Kuripuni, Masterton, 5810 (type: postal, postal). 5 Mccormack Place, Wellington had been their registered address, up until 08 Mar 2011. 930 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 882 shares (94.84% of shares), namely:
Perseus Group Australia Pty Ltd (an other) located at Abbotsford, Vic postcode 3067. As far as the second group is concerned, a total of 1 shareholder holds 5.16% of all shares (48 shares); it includes
Newmans Of Kogarah (Wholesale) Pty Ltd (an other) - located at Kogarah, Nsw. "Computer software retailing (except computer games)" (business classification G422220) is the classification the ABS issued to Auto-It Limited. The Businesscheck data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Centennial Highway, Ngauranga, Wellington, 6035 | Registered & physical & service | 08 Mar 2011 |
Private Bag 13936, Johnsonville, Wellington, 6440 | Postal | 14 Feb 2020 |
2 Centennial Highway, Ngauranga, Wellington, 6035 | Office & delivery | 14 Feb 2020 |
Po Box 2049, Kuripuni, Masterton, 5810 | Postal | 19 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Wayne Robert Rushworth
Brighton, Vic 3186,
Address used since 11 Jun 2008
Carlton, Vic, 3053
Address used since 01 Jan 1970
Carlton, Vic, 3053
Address used since 01 Jan 1970
18-38 Siddeley Street, Melbourne, Victoria, 3008
Address used since 01 Jan 1970 |
Director | 11 Jun 2008 - current |
Vipin Khullar
Ajax, Ontario, L12 1M9
Address used since 26 Feb 2024 |
Director | 26 Feb 2024 - current |
Daniel Jonathan Zinman
Toronta, M6B 3E5
Address used since 26 Feb 2024 |
Director | 26 Feb 2024 - current |
Michael Savas Damianos
Carlton, Vic, 3053
Address used since 01 Jan 1970
Carlton, Vic, 3053
Address used since 01 Jan 1970
Balwyn, Victoria 3103,
Address used since 11 Mar 2004
18-38 Siddeley Street, Melbourne Vic, 3008
Address used since 01 Jan 1970 |
Director | 29 Jul 2000 - 26 Feb 2024 |
Kenneth William John Fife
Pascoe Vale South, Victoria 3044,
Address used since 11 Mar 2004
18-38 Siddeley Street, Melbourne Vic, 3008
Address used since 01 Jan 1970
Carlton, Vic, 3053
Address used since 01 Jan 1970
Carlton, Vic, 3053
Address used since 01 Jan 1970 |
Director | 29 Jul 2000 - 26 Feb 2024 |
Aaran Richard Newman
Sylvania Waters, Nsw 2224,
Address used since 18 Nov 2004
Carlton, Vic, 3053
Address used since 01 Jan 1970
Carlton, Vic, 3053
Address used since 01 Jan 1970
18-38 Siddeley Street, Melbourne Vic, 3008
Address used since 01 Jan 1970 |
Director | 18 Nov 2004 - 26 Feb 2024 |
Stephen John Hall
Taren Point, Nsw 2229,
Address used since 11 Jun 2008
Carlton, Vic, 3053
Address used since 01 Jan 1970
Carlton, Vic, 3053
Address used since 01 Jan 1970 |
Director | 11 Jun 2008 - 26 Feb 2024 |
Roger Alun Peffers
Twin Waters, Qld, 4564
Address used since 05 Feb 2018
Essendon, Vic, 3040
Address used since 01 Feb 2015 |
Director | 19 Dec 2008 - 26 Feb 2024 |
Lesley Estelle Shaw
Pascoe Vale South, Victoria, 3044
Address used since 20 Sep 2018
Carlton, Victoria, 3053
Address used since 01 Jan 1970
18-38 Siddeley Street, Melbourne Vic, 3008
Address used since 01 Jan 1970 |
Director | 20 Sep 2018 - 26 Feb 2024 |
Damien Antony Damianos
