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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
618 511 354 - Optimus Bidco Pty Ltd Other (Other) |
Surry Hills New South Wales 2010 |
31 Mar 2023 - current |
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 |
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 |
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 |
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 |