Auto Estate Limited (issued an NZ business identifier of 9429037439323) was registered on 17 Nov 1999. 2 addresses are currently in use by the company: Flat 1, 227 The Terrace, Wellington Central, Wellington, 6011 (type: registered, physical). Level 3, 21-29 Broderick Road, Johnsonville, Wellington had been their physical address, up to 07 Mar 2019. 1000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 500 shares (50% of shares), namely:
Twinpeaks2 Trustee Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Ellis, Karen Marie (a director) located at Wellington Central, Wellington postcode 6011. When considering the second group, a total of 2 shareholders hold 50% of all shares (500 shares); it includes
Ironmarsh Trustee Limited (an entity) - located at Wellington Central, Wellington,
Ellis, Paul Andrew Gray (an individual) - located at Wellington. Our data was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 1, 227 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical & service | 07 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Andrew Gray Ellis
Wellington, Wellington, 6011
Address used since 28 Feb 2014 |
Director | 17 Nov 1999 - current |
|
Karen Marie Ellis
Wellington Central, Wellington, 6011
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
Glenys Anne Naik
Moera, Lower Hutt, 5010
Address used since 21 Mar 2011 |
Director | 17 Nov 1999 - 01 Nov 2024 |
|
Leon Joseph Anquetil
Johnsonville, Wellington, 6037
Address used since 01 Feb 2010 |
Director | 17 Nov 1999 - 29 Apr 2019 |
|
Peter James Baillie Young
Khandallah, Wellington, 6035
Address used since 17 Nov 1999 |
Director | 17 Nov 1999 - 21 Mar 2011 |
|
Barry Andrew Gray Ellis
Johnsonville, Wellington,
Address used since 21 Feb 2002 |
Director | 17 Nov 1999 - 19 Dec 2002 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 21-29 Broderick Road, Johnsonville, Wellington, 6440 | Physical & registered | 18 Mar 2011 - 07 Mar 2019 |
| Office Of G. John Bryce, 15 Kabul Street, Khandallah 6035, Wellington | Physical & registered | 01 Jul 2007 - 18 Mar 2011 |
| C/- G. John Bryce, 3rd Floor, Century City Tower, 175 Victoria St, Wellington | Registered | 20 Dec 2000 - 01 Jul 2007 |
| G. John Bryce, Chartered Accountant, 6th Floor, Century City Tower, 173 - 175 Victoria St, Wellington | Physical | 20 Dec 2000 - 01 Jul 2007 |
| C/- G. John Bryce, 3rd Floor, Century City Tower, 175 Victoria St, Wellington | Physical | 20 Dec 2000 - 20 Dec 2000 |
| 149 Johnsonville Rd, Johnsonville, Wellington | Registered & physical | 01 Sep 2000 - 20 Dec 2000 |
| 149 Johnsonville Rd, Johnsonville, Wellington | Registered | 12 Apr 2000 - 01 Sep 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Twinpeaks2 Trustee Limited Shareholder NZBN: 9429046104465 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
05 Dec 2024 - current |
|
Ellis, Karen Marie Director |
Wellington Central Wellington 6011 |
05 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ironmarsh Trustee Limited Shareholder NZBN: 9429046104373 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
30 Apr 2019 - current |
|
Ellis, Paul Andrew Gray Individual |
Wellington 6011 |
17 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holbrook, Ronald James Individual |
Moera Lower Hutt |
17 Nov 1999 - 05 Dec 2024 |
|
Holbrook, Ronald James Individual |
Moera Lower Hutt |
17 Nov 1999 - 05 Dec 2024 |
|
Naik, Glenys Anne Individual |
Moera Lower Hutt |
17 Nov 1999 - 05 Dec 2024 |
|
Naik, Glenys Anne Individual |
Moera Lower Hutt |
17 Nov 1999 - 05 Dec 2024 |
|
Hoare, Jermy David Individual |
Wellington Central Wellington 6011 |
17 Nov 1999 - 30 Apr 2019 |
|
Young, Genevieve Individual |
Khandallah |
17 Nov 1999 - 30 Jul 2010 |
|
Anquetil, Paul Jon Individual |
Johnsonville |
17 Nov 1999 - 04 Mar 2009 |
|
Anquetil, Paul Jon Individual |
Johnsonville Wellington, 6037 |
30 Nov 2009 - 30 Apr 2019 |
|
Young, Peter James Individual |
Khandallah |
17 Nov 1999 - 30 Jul 2010 |
|
Anquetil, Francis Eric Colin Individual |
Johnsonville |
17 Nov 1999 - 02 Mar 2005 |
|
Anquetil, Leon Joseph Individual |
Johnsonville |
17 Nov 1999 - 30 Apr 2019 |
![]() |
Zany Zebra Limited 149 Johnsonville Road |
![]() |
Tang Ventures Limited 8 Fraser Avenue |
![]() |
The Wellington City Mission (anglican) Trust Board Corporate Administration |
![]() |
The House Of Grace Trust Inc 125-137 Johnsonville Road |
![]() |
Fmfs Holdings Limited 52 Sheridan Terrace |
![]() |
Mcmorran Properties Limited 19 Fraser Avenue |