Vehicle Inspection Centre Limited, a registered company, was started on 12 Mar 1968. 9429031912891 is the number it was issued. The company has been supervised by 2 directors: Paul Bryce Watson - an active director whose contract started on 22 Aug 2022,
Colin Bryce Watson - an inactive director whose contract started on 01 Oct 1991 and was terminated on 23 Aug 2022.
Last updated on 27 Feb 2024, our data contains detailed information about 1 address: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: office, delivery).
Vehicle Inspection Centre Limited had been using 62 Langdons Road, Papanui, Christchurch as their registered address until 10 Jul 2023.
Past names for the company, as we identified at BizDb, included: from 12 Mar 1968 to 06 Sep 2006 they were named Ilam Services Limited.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group consists of 2500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2500 shares (50%).
Other active addresses
Address #4: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Office & delivery address used from 03 Oct 2023
Principal place of activity
62 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Registered & service address used from 05 Nov 2019 to 10 Jul 2023
Address #2: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 13 Jun 2017 to 05 Nov 2019
Address #3: 21a Main North Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Oct 2011 to 13 Jun 2017
Address #4: C/-peter Graham, 21a Main North Road, Papanui, Christchurch New Zealand
Physical & registered address used from 03 Oct 2005 to 25 Oct 2011
Address #5: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 27 Nov 2001 to 03 Oct 2005
Address #6: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Physical address used from 27 Nov 2001 to 27 Nov 2001
Address #7: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 27 Nov 2001
Address #8: C/o Chambers Nicholls, Amp Building, Cathderal Square, Christchurch
Registered address used from 23 Mar 1994 to 25 Mar 1994
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Director | Watson, Paul Bryce |
Bishopdale Christchurch 8053 New Zealand |
22 Sep 2022 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Watson, Lynette Mcleod |
Christchurch |
12 Mar 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Colin Bryce |
Christchurch |
12 Mar 1968 - 22 Sep 2022 |
Paul Bryce Watson - Director
Appointment date: 22 Aug 2022
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 22 Aug 2022
Colin Bryce Watson - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 23 Aug 2022
Address: Christchurch, 8053 New Zealand
Address used since 12 Oct 2015
Sydenham Rugby Football League Incorporated
62 Langdons Road
New Zealand Meat Workers And Related Trades Union Incorporated
68 Langdons Road
National Union Of Public Employees Incorporated
68 Langdons Rd
Board Of Administration Of The Methodist Church Of New Zealand
50 Langdons Road
Methodist Church Of New Zealand - Te Haahi Weteriana Superannuation Trustee Limited
50 Langdons Road
Christchurch Needle Work Guild Incorporated
24 Hoani Street