Kevin Metge Motors Limited, a removed company, was started on 06 Oct 1969. 9429040885872 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. This company has been managed by 2 directors: Robyn Joy Metge - an active director whose contract began on 11 Jan 2022,
Kevin James Pierre Metge - an inactive director whose contract began on 10 May 1990 and was terminated on 13 Jan 2022.
Last updated on 26 Jul 2023, the BizDb database contains detailed information about 1 address: 48 Easton Way, Levin, 5510 (category: registered, physical).
Kevin Metge Motors Limited had been using 20 Rosebank Grove, Waikanae as their physical address up until 20 Jul 2007.
One entity owns all company shares (exactly 3000 shares) - Metge, Robyn Joy - located at 5510, Levin, Levin.
Previous addresses
Address: 20 Rosebank Grove, Waikanae
Physical & registered address used from 21 Dec 2004 to 20 Jul 2007
Address: 55 Ihaka Street, Palmerston North
Physical address used from 27 Sep 2001 to 21 Dec 2004
Address: Steve Lee, Barristers & Solicitors, Lindale Complex, Main Road North, Auckland
Registered address used from 20 Sep 2001 to 21 Dec 2004
Address: 20 Rosebank Grove, Waikanae
Physical address used from 19 Sep 2001 to 27 Sep 2001
Address: Kirk & Associates, 120 Field Way, Waikanae Beach
Registered address used from 07 Sep 2000 to 20 Sep 2001
Address: Steven Lee, Barristers & Solcitors, Lindale Complex, Main Rd North, Paraparaumu
Physical address used from 20 Aug 1999 to 19 Sep 2001
Address: Kapiti Business Centre, 17-19 Seaview Road, Paraparaumu Beach
Registered address used from 20 Aug 1999 to 07 Sep 2000
Address: 20 Rosebank Grove, Waikanae, , Aaaah8aakaaaw06abk
Physical address used from 20 Aug 1999 to 20 Aug 1999
Address: Kapiti Business Centre, 17-19 Seaview Road, Paraparaumu Beach
Physical address used from 20 Aug 1999 to 20 Aug 1999
Address: Kirk & Associates, 129 Field Way, Waikanae Beach
Physical address used from 20 Aug 1999 to 20 Aug 1999
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 12 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Metge, Robyn Joy |
Levin Levin 5510 New Zealand |
06 Oct 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Metge, Kevin James Pierre |
Levin New Zealand |
06 Oct 1969 - 12 Apr 2022 |
Robyn Joy Metge - Director
Appointment date: 11 Jan 2022
Address: Levin, Levin, 5510 New Zealand
Address used since 11 Jan 2022
Kevin James Pierre Metge - Director (Inactive)
Appointment date: 10 May 1990
Termination date: 13 Jan 2022
Address: Levin, 5510 New Zealand
Address used since 01 Apr 2016
Strik's Azaleas Limited
8 Gimblett Court
Feco Industries Limited
8 Gimblett Court
Churton Park Enterprises Limited
1 Gimblett Court
Sue And Stew Properties Limited
18 Easton Way
M.a. & S.a. Maclean Limited
16 Easton Way
Redwood Flats Limited
116 A Bartholomew Road
Added Dimension Limited
275 Oxford Street
Bag End Limited
10 Clifford Close
Bohr Property Limited
Chartered Accountants
Collis Properties Limited
1052 Queen Street East
J & R Best Limited
655 Queen Street
Land Acquisition Nz Limited
C/-fluker Denton Ltd