Shortcuts

Cheviot Automotive Accessories Limited

Type: NZ Limited Company (Ltd)
9429037421014
NZBN
1004009
Company Number
Registered
Company Status
Current address
3b Tamahunga Drive
Rd 5
Matakana 0985
New Zealand
Registered & physical & service address used since 22 Oct 2020

Cheviot Automotive Accessories Limited, a registered company, was started on 25 Nov 1999. 9429037421014 is the NZBN it was issued. This company has been run by 7 directors: David Vivian Malcolm - an active director whose contract started on 27 Feb 2004,
Karen Louise Staples - an inactive director whose contract started on 27 Feb 2004 and was terminated on 20 Apr 2008,
Ronald Spencer Jamieson - an inactive director whose contract started on 25 Nov 1999 and was terminated on 27 Feb 2004,
John Paton Ivory Mcmillan - an inactive director whose contract started on 25 Nov 1999 and was terminated on 27 Feb 2004,
Roderick Alistair Cotton - an inactive director whose contract started on 25 Nov 1999 and was terminated on 27 Feb 2004.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 3B Tamahunga Drive, Rd 5, Matakana, 0985 (category: registered, physical).
Cheviot Automotive Accessories Limited had been using 26 Washington Avenue, Glendowie, Auckland as their physical address up to 22 Oct 2020.
One entity owns all company shares (exactly 100 shares) - Malcolm, David Vivian - located at 0985, Rd 5, Matakana.

Addresses

Previous addresses

Address: 26 Washington Avenue, Glendowie, Auckland, 1071 New Zealand

Physical & registered address used from 21 Sep 2017 to 22 Oct 2020

Address: 47 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand

Registered & physical address used from 09 Nov 2016 to 21 Sep 2017

Address: 44 Fairfax Ave, Penrose, Auckland New Zealand

Registered & physical address used from 20 Sep 2006 to 09 Nov 2016

Address: 24 Princes Street, Onehunga, Auckland

Registered address used from 12 Apr 2000 to 20 Sep 2006

Address: 24 Princes Street, Onehunga, Auckland

Physical address used from 25 Nov 1999 to 20 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Malcolm, David Vivian Rd 5
Matakana
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cheviot Automotive Accessories Limited
Shareholder NZBN: 9429037421014
Company Number: 1004009
Individual Malcolm, David Vivian Glendowie
Auckland
Entity Charles Lees Limited
Shareholder NZBN: 9429040735566
Company Number: 46553
Entity Charles Lees Limited
Shareholder NZBN: 9429040735566
Company Number: 46553
Entity Cheviot Automotive Accessories Limited
Shareholder NZBN: 9429037421014
Company Number: 1004009
Individual Staples, Karen Louise Glendowie
Auckland

Ultimate Holding Company

21 Dec 2015
Effective Date
Cheviot Automotive Accessories Limited
Name
Ltd
Type
1004009
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Vivian Malcolm - Director

Appointment date: 27 Feb 2004

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 14 Oct 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Apr 2009

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 13 Sep 2017


Karen Louise Staples - Director (Inactive)

Appointment date: 27 Feb 2004

Termination date: 20 Apr 2008

Address: Glendowie, Auckland,

Address used since 01 Nov 2007


Ronald Spencer Jamieson - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 27 Feb 2004

Address: St Heliers, Auckland,

Address used since 25 Nov 1999


John Paton Ivory McMillan - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 27 Feb 2004

Address: Pakuranga, Auckland,

Address used since 30 Nov 2003


Roderick Alistair Cotton - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 27 Feb 2004

Address: Glenfield, Auckland,

Address used since 25 Nov 1999


Desmond John Malcolm - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 30 Nov 2003

Address: Avondale, Auckland,

Address used since 25 Nov 1999


Robert Smith McMillan - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 30 Nov 2003

Address: Pakuranga Park Village, Pakuranga, Auckland,

Address used since 25 Nov 1999

Nearby companies

Traction Consulting Limited
27 Washington Avenue

Keats Consulting Limited
40a Washington Avenue

White Heron Nz Limited
40a Washington Avenue

Gaia Medical Limited
35 Washington Avenue

Natures Valley Properties Limited
35 Washington Avenue

Kate Hunt Enterprises Limited
16 Aragon Avenue