Certified Cars Limited, a registered company, was started on 11 Sep 2008. 9429032566611 is the number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is categorised. This company has been managed by 3 directors: Aleksandar Kitanovski - an active director whose contract began on 16 Jan 2021,
Hajnalka Vezsenyi - an inactive director whose contract began on 11 Sep 2008 and was terminated on 18 Jan 2021,
Edit Schmid - an inactive director whose contract began on 11 Sep 2008 and was terminated on 11 May 2009.
Last updated on 17 Mar 2024, our database contains detailed information about 4 addresses the company registered, namely: 15 Queen Street, Raetihi, Raetihi, 4632 (office address),
15 Queen Street, Raetihi, Raetihi, 4632 (registered address),
84 Clyde Street, Ohakune, Ohakune, 4625 (physical address),
84 Clyde Street, Ohakune, Ohakune, 4625 (service address) among others.
Certified Cars Limited had been using 111 View Road, Sunnyvale, Auckland as their registered address up to 25 Jan 2021.
A single entity owns all company shares (exactly 100 shares) - Kitanovski, Aleksandar - located at 4632, Raetihi, Raetihi.
Other active addresses
Address #4: 15 Queen Street, Raetihi, Raetihi, 4632 New Zealand
Office address used from 06 Sep 2021
Principal place of activity
15 Queen Street, Raetihi, Raetihi, 4632 New Zealand
Previous addresses
Address #1: 111 View Road, Sunnyvale, Auckland, 0612 New Zealand
Registered address used from 18 May 2009 to 25 Jan 2021
Address #2: Unit 9, 11 View Road, Sunnyvale, Auckland New Zealand
Physical address used from 18 May 2009 to 18 May 2009
Address #3: 9e Moselle Ave, Henderson, Auckland
Physical & registered address used from 11 Sep 2008 to 18 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kitanovski, Aleksandar |
Raetihi Raetihi 4632 New Zealand |
16 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vezsenyi, Hajnalka |
Sunnyvale Auckland New Zealand |
11 Sep 2008 - 07 Apr 2021 |
Individual | Vezsenyi, Hajnalka |
Sunnyvale Auckland New Zealand |
11 Sep 2008 - 07 Apr 2021 |
Individual | Schmid, Edit |
Green Bay |
11 Sep 2008 - 27 Jun 2010 |
Individual | Schmid, Andras Istvan |
Green Bay Auckland |
11 Sep 2008 - 11 Sep 2008 |
Aleksandar Kitanovski - Director
Appointment date: 16 Jan 2021
Address: Raetihi, Raetihi, 4632 New Zealand
Address used since 16 Jan 2021
Hajnalka Vezsenyi - Director (Inactive)
Appointment date: 11 Sep 2008
Termination date: 18 Jan 2021
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 11 Sep 2008
Edit Schmid - Director (Inactive)
Appointment date: 11 Sep 2008
Termination date: 11 May 2009
Address: Green Bay, New Zealand
Address used since 11 Sep 2008
Auto Velocity Limited
11 Blueridge Close
Sunil Prakash Financial Services Limited
97a View Road
Sunil Prakash Trustee Limited
97a View Road
Vein Healthy Development Limited
99 View Road
Branshav Properties Limited
18 Blueridge Close
Te Pouka Hapu Trust
4 Wattle Road
Austin Lei Limited
Unit 5, 78 Henderson Valley Road
Autosell.nz Limited
112 Railside Avenue
Millars Car Centre Limited
25 Corban Ave
Mineyard Nz Limited
8 Blueridge Close
Must Have Motors Limited
2/7 Rabone Street
Zm Cars Limited
24 Bruce Mclaren Road