Shortcuts

Zero Emission Vehicles Limited

Type: NZ Limited Company (Ltd)
9429037043339
NZBN
1108930
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C231110
Industry classification code
Motor Vehicle Mfg
Industry classification description
Current address
Po Box 976
Palmerston North Central
Palmerston North 4440
New Zealand
Postal address used since 02 Oct 2019
Level 1, 156 Broadway Avenue
Palmerston North
Palmerston North 4410
New Zealand
Delivery & office address used since 02 Oct 2019
196 Broadway Avenue
Palmerston North
Palmerston North 4410
New Zealand
Physical & service & registered address used since 26 Oct 2022

Zero Emission Vehicles Limited, a registered company, was registered on 12 Jan 2001. 9429037043339 is the business number it was issued. "Motor vehicle mfg" (ANZSIC C231110) is how the company was classified. This company has been run by 8 directors: George Alan Zander - an active director whose contract began on 01 Dec 2008,
Andrew Rushworth - an inactive director whose contract began on 12 Jan 2001 and was terminated on 28 Feb 2022,
Paul Allen Burr - an inactive director whose contract began on 01 Jul 2010 and was terminated on 10 Nov 2021,
Hugh Grahame Monteith - an inactive director whose contract began on 01 Dec 2008 and was terminated on 07 Jun 2021,
Jonathan Lance Hogan - an inactive director whose contract began on 01 Dec 2008 and was terminated on 31 Mar 2017.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (physical address),
196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (service address),
196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (registered address),
Po Box 976, Palmerston North Central, Palmerston North, 4440 (postal address) among others.
Zero Emission Vehicles Limited had been using Level 1, 156 Broadway Avenue, Palmerston North, Palmerston North as their registered address up to 26 Oct 2022.
Past names for the company, as we identified at BizDb, included: from 02 Feb 2005 to 08 Aug 2008 they were called R&D Vehicle Solutionz Limited, from 12 Jan 2001 to 02 Feb 2005 they were called R F Communications Limited.
A total of 144385 shares are allocated to 14 shareholders (14 groups). The first group is comprised of 4000 shares (2.77 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (0 per cent). Finally we have the third share allotment (20053 shares 13.89 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 1, 156 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand


Previous addresses

Address #1: Level 1, 156 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered address used from 22 Oct 2014 to 26 Oct 2022

Address #2: 156 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered address used from 21 Oct 2014 to 22 Oct 2014

Address #3: 156 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Physical address used from 21 Oct 2014 to 26 Oct 2022

Address #4: 47 Miro Street, Otaki, 5512 New Zealand

Registered address used from 30 Mar 2011 to 21 Oct 2014

Address #5: Level 1, 156 Broadway Avenue, Palmerston North New Zealand

Physical address used from 12 Jan 2001 to 21 Oct 2014

Address #6: Level 1, 156 Broadway Avenue, Palmerston North New Zealand

Registered address used from 12 Jan 2001 to 30 Mar 2011

Contact info
64 6 9523720
16 Oct 2018 Phone
office@zevnz.com
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
info@zevnz.com
16 Oct 2018 Email
www.zevnz.com
16 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 144385

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Other (Other) Weiqing Lv No. 99 Chuang Ye Road
Wuhan Economic Developing Zone, Hubei
430056
China
Shares Allocation #2 Number of Shares: 2
Individual Hogan, Jonathan Lance Palmerston North

New Zealand
Shares Allocation #3 Number of Shares: 20053
Individual Monteith, Hugh Grahame Ashhurst

New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Shelton, Peter Palmerston North

New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Burr, Paul Allen Milson
Palmerston North
4414
New Zealand
Shares Allocation #6 Number of Shares: 20053
Individual Rushworth, Andrew Palmerston North
Shares Allocation #7 Number of Shares: 20055
Entity (NZ Limited Company) R & D Solutionz Holdings Limited
Shareholder NZBN: 9429038562037
Ashhurst
Ashhurst
4810
New Zealand
Shares Allocation #8 Number of Shares: 20053
Individual Zander, George Alan Palmerston North

New Zealand
Shares Allocation #9 Number of Shares: 20053
Individual Burr, Paul Allen Milson
Palmerston North
4414
New Zealand
Shares Allocation #10 Number of Shares: 2
Individual Rushworth, Andrew Palmerston North
Shares Allocation #11 Number of Shares: 2
Individual Zander, George Alan Palmerston North

New Zealand
Shares Allocation #12 Number of Shares: 2
Individual Monteith, Hugh Grahame Ashhurst

New Zealand
Shares Allocation #13 Number of Shares: 20053
Individual Hogan, Jonathan Lance Palmerston North

New Zealand
Shares Allocation #14 Number of Shares: 20053
Individual Shelton, Peter Palmerston North

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gale, Kevin Raymond Palmerston North

New Zealand
Directors

George Alan Zander - Director

Appointment date: 01 Dec 2008

Address: Palmerston North, 4414 New Zealand

Address used since 05 Oct 2015


Andrew Rushworth - Director (Inactive)

Appointment date: 12 Jan 2001

Termination date: 28 Feb 2022

Address: Palmerston North, 4474 New Zealand

Address used since 05 Oct 2015


Paul Allen Burr - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 10 Nov 2021

Address: Milson, Palmerston North, 4414 New Zealand

Address used since 01 Jul 2010


Hugh Grahame Monteith - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 07 Jun 2021

Address: Ashhurst, 4810 New Zealand

Address used since 05 Oct 2015


Jonathan Lance Hogan - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 31 Mar 2017

Address: Palmerston North, 4410 New Zealand

Address used since 05 Oct 2015


Peter Shelton - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 31 Mar 2017

Address: Palmerston North, 4414 New Zealand

Address used since 05 Oct 2015


Kevin Raymond Gale - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 01 Apr 2011

Address: Palmerston North, 4412 New Zealand

Address used since 01 Dec 2008


Warren James Dickson - Director (Inactive)

Appointment date: 23 Feb 2004

Termination date: 21 Jan 2005

Address: Kimbolton 5600,

Address used since 23 Feb 2004

Nearby companies
Similar companies

Autopia Limited
43 Carlyle Street

Ignition Motor Group Limited
26 Maria Place

Readykilowatt Limited
Preston Epplett & Co Ltd

Tenby Limited
11 Burgess Road

V-electric Limited
91 Fitzroy Street

Zoya Saad Cars Limited
403 Cambridge Terrace