The Autoshop 2011 Limited (New Zealand Business Number 9429031935869) was incorporated on 03 Sep 1964. 5 addresess are currently in use by the company: 77 Threlkelds Road, Rd 2, Kaiapoi, 7692 (type: postal, office). 10 Waller Terrace, Christchurch had been their registered address, until 09 Apr 2015. The Autoshop 2011 Limited used other names, namely: Mechanical Parts Imports Limited from 03 Sep 1964 to 23 Aug 2011. 100000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100000 shares (100% of shares), namely:
Grenfell, Anthony Donald (an individual) located at R D 2, Kaiapoi,
Grenfell, Elizabeth Leah (an individual) located at R D 2, Kaiapoi. The Businesscheck information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 77 Threlkelds Road, Rd 2, Kaiapoi, 7692 | Registered & physical & service | 09 Apr 2015 |
| 77 Threlkelds Road, Rd 2, Kaiapoi, 7692 | Postal & office & delivery | 24 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony Donald Grenfell
Rd 2, Kaiapoi, 7692
Address used since 29 Apr 2010 |
Director | 22 Jul 1999 - current |
|
Elizabeth Leah Grenfell
Rd 2, Kaiapoi, 7692
Address used since 29 Apr 2010 |
Director | 22 Jul 1999 - current |
|
David Ian William Craw
Christchurch,
Address used since 01 Jun 1984 |
Director | 01 Jun 1984 - 22 Jul 1999 |
|
David John Grenfell
Sefton,
Address used since 28 Sep 1992 |
Director | 28 Sep 1992 - 30 Oct 1996 |
|
Anthony Donald Grenfell
St Albans, Christchurch,
Address used since 28 Sep 1992 |
Director | 28 Sep 1992 - 30 Oct 1996 |
| 77 Threlkelds Road , Rd 2 , Kaiapoi , 7692 |
| Previous address | Type | Period |
|---|---|---|
| 10 Waller Terrace, Christchurch | Registered & physical | 06 May 2010 - 09 Apr 2015 |
| 480 Selwyn Street, Christchurch | Registered | 26 May 2009 - 06 May 2010 |
| 480 Selwyn Stret, Christchurch | Physical | 26 May 2009 - 06 May 2010 |
| Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Physical & registered | 22 Apr 2009 - 26 May 2009 |
| Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Physical & registered | 12 May 2006 - 22 Apr 2009 |
| 116 Riccarton Road, Christchurch | Registered | 06 Oct 2000 - 12 May 2006 |
| Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch | Physical | 06 Oct 2000 - 12 May 2006 |
| 116 Riccarton Road, Christchurch | Physical | 06 Oct 2000 - 06 Oct 2000 |
| 116 Riccarton Road, 3hristchurch | Registered | 14 Apr 1997 - 06 Oct 2000 |
| 116 St Asaph Street, Christchurch | Registered | 06 Apr 1993 - 14 Apr 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grenfell, Anthony Donald Individual |
R D 2 Kaiapoi |
03 Sep 1964 - current |
|
Grenfell, Elizabeth Leah Individual |
R D 2 Kaiapoi |
03 Sep 1964 - current |
![]() |
Fruity Sacks Pty Limited 83 Threlkelds Road |
![]() |
Talisman Consulting Services Limited 71 Millcroft Lane |
![]() |
Incite Limited 96 Millcroft Lane |
![]() |
Harmin Construction Limited 99 Millcroft Lane |
![]() |
Lignus Communications Limited 234 Mill Road |
![]() |
Cornershop Investments Limited 254 Jacksons Road |