Automotive Expressions Limited (New Zealand Business Number 9429039235954) was registered on 28 Feb 1990. 2 addresses are currently in use by the company: 35 Compass Point Way, Half Moon Bay, Auckland, 2012 (type: registered, physical). 35 Compass Point Way, Half Moon Bay, Manukau 2012 had been their registered address, until 17 Feb 2011. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5000 shares (50 per cent of shares), namely:
Johnson, Craig Alan (an individual) located at Half Moon Bay, Manukau postcode 2012. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (5000 shares); it includes
Johnson, Janice Christine (an individual) - located at Half Moon Bay, Manukau. Our data was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
35 Compass Point Way, Half Moon Bay, Auckland, 2012 | Registered & physical & service | 17 Feb 2011 |
Name and Address | Role | Period |
---|---|---|
Craig Alan Johnson
Half Moon Bay, Manukau, 2012
Address used since 02 Apr 2010 |
Director | 28 Feb 1990 - current |
Janice Christine Johnson
Half Moon Bay, Manukau, 2012
Address used since 02 Apr 2010 |
Director | 28 Feb 1990 - current |
Leslie Roy Brown
Takanini,
Address used since 28 Feb 1990 |
Director | 28 Feb 1990 - 10 Mar 1994 |
Previous address | Type | Period |
---|---|---|
35 Compass Point Way, Half Moon Bay, Manukau 2012 | Registered | 12 Apr 2010 - 17 Feb 2011 |
35 Compass Point Way, Half Moon Bay, Manukau 2144 | Physical | 12 Apr 2010 - 12 Apr 2010 |
21b The Parade, Bucklands Beach, Auckland 1730 | Registered & physical | 02 Mar 2004 - 12 Apr 2010 |
186 Great South Road, Takanini, Auckland | Physical | 19 Jun 1995 - 02 Mar 2004 |
268 Great South Road, Takanini, Auckland | Registered | 19 May 1994 - 02 Mar 2004 |
186 Great South Road, Takanini | Registered | 31 Jan 1992 - 19 May 1994 |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Craig Alan Individual |
Half Moon Bay Manukau 2012 |
28 Feb 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Janice Christine Individual |
Half Moon Bay Manukau 2012 |
28 Feb 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Leslie Roy Individual |
Cockle Bay Manukau 2014 |
28 Feb 1990 - 02 Feb 2016 |
Theepan Visalini Holdings Limited 31 Compass Point Way |
|
Furness Trustee Limited 39 Compass Point Way |
|
K.s.i. Limited 39 Compass Point Way |
|
Billion Fortune Limited 29 Compass Point Way |
|
Umh Group Limited 43 Compass Point Way |
|
Homewell Properties Limited 43 Compass Point Way |