Burlington Square, Singapore, 189651
Address used since 20 Sep 2018 |
Director | 20 Sep 2018 - 26 Feb 2024 |
Deharn Maree Peffers
Twin Waters, Queensland, 4564
Address used since 19 Dec 2018 |
Director | 19 Dec 2018 - 26 Feb 2024 |
Damon George O'shea
South Yarra, Victoria 3141, Australia,
Address used since 27 Sep 2002 |
Director | 27 Sep 2002 - 14 Jan 2005 |
Richard Holyman
Kooyong Vic 3144, Australia,
Address used since 28 Nov 2003 |
Director | 28 Nov 2003 - 15 Dec 2004 |
Stephen John Hall
Taren Point, New South Wales, Australia,
Address used since 29 Jul 2000 |
Director | 29 Jul 2000 - 26 Nov 2003 |
Aaron Newman
Sylvania Waters, N S W, Australia,
Address used since 28 Apr 2001 |
Director | 28 Apr 2001 - 26 Nov 2003 |
Martin Richard Newman
Sylvania Waters, New South Wales, Australia,
Address used since 29 Jul 2000 |
Director | 29 Jul 2000 - 30 Mar 2001 |
Brian Kevin Boyer
Eastbourne,
Address used since 27 Apr 2000 |
Director | 27 Apr 2000 - 29 Jul 2000 |
Type | Used since | |
---|---|---|
Po Box 2049, Kuripuni, Masterton, 5810 | Postal | 19 Jan 2024 |
2 Centennial Highway , Ngauranga , Wellington , 6035 |
Previous address | Type | Period |
---|---|---|
5 Mccormack Place, Wellington | Registered | 28 Feb 2002 - 08 Mar 2011 |
5 Mccormick Place, Wellington | Physical | 27 Apr 2000 - 27 Apr 2000 |
5 Mccormick Place, Wellington | Registered | 27 Apr 2000 - 28 Feb 2002 |
5 Mccormack Place, Wellington | Physical | 27 Apr 2000 - 27 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Perseus Group Australia Pty Ltd Other (Other) |
Abbotsford Vic 3067 |
28 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Newmans Of Kogarah (wholesale) Pty Ltd Other (Other) |
Kogarah Nsw 2217 |
04 Mar 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Hall, Stephen John Individual |
Taren Point Nsw 2229 |
19 Feb 2008 - 28 Feb 2024 |
Rustval Pty Ltd Other |
Brighton Vic 3186 |
19 Feb 2008 - 28 Feb 2024 |
Peffers, Roger Alun Individual |
Twin Waters Queensland 4564 |
05 Jan 2009 - 28 Feb 2024 |
Damianos, Michael Savas Individual |
Balwyn Vic |
27 Apr 2000 - 28 Feb 2024 |
Fife, Kenneth William John Individual |
Pascoe Vale South Vic 3044 |
19 Feb 2008 - 28 Feb 2024 |
Newman, Aaran Richard Individual |
Sylvania Waters Nsw 2224 |
19 Feb 2008 - 28 Feb 2024 |
Hall, Stephen John Individual |
Taren Point New South Wales, Australia |
27 Apr 2000 - 04 Mar 2005 |
Newman, Aaran Richard Individual |
Sylvania Waters New South Wales, Australia |
27 Apr 2000 - 04 Mar 2005 |
Fife, Kenneth William John Individual |
Pascoe, Vale South Victoria, Australia |
27 Apr 2000 - 04 Mar 2005 |
Apex Electrical & Communications Limited Unit C 2 Centennial Highway |
|
Clermont Developments Limited 12 Centennial Highway |
|
Darren Young & Co Limited 2 Jarden Mile |
|
Fos Lighting Limited 2 Jarden Mile |
|
Wellington Building Services Limited 2 Jarden Mile |
|
Maxwells Property Limited 2 Jarden Mile |
Redstripe Limited Level 1 |
Vinta Limited 22 Silverbirch Grove |
Beatplaylist Limited 184 Mclintock Street |
Yonix Limited Level 1, 7 Dixon Street |
Xero (nz) Limited 19-23 Taranaki St, Te Aro |
Automotive Computer Services Limited 57 Courtenay Place |