0800 Autotint Limited (issued an NZ business identifier of 9429030586055) was started on 28 Aug 2012. 5 addresess are in use by the company: Flat 5, 200 Charles Street, Saint Leonards, Hastings, 4120 (type: delivery, registered). 509 Warren Street North, Hastings, Hastings had been their physical address, until 30 Aug 2021. 0800 Autotint Limited used other aliases, namely: Autotint Hawkes Bay Limited from 15 Jul 2012 to 20 Jun 2018. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Daly, Shane Joseph Stuart (a director) located at Saint Leonards, Hastings postcode 4120. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Daly, Sharon Deanna (a director) - located at Saint Leonards, Hastings. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the ABS issued 0800 Autotint Limited. The Businesscheck database was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 5, 200 Charles Street, Saint Leonards, Hastings, 4120 | Postal & office | 21 Aug 2021 |
| Flat 5, 200 Charles Street, Saint Leonards, Hastings, 4120 | Registered & physical & service | 30 Aug 2021 |
| Flat 5, 200 Charles Street, Saint Leonards, Hastings, 4120 | Delivery | 30 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Sharon Deanna Daly
Saint Leonards, Hastings, 4120
Address used since 21 Aug 2021
Maraekakaho, Hastings, 4171
Address used since 09 Sep 2016 |
Director | 28 Aug 2012 - current |
|
Shane Joseph Stuart Daly
Saint Leonards, Hastings, 4120
Address used since 21 Aug 2021
Rd 1, Maraekakaho, 4171
Address used since 02 Dec 2019 |
Director | 02 Dec 2019 - current |
| Flat 5, 200 Charles Street , Saint Leonards , Hastings , 4120 |
| Previous address | Type | Period |
|---|---|---|
| 509 Warren Street North, Hastings, Hastings, 4122 | Physical | 27 Aug 2019 - 30 Aug 2021 |
| 514 Salisbury Road, Maraekakaho, Hastings, 4171 | Physical | 09 Sep 2016 - 27 Aug 2019 |
| 514 Salisbury Road, Maraekakaho, Hastings, 4171 | Registered | 09 Sep 2016 - 30 Aug 2021 |
| 1 Rochfort Road, Havelock North, Havelock North, 4130 | Physical & registered | 08 Sep 2015 - 09 Sep 2016 |
| 44 Tennant Road, Rd10, Hastings, 4180 | Registered & physical | 15 Jul 2013 - 08 Sep 2015 |
| 614 Omahu Road, Hastings, 4120 | Physical & registered | 28 Aug 2012 - 15 Jul 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Daly, Shane Joseph Stuart Director |
Saint Leonards Hastings 4120 |
13 Jan 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Daly, Sharon Deanna Director |
Saint Leonards Hastings 4120 |
28 Aug 2012 - current |
|
Fernhill Service Centre Limited 87 Kereru Road |
|
On Site Mobile Mechanic Limited 1482 Crownthorpe Settlement Road |
|
Cs Automotive Limited 113a Stoneycroft Street |
|
Beresford Auto Repairs 07 Limited 110 Beresford Street |
|
Grey St Motors (2013) Limited 507 Eastbourne Street West |
|
Dc Autocare Limited 107 Market Street South |