Shortcuts

Vehicle Inspection Centre Limited

Type: NZ Limited Company (Ltd)
9429031912891
NZBN
130380
Company Number
Registered
Company Status
Current address
62 Langdons Road
Papanui
Christchurch 8053
New Zealand
Physical address used since 05 Nov 2019
62 Langdons Road
Papanui
Christchurch 8053
New Zealand
Office & delivery address used since 04 Oct 2022
Level 2, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & service address used since 10 Jul 2023

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%).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Director Watson, Paul Bryce Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Watson, Lynette Mcleod Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watson, Colin Bryce Christchurch
Directors

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