Auto Information Limited (issued an NZBN of 9429038636899) was incorporated on 17 Feb 1995. 3 addresses are in use by the company: Suite 02, 20 Northcroft Street, Takapuna, North Shore City, 0622 (type: office, registered). Auto Point House, L2 20 Daly Street, Lower Hutt had been their registered address, up to 03 Apr 2006. 300000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 300000 shares (100% of shares), namely:
Automated Data Services Pty Ltd (an other) located at Richmond, Victoria postcode 3121. The Businesscheck database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 02, 20 Northcroft Street, Takapuna, North Shore City, 0622 | Office | unknown |
642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland | Registered & physical & service | 03 Apr 2006 |
Name and Address | Role | Period |
---|---|---|
Cameron Lloyd Mcintyre
Camberwell, Victoria, 3124
Address used since 17 Apr 2012
Richmond, Victoria, 3121
Address used since 01 Jan 1970 |
Director | 31 Aug 2007 - current |
Nicole Eva Birman
449 Punt Road, Richmond Victoria, 3121
Address used since 01 Jan 1970
Prahran, Victoria, 3181
Address used since 14 Jun 2017 |
Director | 17 Mar 2017 - current |
Gregory Paul Roebuck
East Melbourne, Victoria 8002,
Address used since 27 Sep 2016
449 Punt Road, Richmond, Victoria, 3121
Address used since 01 Jan 1970 |
Director | 31 Aug 2007 - 17 Mar 2017 |
Arthur Leslie Groves
Balwyn, Victoria 3103, Australia,
Address used since 13 Dec 2000 |
Director | 13 Dec 2000 - 31 Aug 2007 |
Robin Newton Beaven
Wallis Island, Forster Nsw 2428, Australia,
Address used since 13 Dec 2000 |
Director | 13 Dec 2000 - 31 Aug 2007 |
Vernon Garth Whitehead
Waiheke Island, Auckland,
Address used since 17 Feb 1995 |
Director | 17 Feb 1995 - 06 Jul 2007 |
Stuart Matthew Brown
Wellington,
Address used since 17 Feb 1995 |
Director | 17 Feb 1995 - 31 Dec 2003 |
Bryan John Jackson
Heretaunga, Upper Hutt,
Address used since 17 Feb 1995 |
Director | 17 Feb 1995 - 14 Dec 2000 |
Bruce James Taylor
Lower Hutt,
Address used since 17 Feb 1995 |
Director | 17 Feb 1995 - 14 Dec 2000 |
Peter Charles Allport
Lower Hutt,
Address used since 17 Feb 1995 |
Director | 17 Feb 1995 - 14 Dec 2000 |
Gary James Tennant
Paramata,
Address used since 17 Feb 1995 |
Director | 17 Feb 1995 - 14 Dec 2000 |
Tony Martin Lamerton
Plimmerton,
Address used since 17 Feb 1995 |
Director | 17 Feb 1995 - 14 Dec 2000 |
Suite 02, 20 Northcroft Street , Takapuna , North Shore City , 0622 |
Previous address | Type | Period |
---|---|---|
Auto Point House, L2 20 Daly Street, Lower Hutt | Registered | 06 Jun 2001 - 03 Apr 2006 |
Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland | Physical | 06 Jun 2001 - 03 Apr 2006 |
Auto Point House, L2 20 Daly Street, Lower Hutt | Physical | 06 Jun 2001 - 06 Jun 2001 |
Ground Floor, 163 The Terrace, Wellington | Registered & physical | 26 May 1997 - 06 Jun 2001 |
Shareholder Name | Address | Period |
---|---|---|
Automated Data Services Pty Ltd Other (Other) |
Richmond Victoria 3121 |
23 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Christine E Individual |
Lower Hutt |
23 Apr 2004 - 23 Apr 2004 |
Cameron, Cheryl Lynn Individual |
Paremata |
23 Apr 2004 - 23 Apr 2004 |
Tennant, Gary James Individual |
Paremata |
23 Apr 2004 - 23 Apr 2004 |
Clark, Peter J Individual |
Wadestown Wellington |
23 Apr 2004 - 23 Apr 2004 |
Taylor, Bruce James Individual |
Lower Hutt |
23 Apr 2004 - 23 Apr 2004 |
Sargent, Philippa Individual |
Plimmerton |
23 Apr 2004 - 23 Apr 2004 |
Brown, Stuart Matthew Individual |
Wellington |
23 Apr 2004 - 23 Apr 2004 |
Autopoint Agencies Limited Other |
23 Apr 2004 - 23 Apr 2004 | |
Whitehead, Betsy Ann Individual |
Waiheke Island Auckland |
17 Feb 1995 - 24 Sep 2007 |
Whitehead, Vernon Garth Individual |
Waiheke Island Auckland |
17 Feb 1995 - 27 Jun 2010 |
Barnett, Paul A Individual |
Khandallah Wellington |
23 Apr 2004 - 23 Apr 2004 |
Lamerton, Tony Individual |
Plimmerton |
23 Apr 2004 - 23 Apr 2004 |
Null - 29177 - Autopoint Agencies Limited Other |
23 Apr 2004 - 23 Apr 2004 | |
Allport, Peter Charles Individual |
Lower Hutt |
23 Apr 2004 - 23 Apr 2004 |
Name | Automotive Data Services Pty Ltd |
Type | Company |
Country of origin | AU |
Address |
Level 4, 449 Punt Road Richmond Victoria 3121 |
C D S Design Limited 642 Accounting Chambers |
|
Awanui Consultants Limited 642 Accounting Chambers |
|
I Like Space Limited Accounting Chambers |
|
Lightup Signs Limited 642 Accounting Chambers |
|
Airryde NZ Limited 642 Accounting Chambers |
|
Birdwood Residential Estates Limited 642 Great South Road |