General information

Automation Direct Limited

Type: NZ Limited Company (Ltd)
9429038390654
New Zealand Business Number
704691
Company Number
Registered
Company Status

Automation Direct Limited (issued an NZ business identifier of 9429038390654) was launched on 04 Mar 1996. 1 address is currently in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered). 43 York Street, Seaview, Timaru had been their physical address, up until 13 Jun 2016. 120 shares are allocated to 8 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 40 shares (33.33 per cent of shares), namely:
Burford Trustees 2017 Limited (an entity) located at 1 Cains Terrace, Timaru postcode 7910,
Keryn Pow (an individual) located at Rd 4, Timaru postcode 7974,
Richard Pow (an individual) located at Rd 4, Timaru postcode 7974. In the second group, a total of 2 shareholders hold 33.33 per cent of all shares (exactly 40 shares); it includes
Timpany Walton Trustees 2019 Limited (an entity) - located at Timaru, Timaru,
David Mciver (an individual) - located at Timaru. The 3rd group of shareholders, share allotment (40 shares, 33.33%) belongs to 3 entities, namely:
Erin Mcnaught, located at Timaru (an individual),
Stephen Mcfarlane, located at Timaru (an individual),
David Stickings, located at Timaru (an individual). Businesscheck's information was updated on 04 Jul 2022.

Current address Type Used since
24 The Terrace, Timaru, Timaru, 7910 Physical & registered 13 Jun 2016
Directors
Name and Address Role Period
David Michael Mciver
Rd 5, Timaru, 7975
Address used since 01 Nov 2015
Director 04 Mar 1996 - current
David Edward Stickings
Highfield, Timaru, 7910
Address used since 01 Nov 2015
Director 27 Jun 2007 - current
Richard John Pow
Rd 4, Timaru, 7974
Address used since 10 Sep 2020
Highfield, Timaru, 7910
Address used since 23 Nov 2011
Director 01 Jul 2007 - 11 Mar 2021
Addresses
Previous address Type Period
43 York Street, Seaview, Timaru, 7910 Physical & registered 10 Dec 2015 - 13 Jun 2016
43 York Street, Seaview, Timaru, 7910 Registered & physical 02 Dec 2014 - 10 Dec 2015
22 Rathmore Street, Timaru Physical & registered 12 Jun 2000 - 12 Jun 2000
338 Stafford St, Timaru Registered & physical 12 Jun 2000 - 02 Dec 2014
Financial Data
Financial info
120
Total number of Shares
November
Annual return filing month
09 Nov 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Burford Trustees 2017 Limited
Shareholder NZBN: 9429046466853
Entity (NZ Limited Company)
1 Cains Terrace
Timaru
7910
27 Aug 2020 - current
Keryn Anne Pow
Individual
Rd 4
Timaru
7974
25 Nov 2008 - current
Richard John Pow
Individual
Rd 4
Timaru
7974
25 Nov 2008 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Timpany Walton Trustees 2019 Limited
Shareholder NZBN: 9429047698215
Entity (NZ Limited Company)
Timaru
Timaru
7910
20 Dec 2019 - current
David Michael Mciver
Individual
Timaru
25 Nov 2008 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Erin Mary Mcnaught
Individual
Timaru
25 Nov 2008 - current
Stephen John Mcfarlane
Individual
Timaru
25 Nov 2008 - current
David Edward Stickings
Individual
Timaru
25 Nov 2008 - current

Historic shareholders

Shareholder Name Address Period
Mcm Trust Management Limited
Shareholder NZBN: 9429036865987
Company Number: 1144774
Entity
Temuka
Temuka
7920
25 Nov 2008 - 27 Aug 2020
Mari Lynn Mciver
Individual
Timaru
25 Nov 2008 - 20 Dec 2019
Industrial Controls South Canterbury Limited
Shareholder NZBN: 9429038295904
Company Number: 814198
Entity
28 Nov 2003 - 29 Nov 2004
Industrial Controls South Canterbury Limited
Shareholder NZBN: 9429038295904
Company Number: 814198
Entity
28 Nov 2003 - 29 Nov 2004
David Michael Mciver
Individual
Timaru
28 Nov 2003 - 28 Nov 2003
Null - Rokpow Trust
Other
28 Aug 2007 - 27 Jun 2010
Null - Broadway Trust
Other
28 Aug 2007 - 28 Aug 2007
Null - Mciver Family Trust
Other
28 Aug 2007 - 28 Aug 2007
Rokpow Trust
Other
28 Aug 2007 - 27 Jun 2010
Broadway Trust
Other
28 Aug 2007 - 28 Aug 2007
Mciver Family Trust
Other
28 Aug 2007 - 28 Aug 2007
Location
Companies nearby