General information

Aj Auto Electrical 2003 Limited

Type: NZ Limited Company (Ltd)
9429036070503
New Zealand Business Number
1285699
Company Number
Registered
Company Status

Aj Auto Electrical 2003 Limited (issued a business number of 9429036070503) was launched on 25 Mar 2003. 2 addresses are in use by the company: 173 Spey Street, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill, Invercargill had been their registered address, up until 25 Sep 2019. 1200 shares are allotted to 15 shareholders who belong to 10 shareholder groups. The first group consists of 2 entities and holds 150 shares (12.5 per cent of shares), namely:
Mcphee, Kiel Marc (an individual) located at Ascot, Invercargill postcode 9810,
Mcphee, Alan Wayne (an individual) located at Rd 2, Invercargill postcode 9872. When considering the second group, a total of 2 shareholders hold 12.33 per cent of all shares (148 shares); it includes
Mcphee, Glenda Margaret (an individual) - located at Rd 2, Invercargill,
Mcphee, Alan Wayne (an individual) - located at Rd 2, Invercargill. The 3rd group of shareholders, share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Mcphee, Alan Wayne, located at Rd 2, Invercargill (an individual). Our data was last updated on 14 Mar 2024.

Current address Type Used since
173 Spey Street, Invercargill, 9810 Physical & registered & service 25 Sep 2019
Directors
Name and Address Role Period
Alan Wayne Mcphee
Rd 2, Invercargill, 9872
Address used since 09 Sep 2014
Director 25 Mar 2003 - current
Bryan Russell Kennedy
Fernhill, Queenstown, 9300
Address used since 07 Sep 2023
Rd 1, Invercargill, 9871
Address used since 01 Dec 2017
Director 01 Dec 2017 - current
Robert Glenn Howden
Rd 11, Invercargill, 9877
Address used since 01 Dec 2017
Director 01 Dec 2017 - current
Kirk Ross Lyons
Rd 9, Invercargill, 9879
Address used since 07 Sep 2023
Grasmere, Invercargill, 9810
Address used since 01 Dec 2017
Director 01 Dec 2017 - current
John Robert Lyons
Rd 2, Invercargill, 9872
Address used since 24 Sep 2015
Director 25 Mar 2003 - 01 Dec 2017
Addresses
Previous address Type Period
173 Spey Street, Invercargill, Invercargill, 9810 Registered & physical 17 Sep 2013 - 25 Sep 2019
Whk South, 173 Spey Street, Invercargill, 9810 Registered & physical 25 Mar 2011 - 17 Sep 2013
Whk South, 62 Deveron Street, Invercargill, 9810 Physical & registered 06 Oct 2010 - 25 Mar 2011
Whk, 62 Deveron Street, Invercargill 9810 Registered & physical 06 Oct 2009 - 06 Oct 2010
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Registered & physical 12 Sep 2007 - 06 Oct 2009
Ward Wilson Ltd, 62 Deveron Street, Invercargill Registered & physical 25 Mar 2003 - 12 Sep 2007
Financial Data
Financial info
1200
Total number of Shares
September
Annual return filing month
07 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150
Shareholder Name Address Period
Mcphee, Kiel Marc
Individual
Ascot
Invercargill
9810
08 Aug 2023 - current
Mcphee, Alan Wayne
Individual
Rd 2
Invercargill
9872
25 Mar 2003 - current
Shares Allocation #2 Number of Shares: 148
Shareholder Name Address Period
Mcphee, Glenda Margaret
Individual
Rd 2
Invercargill
9872
27 Sep 2006 - current
Mcphee, Alan Wayne
Individual
Rd 2
Invercargill
9872
27 Sep 2006 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Mcphee, Alan Wayne
Individual
Rd 2
Invercargill
9872
25 Mar 2003 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Mcphee, Glenda Margaret
Individual
Rd 2
Invercargill
9872
27 Sep 2006 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Lyons, Kirk Ross
Individual
Rd 9
Invercargill
9879
21 Dec 2017 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Howden, Robert Glen
Individual
Rd 11
Invercargill
9877
21 Dec 2017 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Kennedy, Bryan Russell
Individual
Fernhill
Queenstown
9300
21 Dec 2017 - current
Shares Allocation #8 Number of Shares: 299
Shareholder Name Address Period
Kennedy, Bryan Russell
Individual
Fernhill
Queenstown
9300
21 Dec 2017 - current
Kennedy, Yvette Linda
Individual
42 Mason Road, Rd 1
Invercargill
9871
21 Dec 2017 - current
Shares Allocation #9 Number of Shares: 299
Shareholder Name Address Period
Lyons, Kelly Ruth
Individual
28 Elgin Street, Grasmere
Invercargill
9810
21 Dec 2017 - current
Lyons, Kirk Ross
Individual
Rd 9
Invercargill
9879
21 Dec 2017 - current
Shares Allocation #10 Number of Shares: 299
Shareholder Name Address Period
Howden, Ismay Rowena
Individual
571 Rockdale Road, Rd 11
Invercargill
9877
21 Dec 2017 - current
Howden, Robert Glen
Individual
571 Rockdale Road, Rd 11
Invercargill
9877
21 Dec 2017 - current

Historic shareholders

Shareholder Name Address Period
Lyons, John Robert
Individual
Rd 2 Myross Bush
Invercargill
9872
27 Sep 2006 - 21 Dec 2017
Lyons, John Robert
Individual
Rd 2 Myross Bush
Invercargill
9872
27 Sep 2006 - 21 Dec 2017
Lyons, John Robert
Individual
Invercargill
25 Mar 2003 - 27 Sep 2006
Lyons, Maree Anne
Individual
Rd 2 Myross Bush
Invercargill
9872
27 Sep 2006 - 21 Dec 2017
Lyons, Maree Anne
Individual
Rd 2 Myross Bush
Invercargill
9872
27 Sep 2006 - 21 Dec 2017
Lyons, John Robert
Individual
Rd 2 Myross Bush
Invercargill
9872
27 Sep 2006 - 21 Dec 2017
Lyons, Maree Anne
Individual
Rd 2 Myross Bush
Invercargill
9872
27 Sep 2006 - 21 Dec 2017
Location
Companies nearby