Shortcuts

Vehicle Service 2000 Limited

Type: NZ Limited Company (Ltd)
9429034388600
NZBN
1744282
Company Number
Registered
Company Status
Current address
62 Mana Esplanade
Paremata
Porirua 5026
New Zealand
Registered address used since 08 Jul 2016
62 Mana Esplanade
Paremata
Porirua 5026
New Zealand
Physical & service address used since 23 Feb 2017
Unit 2, 59 Kenepuru Drive
Kenepuru
Porirua 5022
New Zealand
Registered & service address used since 01 Mar 2024

Vehicle Service 2000 Limited was launched on 13 Dec 2005 and issued a business number of 9429034388600. The registered LTD company has been run by 3 directors: Wayne Montague - an active director whose contract began on 13 Dec 2005,
Murray Richard Dwen - an inactive director whose contract began on 13 Dec 2005 and was terminated on 21 Dec 2007,
Kim Barry Price Moor - an inactive director whose contract began on 13 Dec 2005 and was terminated on 21 Dec 2007.
According to BizDb's information (last updated on 25 Mar 2024), this company uses 1 address: Unit 2, 59 Kenepuru Drive, Kenepuru, Porirua, 5022 (types include: registered, service).
Up until 08 Jul 2016, Vehicle Service 2000 Limited had been using Unit 4, 73 Kenepuru Drive, Tawa as their registered address.
A total of 99 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 99 shares are held by 1 entity, namely:
Montague, Wayne (an individual) located at Whitby, Porirua postcode 5024.

Addresses

Previous addresses

Address #1: Unit 4, 73 Kenepuru Drive, Tawa, 5022 New Zealand

Registered address used from 15 Feb 2013 to 08 Jul 2016

Address #2: Unit 4, 73 Kenepuru Drive, Tawa, 5022 New Zealand

Registered address used from 05 Dec 2012 to 15 Feb 2013

Address #3: Unit 4, 73 Kenepuru Drive, Tawa, 5022 New Zealand

Physical address used from 05 Dec 2012 to 23 Feb 2017

Address #4: Suite 406, Level 4,, North City Shopping Centre, Porirua New Zealand

Registered address used from 19 Aug 2008 to 05 Dec 2012

Address #5: Suite 406, Level 4, North City Shopping Centre, Porirua New Zealand

Physical address used from 19 Aug 2008 to 05 Dec 2012

Address #6: 16 Willoughby Street, Woburn, Lower Hutt

Physical & registered address used from 13 Dec 2005 to 19 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 99
Individual Montague, Wayne Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Price Moor, Kim Barry Waterloo
Lower Hutt
Individual Montague, Joanne Maree Whitby
Porirua City

New Zealand
Individual Dwen, Murray Richard Whitby
Porirua
Directors

Wayne Montague - Director

Appointment date: 13 Dec 2005

Address: Whitby, Porirua, 5024 New Zealand

Address used since 30 Jun 2016


Murray Richard Dwen - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 21 Dec 2007

Address: Whitby, Porirua,

Address used since 13 Dec 2005


Kim Barry Price Moor - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 21 Dec 2007

Address: Waterloo, Lower Hutt,

Address used since 13 Dec 2005

Nearby companies

Drains R Us Nz Limited
62 Mana Esplanade

Kaos Properties Limited
62 Mana Esplanade

Elytron Technical Limited
62 Mana Esplanade

The Jansyn Group Limited
62 Mana Esplanade

J C Plumbing Solutions Limited
62 Mana Esplanade

Lee-chieng Holdings Limited
62 Mana Esplanade