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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Other (Other) | Weiqing Lv |
No. 99 Chuang Ye Road Wuhan Economic Developing Zone, Hubei 430056 China |
19 Jun 2019 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Hogan, Jonathan Lance |
Palmerston North New Zealand |
05 Dec 2008 - |
Shares Allocation #3 Number of Shares: 20053 | |||
Individual | Monteith, Hugh Grahame |
Ashhurst New Zealand |
05 Dec 2008 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Shelton, Peter |
Palmerston North New Zealand |
05 Dec 2008 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Burr, Paul Allen |
Milson Palmerston North 4414 New Zealand |
18 May 2011 - |
Shares Allocation #6 Number of Shares: 20053 | |||
Individual | Rushworth, Andrew |
Palmerston North |
05 Dec 2008 - |
Shares Allocation #7 Number of Shares: 20055 | |||
Entity (NZ Limited Company) | R & D Solutionz Holdings Limited Shareholder NZBN: 9429038562037 |
Ashhurst Ashhurst 4810 New Zealand |
12 Jan 2001 - |
Shares Allocation #8 Number of Shares: 20053 | |||
Individual | Zander, George Alan |
Palmerston North New Zealand |
05 Dec 2008 - |
Shares Allocation #9 Number of Shares: 20053 | |||
Individual | Burr, Paul Allen |
Milson Palmerston North 4414 New Zealand |
18 May 2011 - |
Shares Allocation #10 Number of Shares: 2 | |||
Individual | Rushworth, Andrew |
Palmerston North |
05 Dec 2008 - |
Shares Allocation #11 Number of Shares: 2 | |||
Individual | Zander, George Alan |
Palmerston North New Zealand |
05 Dec 2008 - |
Shares Allocation #12 Number of Shares: 2 | |||
Individual | Monteith, Hugh Grahame |
Ashhurst New Zealand |
05 Dec 2008 - |
Shares Allocation #13 Number of Shares: 20053 | |||
Individual | Hogan, Jonathan Lance |
Palmerston North New Zealand |
05 Dec 2008 - |
Shares Allocation #14 Number of Shares: 20053 | |||
Individual | Shelton, Peter |
Palmerston North New Zealand |
05 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gale, Kevin Raymond |
Palmerston North New Zealand |
05 Dec 2008 - 23 Dec 2011 |
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
Rapid Smartcard Solutionz Limited
Level One
Fueltorque Limited
Level 1
Manawatu Access Radio Charitable Trust
162 Broadway Avenue
Peter Day Trustees Limited
168 Broadway Avenue
Bala Properties Limited
168 Broadway Avenue
Hill Trustee Company Limited
168 Broadway Avenue
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