Vehicle Testing Bay Of Plenty Limited, a registered company, was started on 02 Jun 2009. 9429032249835 is the New Zealand Business Number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been categorised. This company has been run by 4 directors: Darian Michael Edwards - an active director whose contract began on 02 Jun 2009,
Graham Kaniwha Williams - an active director whose contract began on 02 Jun 2009,
Jennifer Joy Williams - an active director whose contract began on 06 Jul 2009,
Alexandra Joy Rangiwaihoroa Edwards - an active director whose contract began on 06 Jul 2009.
Updated on 10 Mar 2024, the BizDb database contains detailed information about 6 addresses the company registered, namely: an address for records at 17 Glasgow Street, Tauranga, Tauranga, 3110 (other address),
17 Glasgow Street, Tauranga, Tauranga, 3110 (records address),
17 Glasgow Street, Mount Maunganui, Tauranga, 3110 (office address),
17 Glasgow Street, Tauranga, 3110 (postal address) among others.
Vehicle Testing Bay Of Plenty Limited had been using 3 Russley Drive, Mount Maunganui as their registered address up until 27 Jun 2012.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally the next share allotment (25 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 17 Glasgow Street, Mount Maunganui, Tauranga, 3110 New Zealand
Office address used from 20 Jun 2022
Address #5: 17 Glasgow Street, Tauranga, 3110 New Zealand
Postal address used from 20 Jun 2022
Address #6: 17 Glasgow Street, Tauranga, Tauranga, 3110 New Zealand
Other (Address for Records) & records address (Address for Records) used from 20 Jun 2022
Principal place of activity
17 Glasgow Street, Mount Maunganui, Tauranga, 3110 New Zealand
Previous address
Address #1: 3 Russley Drive, Mount Maunganui New Zealand
Registered & physical address used from 02 Jun 2009 to 27 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Williams, Graham Kaniwha |
Mount Maunganui New Zealand |
02 Jun 2009 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Edwards, Alexandra Joy Rangiwaihoroa |
Mount Maunganui New Zealand |
02 Jun 2009 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Williams, Jennifer Joy |
Mount Maunganui New Zealand |
02 Jun 2009 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Edwards, Darian Michael |
Mount Maunganui New Zealand |
02 Jun 2009 - |
Darian Michael Edwards - Director
Appointment date: 02 Jun 2009
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Jun 2016
Graham Kaniwha Williams - Director
Appointment date: 02 Jun 2009
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Jun 2016
Jennifer Joy Williams - Director
Appointment date: 06 Jul 2009
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Jun 2016
Alexandra Joy Rangiwaihoroa Edwards - Director
Appointment date: 06 Jul 2009
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Jun 2016
The Martial Arts Academy Nz Limited
154 First Avenue West
Opco Limited
30 Glasgow Street
Tauranga Photographic Society Incorporated
177 Elizabeth Street West
Tauranga Porcelain Artists' Association Incorporated
Arts And Crafts Centre
Tauranga Society Of Artists Incorporated
171a Elizabeth Street
Takitimu House Te Whare O Takitimu, He Whare Manaaki Tangata
171 Elizabeth Street
Adr Shop Limited
127 Second Avenue
Auto.motivated (2015) Limited
247 Cameron Road
De Mey's Autos Limited
C/-staples Rodway
Performance Diesels Limited
C/- Murray Crossman & Partners
Road Runner Starters Limited
132 First Avenue
T & K Autos Limited
107 Third Avenue