Extreme 1 Automotive Limited, a registered company, was launched on 12 Aug 2011. 9429031000864 is the New Zealand Business Number it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company is classified. The company has been managed by 4 directors: Michael James Kitson - an active director whose contract began on 12 Aug 2011,
Melissa Anne Kitson - an active director whose contract began on 06 Mar 2025,
Kyle Main Kitson - an inactive director whose contract began on 12 Aug 2011 and was terminated on 31 Oct 2014,
Garry Main Kitson - an inactive director whose contract began on 12 Aug 2011 and was terminated on 31 Oct 2014.
Updated on 02 Jun 2025, our data contains detailed information about 1 address: 16 Koraha Road, Kumeu, 0892 (types include: registered, service).
Extreme 1 Automotive Limited had been using 7 Cabernet Crescent, Massey, Auckland as their registered address up until 16 Oct 2019.
Previous aliases for the company, as we established at BizDb, included: from 29 Jul 2011 to 13 Mar 2012 they were called G P Automotive and Rentals Limited.
A total of 120 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.83%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 118 shares (98.33%). Lastly the next share allocation (1 share 0.83%) made up of 1 entity.
Previous addresses
Address #1: 7 Cabernet Crescent, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 31 Oct 2012 to 16 Oct 2019
Address #2: 7-11 Cabernet Crescent, Westgate, Waitakere City, 0614 New Zealand
Registered & physical address used from 12 Aug 2011 to 31 Oct 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 22 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Kitson, Melissa Anne |
Kumeu 0892 New Zealand |
12 Aug 2011 - |
| Shares Allocation #2 Number of Shares: 118 | |||
| Individual | Kitson, Melissa Anne |
Kumeu 0892 New Zealand |
12 Aug 2011 - |
| Director | Kitson, Michael James |
Kumeu 0892 New Zealand |
12 Aug 2011 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Kitson, Michael James |
Kumeu 0892 New Zealand |
12 Aug 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kitson, Garry Main |
Rd 2 Kumeu 0892 New Zealand |
12 Aug 2011 - 06 Nov 2014 |
| Individual | Kitson, Kyle Main |
Rd 2 Helensville 0875 New Zealand |
12 Aug 2011 - 06 Nov 2014 |
| Entity | Bm Trustees Limited Shareholder NZBN: 9429037699291 Company Number: 938649 |
12 Aug 2011 - 06 Nov 2014 | |
| Entity | Lincoln Trustees Limited Shareholder NZBN: 9429035454748 Company Number: 1501917 |
12 Aug 2011 - 06 Nov 2014 | |
| Entity | Bm Trustees Limited Shareholder NZBN: 9429037699291 Company Number: 938649 |
12 Aug 2011 - 06 Nov 2014 | |
| Entity | Lincoln Trustees Limited Shareholder NZBN: 9429035454748 Company Number: 1501917 |
12 Aug 2011 - 06 Nov 2014 | |
| Director | Garry Main Kitson |
Rd 2 Kumeu 0892 New Zealand |
12 Aug 2011 - 06 Nov 2014 |
| Director | Kyle Main Kitson |
Rd 2 Helensville 0875 New Zealand |
12 Aug 2011 - 06 Nov 2014 |
| Individual | Kitson, Karen |
Rd 2 Kumeu 0892 New Zealand |
12 Aug 2011 - 06 Nov 2014 |
| Individual | Devantier, Frances |
Rd 2 Helensville 0875 New Zealand |
12 Aug 2011 - 06 Nov 2014 |
Michael James Kitson - Director
Appointment date: 12 Aug 2011
Address: Kumeu, 0892 New Zealand
Address used since 31 Oct 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 May 2013
Melissa Anne Kitson - Director
Appointment date: 06 Mar 2025
Address: Kumeu, 0892 New Zealand
Address used since 06 Mar 2025
Kyle Main Kitson - Director (Inactive)
Appointment date: 12 Aug 2011
Termination date: 31 Oct 2014
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 12 Aug 2011
Garry Main Kitson - Director (Inactive)
Appointment date: 12 Aug 2011
Termination date: 31 Oct 2014
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 12 Aug 2011
Ecc Holdings Limited
1 Pinot Lane
Macviet Limited
10 Cellar Court
West Euro Auto Limited
10 Cellar Court
Nicks Auto Enterprise Limited
10 Cellar Court
Waeq Lease Limited
5c Pinot Lane
New York South Limited
5c Pinot Lane
European Car Imports Limited
6 Brigham Creek Road
Henderson Space Agency Limited
1a Newland Grove
Nationwide Touring Limited
Level 1, Westgate Chambers
Nb Tour Limited
103 Rathgar Road
Oak Roof Technologies Limited
106 State Highway 16
Oilrig Enterprises International Limited
151c Colwill Road