Shortcuts

Vehicle Services (cambridge) Limited

Type: NZ Limited Company (Ltd)
9429035129660
NZBN
1567196
Company Number
Registered
Company Status
Current address
19 Victoria Street
Cambridge
Cambridge 3434
New Zealand
Physical & service address used since 07 Jul 2014
19 Victoria Street
Cambridge
Cambridge 3434
New Zealand
Registered address used since 08 Jul 2014

Vehicle Services (Cambridge) Limited, a registered company, was registered on 02 Nov 2004. 9429035129660 is the NZBN it was issued. The company has been run by 3 directors: Aidan Stewart Dyer - an active director whose contract started on 02 Nov 2004,
Melanie Anne Dyer - an inactive director whose contract started on 08 Jul 2011 and was terminated on 15 Feb 2021,
Robert Desmond Dyer - an inactive director whose contract started on 02 Nov 2004 and was terminated on 08 Jul 2011.
Last updated on 31 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 30 Albert Street, Cambridge, Cambridge, 3434 (office address),
19 Victoria Street, Cambridge, Cambridge, 3434 (registered address),
19 Victoria Street, Cambridge, Cambridge, 3434 (physical address),
19 Victoria Street, Cambridge, Cambridge, 3434 (service address) among others.
Vehicle Services (Cambridge) Limited had been using 30 Duke Street, Cambridge as their registered address up until 08 Jul 2014.
A single entity controls all company shares (exactly 100 shares) - Dyer, Aidan Stewart - located at 3434, Rd 1, Cambridge.

Addresses

Principal place of activity

30 Albert Street, Cambridge, Cambridge, 3434 New Zealand


Previous addresses

Address #1: 30 Duke Street, Cambridge, 3434 New Zealand

Registered address used from 12 Jun 2013 to 08 Jul 2014

Address #2: 30 Duke Street, Cambridge, 3434 New Zealand

Physical address used from 12 Jun 2013 to 07 Jul 2014

Address #3: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Registered & physical address used from 22 Jun 2007 to 12 Jun 2013

Address #4: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge

Registered & physical address used from 16 Aug 2005 to 22 Jun 2007

Address #5: Shannon Wrigley & Co Limited, Chartered Accountants, 30 Duke Street West, Cambridge

Physical & registered address used from 02 Nov 2004 to 16 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Dyer, Aidan Stewart Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dyer, Colleen Elizabeth 48 Kelly Road
Cambridge 3434

New Zealand
Individual Dyer, Robert Desmond Cambridge 3434

New Zealand
Individual Dyer, Melanie Anne Cambridge
Cambridge
3434
New Zealand
Individual Calvert, Grant John 30 Duke Street
Cambridge 3434

New Zealand
Individual Dyer, Robert Desmond 48 Kelly Road
Cambridge 3434

New Zealand
Individual Till, Max John 48 Kelly Road
Cambridge 3434

New Zealand
Individual Dyer, Colleen Elizabeth Cambridge 3434

New Zealand
Directors

Aidan Stewart Dyer - Director

Appointment date: 02 Nov 2004

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 08 Jul 2011

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 16 Jun 2017

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 04 Jul 2019


Melanie Anne Dyer - Director (Inactive)

Appointment date: 08 Jul 2011

Termination date: 15 Feb 2021

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 15 Jun 2016

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 16 Jun 2017

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 04 Jul 2019


Robert Desmond Dyer - Director (Inactive)

Appointment date: 02 Nov 2004

Termination date: 08 Jul 2011

Address: Cambridge, 3434 New Zealand

Address used since 15 Jun 2007

Nearby companies

Benn Road Limited
19 Victoria Street

Robinsons Nursery Limited
19 Victoria Street

Nu-age Plaster Limited
19 Victoria Street

Red Circle Wholesale Limited
19 Victoria Street

Waikato Shrink Wrap Limited
19 Victoria Street

Rone Enterprises Limited
19 Victoria Street