Autohub New Zealand Limited (NZBN 9429034350089) was incorporated on 23 Jan 2006. 4 addresses are currently in use by the company: 80B Level 1, Northwest Shopping Centre, 7 Fred Taylor Drive, Westgate, Auckland, 0814 (type: registered, service). Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City had been their physical address, up until 10 May 2017. 150000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 150000 shares (100 per cent of shares), namely:
Autohub Company Ltd (an other) located at 6-1 Nagisa-Cho, Izumiotsu-City, Osaka, 595-0055, Japan. The Businesscheck information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Westgate Chambers, 3a/2 Maki Street Westgate Centre, Auckland, 0614 | Physical & registered & service | 10 May 2017 |
| 80b Level 1, Northwest Shopping Centre, 7 Fred Taylor Drive, Westgate, Auckland, 0814 | Registered & service | 06 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrea Patricia Davies
Hobsonville, Auckland, 0616
Address used since 23 Feb 2018 |
Director | 23 Feb 2018 - current |
|
Grenville Francis Willett
Blenheim, 7201
Address used since 08 Apr 2025
Te Atatu Peninsula, Auckland, 0610
Address used since 08 Dec 2022
Hobsonville, Auckland, 0618
Address used since 21 Apr 2022 |
Director | 21 Apr 2022 - current |
|
Masatatsu Nakamura
Izumi City, Osaka,
Address used since 30 Jul 2023 |
Director | 30 Jul 2023 - current |
|
Yucheng Shi
Albany Heights, Auckland, 0632
Address used since 02 Dec 2024 |
Director | 02 Dec 2024 - current |
|
Geoffrey William Sinclair
Remuera, Auckland, 1050
Address used since 01 Jan 2025 |
Director | 01 Jan 2025 - current |
|
Andrea Davies
Hobsonville, Auckland, 0616
Address used since 23 Feb 2018
Rd 1, Kumeu, 0891
Address used since 01 Jan 2019 |
Director | 23 Feb 2018 - 10 Apr 2024 |
|
Toshihito Yokozutsumi
Waimauku, Auckland, 0883
Address used since 24 Feb 2006
Izumisano City, Osaka,
Address used since 26 Sep 2018 |
Director | 24 Feb 2006 - 30 Jun 2023 |
|
John Howard Davies
Waimauku, Auckland, 0883
Address used since 23 Jan 2006 |
Director | 23 Jan 2006 - 23 Feb 2018 |
|
Masatoshi Akira
Rd 3, Waimauku, 0883
Address used since 18 Mar 2013 |
Director | 18 Mar 2013 - 21 Nov 2017 |
|
Katsunori Yamashita
Waimauku, Auckland, 0883
Address used since 24 Feb 2006 |
Director | 24 Feb 2006 - 15 Nov 2012 |
|
Masatoshi Abe
Waimauku, Auckland,
Address used since 24 Feb 2006 |
Director | 24 Feb 2006 - 18 Sep 2006 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City, 0614 | Physical & registered | 12 Oct 2016 - 10 May 2017 |
| Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 | Registered & physical | 28 Jun 2013 - 12 Oct 2016 |
| C/o Chapmans Chartered Accountants Ltd, Level 1, Westgate Chambers, Main Str, Westgate Centre, Waitakere City | Physical & registered | 23 Apr 2007 - 28 Jun 2013 |
| C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City | Registered & physical | 23 Jan 2006 - 23 Apr 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Autohub Company Ltd Other (Other) |
6-1 Nagisa-cho, Izumiotsu-city Osaka, 595-0055, Japan |
25 Oct 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, John Howard Individual |
Waimauku Auckland 0883 |
19 Jun 2013 - 10 Oct 2013 |
|
John Howard Davies Director |
Waimauku Auckland 0883 |
19 Jun 2013 - 10 Oct 2013 |
|
Davies, John Howard Individual |
Waimauku Auckland |
23 Jan 2006 - 27 Jun 2010 |
| Effective Date | 17 Oct 2022 |
| Name | Ha Holdings Co. Limited |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | JP |
![]() |
Nationwide Touring Limited Level 1, Westgate Chambers |
![]() |
Zoro Limited Level 1, Westgate Chambers |
![]() |
Gubb Design Limited Level 1, Westgate Chambers |
![]() |
Utopia Limited Level 1, Westgate Chambers |
![]() |
Westgate No.2 Limited Level 1, 1a / 7 Maki Street |
![]() |
Milford Centre Limited Level 1, 1a / 7 Maki Street |