Shortcuts

The Car Zone Limited

Type: NZ Limited Company (Ltd)
9429037240288
NZBN
1039677
Company Number
Registered
Company Status
Current address
Level 1, 5 Hunt Street
Whangarei 0110
New Zealand
Physical & registered & service address used since 04 Aug 2021

The Car Zone Limited was started on 06 Jun 2000 and issued an NZ business identifier of 9429037240288. This registered LTD company has been supervised by 2 directors: Selwyn Paul Aspin - an active director whose contract started on 06 Jun 2000,
Craig William Collins - an inactive director whose contract started on 06 Jun 2000 and was terminated on 18 Feb 2002.
According to our data (updated on 25 Apr 2024), this company filed 1 address: Level 1, 5 Hunt Street, Whangarei, 0110 (type: physical, registered).
Until 04 Aug 2021, The Car Zone Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their registered address.
A total of 10000 shares are issued to 3 groups (5 shareholders in total). In the first group, 9900 shares are held by 3 entities, namely:
Aspin, Selwyn Paul (an individual) located at Tamaterau, Whangarei,
Aspin, Kim Marie (an individual) located at Tamaterau postcode 0174,
Itl Trustees 2007 Limited (an entity) located at Whangarei.
The second group consists of 1 shareholder, holds 0.5 per cent shares (exactly 50 shares) and includes
Aspin, Kim Marie - located at Tamaterau.
The next share allocation (50 shares, 0.5%) belongs to 1 entity, namely:
Aspin, Selwyn Paul, located at Tamaterau, Whangarei (an individual).

Addresses

Previous addresses

Address: 1st Floor, 5 Hunt Street, Whangarei New Zealand

Registered & physical address used from 04 Aug 2008 to 04 Aug 2021

Address: W E Mallett, Chartered Accountant, 1st Floor, Tai Tokerau Building, 5 Hunt Street, Whangarei

Physical & registered address used from 03 Aug 2006 to 04 Aug 2008

Address: Level 1, 14 Penrose Road, Penrose, Auckland

Registered & physical address used from 03 Aug 2005 to 03 Aug 2006

Address: 248 Mt Wellington Highway, Mt Wellington, Auckland

Physical & registered address used from 02 Sep 2003 to 03 Aug 2005

Address: C & A Chartered Accountants, 108 Swanson Road, Henderson, Auckland

Physical address used from 25 Sep 2002 to 02 Sep 2003

Address: 108 Swanson Road, Henderson, Auckland

Registered address used from 25 Sep 2002 to 02 Sep 2003

Address: 33 Lynden Avenue, Hillcrest, Auckland

Registered address used from 07 Mar 2002 to 25 Sep 2002

Address: 77 Patiki Road, Avondale, Auckland

Physical address used from 06 Jun 2000 to 25 Sep 2002

Address: 890 Great South Road, Penrose, Auckland

Physical address used from 06 Jun 2000 to 06 Jun 2000

Address: 890 Great South Road, Penrose, Auckland

Registered address used from 06 Jun 2000 to 07 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9900
Individual Aspin, Selwyn Paul Tamaterau
Whangarei

New Zealand
Individual Aspin, Kim Marie Tamaterau
0174
New Zealand
Entity (NZ Limited Company) Itl Trustees 2007 Limited
Shareholder NZBN: 9429033570693
Whangarei

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Aspin, Kim Marie Tamaterau
0174
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Aspin, Selwyn Paul Tamaterau
Whangarei

New Zealand
Directors

Selwyn Paul Aspin - Director

Appointment date: 06 Jun 2000

Address: Tamaterau, Whangarei, 0174 New Zealand

Address used since 28 Jul 2015


Craig William Collins - Director (Inactive)

Appointment date: 06 Jun 2000

Termination date: 18 Feb 2002

Address: Mission Bay, Auckland,

Address used since 06 Jun 2000

Nearby companies