General information

Autoplay Automotive Limited

Type: NZ Limited Company (Ltd)
9429033970806
New Zealand Business Number
1846549
Company Number
Registered
Company Status
J542010 - Computer Software Publishing
Industry classification codes with description

Autoplay Automotive Limited (NZBN 9429033970806) was registered on 26 Jul 2006. 5 addresess are currently in use by the company: 38 Ireland Street, Freemans Bay, Auckland, 1011 (type: registered, physical). 3 London Street, Hamilton Central, Hamilton had been their registered address, up until 19 May 2021. Autoplay Automotive Limited used other names, namely: Auto Tv Limited from 26 Jul 2006 to 07 Jun 2012. 542646 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 542646 shares (100 per cent of shares), namely:
618 511 354 - Optimus Bidco Pty Ltd (an other) located at Surry Hills, New South Wales postcode 2010. "Computer software publishing" (business classification J542010) is the classification the ABS issued Autoplay Automotive Limited. Our information was updated on 27 Mar 2024.

Current address Type Used since
38 Ireland Street, Freemans Bay, Auckland, 1011 Office & delivery & postal 11 May 2021
38 Ireland Street, Freemans Bay, Auckland, 1011 Registered & physical & service 19 May 2021
Contact info
nick@marque-group.com
Email
www.autoplay.co.nz
Website
Directors
Name and Address Role Period
Ian Clive Whiting
Wynnum, Queensland, 4178
Address used since 01 Apr 2023
Director 01 Apr 2023 - current
Mark Edward Clearwater
Calamvale, Queensland, 4116
Address used since 31 Aug 2023
Director 31 Aug 2023 - current
James Tyler O'hagan
Toronto, Ontario, M4L 3G1
Address used since 01 Apr 2023
Director 01 Apr 2023 - 31 Aug 2023
Gary John Martin
Surry Hills, New South Wales, 2010
Address used since 18 Dec 2018
Director 18 Dec 2018 - 01 Apr 2023
Justin Phillip O'donnell
North Bondi, New South Wales, 2026
Address used since 18 Dec 2018
Director 18 Dec 2018 - 13 Jul 2020
Craig Hilton Brown
Ponsonby, Auckland, 1011
Address used since 06 Jun 2012
Director 26 Jul 2006 - 20 Apr 2020
Peter John Aitken
Northcote, Auckland, 0627
Address used since 01 Sep 2016
Director 01 Sep 2016 - 18 Dec 2018
Antony Guy Nelson
Wanaka, Wanaka, 9305
Address used since 01 Sep 2016
Director 01 Sep 2016 - 14 Sep 2018
Christopher Peter Nottingham
Mount Maunganui, Mount Maunganui, 3116
Address used since 20 Apr 2012
Director 20 Apr 2012 - 01 Oct 2016
Addresses
Principal place of activity
38 Ireland Street , Freemans Bay , Auckland , 1011
Previous address Type Period
3 London Street, Hamilton Central, Hamilton, 3204 Registered & physical 22 Nov 2017 - 19 May 2021
33 A Scanlan Street, Grey Lynn, Auckland, 1021 Physical & registered 17 Sep 2014 - 22 Nov 2017
Vazey Child, 3 London Street, Hamilton Registered & physical 30 Sep 2008 - 17 Sep 2014
Cascade Building, Cnr Prince & Victoria Streets, Mt Maunganui Registered & physical 26 Jul 2006 - 30 Sep 2008
Financial Data
Financial info
542646
Total number of Shares
April
Annual return filing month
04 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 542646
Shareholder Name Address Period
618 511 354 - Optimus Bidco Pty Ltd
Other (Other)
Surry Hills
New South Wales
2010
31 Mar 2023 - current

