General information

Auto Estate Limited

Type: NZ Limited Company (Ltd)
9429037439323
New Zealand Business Number
1000733
Company Number
Registered
Company Status

Auto Estate Limited (issued an NZ business identifier of 9429037439323) was registered on 17 Nov 1999. 2 addresses are currently in use by the company: Flat 1, 227 The Terrace, Wellington Central, Wellington, 6011 (type: registered, physical). Level 3, 21-29 Broderick Road, Johnsonville, Wellington had been their physical address, up to 07 Mar 2019. 1000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 500 shares (50% of shares), namely:
Ironmarsh Trustee Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Ellis, Paul Andrew Gray (an individual) located at Wellington postcode 6011. When considering the second group, a total of 2 shareholders hold 50% of all shares (500 shares); it includes
Holbrook, Ronald James (an individual) - located at Moera, Lower Hutt,
Naik, Glenys Anne (an individual) - located at Moera, Lower Hutt. Our data was last updated on 06 May 2024.

Current address Type Used since
Flat 1, 227 The Terrace, Wellington Central, Wellington, 6011 Registered & physical & service 07 Mar 2019
Directors
Name and Address Role Period
Paul Andrew Gray Ellis
Wellington, Wellington, 6011
Address used since 28 Feb 2014
Director 17 Nov 1999 - current
Glenys Anne Naik
Moera, Lower Hutt, 5010
Address used since 21 Mar 2011
Director 17 Nov 1999 - current
Leon Joseph Anquetil
Johnsonville, Wellington, 6037
Address used since 01 Feb 2010
Director 17 Nov 1999 - 29 Apr 2019
Peter James Baillie Young
Khandallah, Wellington, 6035
Address used since 17 Nov 1999
Director 17 Nov 1999 - 21 Mar 2011
Barry Andrew Gray Ellis
Johnsonville, Wellington,
Address used since 21 Feb 2002
Director 17 Nov 1999 - 19 Dec 2002
Addresses
Previous address Type Period
Level 3, 21-29 Broderick Road, Johnsonville, Wellington, 6440 Physical & registered 18 Mar 2011 - 07 Mar 2019
Office Of G. John Bryce, 15 Kabul Street, Khandallah 6035, Wellington Physical & registered 01 Jul 2007 - 18 Mar 2011
C/- G. John Bryce, 3rd Floor, Century City Tower, 175 Victoria St, Wellington Registered 20 Dec 2000 - 01 Jul 2007
G. John Bryce, Chartered Accountant, 6th Floor, Century City Tower, 173 - 175 Victoria St, Wellington Physical 20 Dec 2000 - 01 Jul 2007
C/- G. John Bryce, 3rd Floor, Century City Tower, 175 Victoria St, Wellington Physical 20 Dec 2000 - 20 Dec 2000
149 Johnsonville Rd, Johnsonville, Wellington Registered & physical 01 Sep 2000 - 20 Dec 2000
149 Johnsonville Rd, Johnsonville, Wellington Registered 12 Apr 2000 - 01 Sep 2000
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
11 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Ironmarsh Trustee Limited
Shareholder NZBN: 9429046104373
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
30 Apr 2019 - current
Ellis, Paul Andrew Gray
Individual
Wellington
6011
17 Nov 1999 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Holbrook, Ronald James
Individual
Moera
Lower Hutt
17 Nov 1999 - current
Naik, Glenys Anne
Individual
Moera
Lower Hutt
17 Nov 1999 - current

Historic shareholders

Shareholder Name Address Period
Anquetil, Paul Jon
Individual
Johnsonville
17 Nov 1999 - 04 Mar 2009
Hoare, Jermy David
Individual
Wellington Central
Wellington
6011
17 Nov 1999 - 30 Apr 2019
Young, Genevieve
Individual
Khandallah
17 Nov 1999 - 30 Jul 2010
Anquetil, Paul Jon
Individual
Johnsonville
Wellington,
6037
30 Nov 2009 - 30 Apr 2019
Young, Peter James
Individual
Khandallah
17 Nov 1999 - 30 Jul 2010
Anquetil, Francis Eric Colin
Individual
Johnsonville
17 Nov 1999 - 02 Mar 2005
Anquetil, Leon Joseph
Individual
Johnsonville
17 Nov 1999 - 30 Apr 2019
Location
Companies nearby
Zany Zebra Limited
149 Johnsonville Road
Tang Ventures Limited
8 Fraser Avenue
The Wellington City Mission (anglican) Trust Board
Corporate Administration
The House Of Grace Trust Inc
125-137 Johnsonville Road
Fmfs Holdings Limited
52 Sheridan Terrace
Mcmorran Properties Limited
19 Fraser Avenue