New Zealand Vehicle Distributors Limited, a registered company, was launched on 06 Dec 2000. 9429037057855 is the New Zealand Business Number it was issued. The company has been supervised by 9 directors: Richard Brendan Mcgillivray - an active director whose contract started on 06 Dec 2001,
Phillip Henry Bothamley - an inactive director whose contract started on 06 Dec 2000 and was terminated on 01 Jan 2004,
Nathan George Smith - an inactive director whose contract started on 06 Dec 2001 and was terminated on 01 Jan 2004,
Glyn Thomas Reid - an inactive director whose contract started on 06 Dec 2001 and was terminated on 01 Jan 2004,
Dean Gordon Eggers - an inactive director whose contract started on 06 Dec 2000 and was terminated on 06 Dec 2001.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 7 Gough Street, Seaview, Lower Hutt, 5010 (type: physical, registered).
New Zealand Vehicle Distributors Limited had been using 100 Hutt Park Rd, Petone as their registered address until 22 Jul 2015.
A total of 500 shares are issued to 5 shareholders (3 groups). The first group consists of 498 shares (99.6%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.2%). Lastly the third share allocation (1 share 0.2%) made up of 1 entity.
Previous addresses
Address: 100 Hutt Park Rd, Petone New Zealand
Registered & physical address used from 08 Nov 2004 to 22 Jul 2015
Address: C/-fanselows, Level 4 Panama House, 22 Panama Street, Wellington
Registered & physical address used from 06 Dec 2000 to 08 Nov 2004
Basic Financial info
Total number of Shares: 500
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Mcgillivray, Richard Brendan |
Lower Hrr |
19 Dec 2008 - |
Individual | Mcgillivray, Erica |
Lower Hutt New Zealand |
19 Dec 2008 - |
Individual | Eade, Jason Nicholas |
Upper Hutt New Zealand |
29 Mar 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcgillivray, Richard Brendan |
Lower Hrr |
19 Dec 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcgillivray, Erica |
Lower Hutt New Zealand |
19 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Glyn Thomas |
Stokes Valley Lower Hutt |
06 Dec 2000 - 01 Nov 2004 |
Individual | Mcgillivray, Erica |
Lower Hutt |
01 Nov 2004 - 19 Dec 2008 |
Individual | Mcgillivray, George Robert |
Lower Hutt New Zealand |
19 Dec 2008 - 02 Aug 2015 |
Individual | Smith, Nathan George |
Lower Hutt |
06 Dec 2000 - 01 Nov 2004 |
Entity | Pb Motors Limited Shareholder NZBN: 9429037648855 Company Number: 948075 |
06 Dec 2000 - 01 Nov 2004 | |
Individual | Mcgillivray, Richard Brendan |
Lower Hutt |
06 Dec 2000 - 19 Dec 2008 |
Individual | Mcgillivray, Lillie-ana Marewa |
Lower Hutt New Zealand |
19 Dec 2008 - 02 Aug 2015 |
Entity | Pb Motors Limited Shareholder NZBN: 9429037648855 Company Number: 948075 |
06 Dec 2000 - 01 Nov 2004 | |
Individual | Eggers, Dean |
Lower Hutt |
01 Nov 2004 - 19 Dec 2008 |
Richard Brendan Mcgillivray - Director
Appointment date: 06 Dec 2001
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 14 Jul 2015
Phillip Henry Bothamley - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 01 Jan 2004
Address: Lower Hutt,
Address used since 06 Dec 2000
Nathan George Smith - Director (Inactive)
Appointment date: 06 Dec 2001
Termination date: 01 Jan 2004
Address: Lower Hutt,
Address used since 06 Dec 2001
Glyn Thomas Reid - Director (Inactive)
Appointment date: 06 Dec 2001
Termination date: 01 Jan 2004
Address: Stokes Valley, Lower Hutt,
Address used since 06 Dec 2001
Dean Gordon Eggers - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 06 Dec 2001
Address: Wellington,
Address used since 06 Dec 2000
Ross Theo Eggers - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 06 Dec 2001
Address: Links View Estate, Strathmore,
Address used since 06 Dec 2000
Ian James Duncan - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 06 Dec 2001
Address: Oriental Bay,
Address used since 06 Dec 2000
Nigel John Barron - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 06 Dec 2001
Address: Kaiwharawhara, Wellington,
Address used since 06 Dec 2000
Malcolm Bruce Stewart - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 06 Dec 2001
Address: Khandallah, Wellington,
Address used since 06 Dec 2000
Wellington Touch Association Incorporated
7 Gough Street
Eden Capital International Trading Limited
8 Gough Street
Capital Auto Recycle Limited
10 Gough Street
Hawes Building Limited
30 Seaview Road
Your Kitchen Limited
30 Seaview Road
Prolog Limited
2 Parkside Road