Historic shareholders

Shareholder Name Address Period
Boshier, David
Individual
Waterview
Auckland
1026
25 May 2017 - 19 Dec 2018
Nottingham, John Maxwell
Individual
Mount Maunganui
Mount Maunganui
3116
06 Jun 2012 - 19 Dec 2018
Tasman Equity Holdings Limited
Shareholder NZBN: 9429030758070
Company Number: 3746495
Entity
57-59 Symonds Street
Auckland
1010
23 May 2017 - 27 Sep 2018
Optimus Bidco NZ Limited
Shareholder NZBN: 9429046436184
Company Number: 6527654
Entity
Level 1, 140 Anglesea Street
Hamilton
3204
19 Dec 2018 - 31 Mar 2023
Brown, Julie Anne
Individual
Ponsonby
Auckland
1011
06 Jun 2012 - 19 Dec 2018
Deep Blue Corporation Limited
Shareholder NZBN: 9429035372400
Company Number: 1517163
Entity
Wanaka
Wanaka
9305
23 May 2017 - 27 Sep 2018
Richardson, Kerry Lee
Individual
Mount Maunganui
Mount Maunganui
3116
06 Jun 2012 - 19 Dec 2018
Nottingham, Christopher Peter
Individual
Mount Maunganui
Mount Maunganui
3116
06 Jun 2012 - 19 Dec 2018
Brown, Craig Hilton
Individual
Ponsonby
Auckland
1011
26 Jul 2006 - 19 Dec 2018
Eltan Trust Management Limited
Shareholder NZBN: 9429033134772
Company Number: 1985104
Entity
19 Knox Street
Hamilton
3204
05 Mar 2014 - 19 Dec 2018
Eltan Trust Management Limited
Shareholder NZBN: 9429033134772
Company Number: 1985104
Entity
19 Knox Street
Hamilton
3204
05 Mar 2014 - 19 Dec 2018
Tasman Equity Holdings Limited
Shareholder NZBN: 9429030758070
Company Number: 3746495
Entity
57-59 Symonds Street
Auckland
1010
23 May 2017 - 27 Sep 2018
Nottingham, John Maxwell
Individual
Mount Maunganui
Mount Maunganui
3116
06 Jun 2012 - 19 Dec 2018
Brown, Craig Hilton
Individual
Ponsonby
Auckland
1011
26 Jul 2006 - 19 Dec 2018
Nottingham, Christopher Peter
Individual
Mount Maunganui
Mount Maunganui
3116
06 Jun 2012 - 19 Dec 2018
Deep Blue Corporation Limited
Shareholder NZBN: 9429035372400
Company Number: 1517163
Entity
Wanaka
Wanaka
9305
23 May 2017 - 27 Sep 2018
Evans Bailey Trustees Limited
Shareholder NZBN: 9429035401032
Company Number: 1512232
Entity
06 Jun 2012 - 06 Jun 2012
Evans Bailey Trustees Limited
Shareholder NZBN: 9429035401032
Company Number: 1512232
Entity
06 Jun 2012 - 06 Jun 2012
Brown, Julie Anne
Individual
Ponsonby
Auckland
1011
06 Jun 2012 - 19 Dec 2018
Tompkins Wake Trustees 2012 Limited
Shareholder NZBN: 9429030775817
Company Number: 3735096
Entity
06 Jun 2012 - 05 Mar 2014
Tompkins Wake Trustees 2012 Limited
Shareholder NZBN: 9429030775817
Company Number: 3735096
Entity
06 Jun 2012 - 05 Mar 2014
Messenger, Neville Scott
Individual
North Shore
Auckland
26 Jul 2006 - 23 Sep 2008
Brown, Craig Hilton
Individual
Ponsonby
Auckland
1011
26 Jul 2006 - 19 Dec 2018
Brown, Craig Hilton
Individual
Ponsonby
Auckland
1011
26 Jul 2006 - 19 Dec 2018
Boshier, David
Individual
Waterview
Auckland
1026
25 May 2017 - 19 Dec 2018
Eltan Trust Management Limited
Shareholder NZBN: 9429033134772
Company Number: 1985104
Entity
19 Knox Street
Hamilton
3204
05 Mar 2014 - 19 Dec 2018
Brown, Julie Anne
Individual
Ponsonby
Auckland
1011
06 Jun 2012 - 19 Dec 2018
Brown, Julie Anne
Individual
Ponsonby
Auckland
1011
06 Jun 2012 - 19 Dec 2018
Nottingham, Christopher Peter
Individual
Mount Maunganui
Mount Maunganui
3116
06 Jun 2012 - 19 Dec 2018

Ultimate Holding Company
Effective Date 29 Nov 2018
Name Marque Group Holdings Pty Ltd
Type Company
Country of origin AU
Address Suite 19, 151 Foveaux Street
Surry Hills
Nsw 2010
Location
Companies nearby
Dps Family Trustees Limited
3 London Street
Mg Engineering Limited
3 London Street
Read Think Learn Limited
3 London Street
Papa Aroha Farms Limited
3 London Street
Raglan Fish Limited
3 London Street
Kaimai Farms Limited
3 London Street
Similar companies
Shift72 Limited
Level 5, T & G Building
Lonrix Limited
1026 Victoria Street
Amalcolm Limited
154 Lake Crescent
Fivestar Software Limited
67 Forest Lake Road
Freedom Software Limited
96 Naylor Street
Dreamloft Limited
83 Howell Avenue