The Auto Co. Limited (NZBN 9429042527329) was incorporated on 22 Aug 2016. 4 addresses are in use by the company: 510 Moorhouse Avenue, Waltham, Christchurch, 8011 (type: registered, service). 153 Montreal Street, Christchurch Central, Christchurch had been their registered address, up to 08 Jan 2025. The Auto Co. Limited used more aliases, namely: Jdm Motor Group Limited from 05 Aug 2016 to 02 May 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Mitton, Stephen David (an individual) located at Rolleston, Rolleston postcode 7614. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued to The Auto Co. Limited. Our data was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 153 Montreal Street, Sydenham, Christchurch, 8011 | Registered | 13 Sep 2021 |
| 153 Montreal Street, Sydenham, Christchurch, 8011 | Physical & service | 11 Oct 2021 |
| 510 Moorhouse Avenue, Waltham, Christchurch, 8011 | Registered & service | 08 Jan 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Mitton
Rolleston, Rolleston, 7614
Address used since 22 Aug 2016 |
Director | 22 Aug 2016 - current |
|
Stephen David Mitton
Rolleston, Rolleston, 7614
Address used since 24 Apr 2018 |
Director | 22 Aug 2016 - current |
| 12 Austen Place , Rolleston , Rolleston , 7614 |
| Previous address | Type | Period |
|---|---|---|
| 153 Montreal Street, Christchurch Central, Christchurch, 8011 | Registered & service | 30 Jan 2024 - 08 Jan 2025 |
| 89 Beaumont Drive, Rolleston, Rolleston, 7614 | Physical | 23 Apr 2018 - 11 Oct 2021 |
| 89 Beaumont Drive, Rolleston, Rolleston, 7614 | Registered | 23 Apr 2018 - 13 Sep 2021 |
| 12 Austen Place, Rolleston, Rolleston, 7614 | Registered & physical | 22 Aug 2016 - 23 Apr 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitton, Stephen David Individual |
Rolleston Rolleston 7614 |
27 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitton, Stephen Director |
Rolleston Rolleston 7614 |
22 Aug 2016 - 27 Apr 2018 |
![]() |
Frame Up Media Limited 78a Rolleston Drive |
![]() |
R J Building & Maintenance Limited 78a Rolleston Drive |
![]() |
D Archie Contracting Limited 78a Rolleston Drive |
![]() |
C.i. Services Limited 8 Riverstone Drive |
![]() |
Rolleston Garage 2010 Limited 9 Full Moon Lane |
![]() |
493 Leith Street Limited 740 East Maddisons Road |
|
Ausnutria New Zealand Limited 1 Baltimore Drive |
|
Mistley Grange Limited 387 West Melton Road |
|
Isaacs Residential Limited 387 West Melton Road |
|
Okane Holdings Limited 4 Avonie Place |
|
Shellkier Properties Limited 10 Globe Bay Drive |
|
K&j Howard Investments Limited 17 Tauhinu Avenue |