Shortcuts

Dekra New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037502591
NZBN
975473
Company Number
Registered
Company Status
O772020
Industry classification code
Vehicle Testing Station Operation
Industry classification description
Current address
Level 5, 15 Willeston Street
Wellington 6011
New Zealand
Registered & physical & service address used since 12 Jan 2015
Level 5, 15 Willeston Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 04 May 2021
Po Box 10057
Wellington 6140
New Zealand
Postal address used since 03 May 2022

Dekra New Zealand Limited, a registered company, was incorporated on 24 Aug 1999. 9429037502591 is the New Zealand Business Number it was issued. "Vehicle testing station operation" (business classification O772020) is how the company was categorised. This company has been managed by 34 directors: David George Harris - an active director whose contract started on 14 Oct 2015,
Michael Owen Walsh - an active director whose contract started on 19 Nov 2018,
Sturrock Charles Saunders - an active director whose contract started on 01 Apr 2021,
Christoph N. - an active director whose contract started on 01 Sep 2022,
William Stuart Armour - an active director whose contract started on 01 Sep 2022.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 10057, Wellington, 6140 (category: postal, office).
Dekra New Zealand Limited had been using Level 6, 15 Willeston Street, Wellington as their physical address up until 12 Jan 2015.
Past names for the company, as we managed to find at BizDb, included: from 17 Jul 2006 to 17 Sep 2014 they were called Vehicle Testing Group Limited, from 24 Aug 1999 to 17 Jul 2006 they were called Mta Investments Limited.
A total of 11400100 shares are allotted to 2 shareholders (2 groups). The first group includes 6840060 shares (60 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4560040 shares (40 per cent).

Addresses

Principal place of activity

Level 5, 15 Willeston Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6, 15 Willeston Street, Wellington New Zealand

Physical & registered address used from 09 Jan 2007 to 12 Jan 2015

Address #2: Level 2, 79 Taranaki Street, Wellington

Physical & registered address used from 03 Mar 2003 to 09 Jan 2007

Address #3: C/- Motor Trade Association, First Floor,motor Trade House, 32-34 Kent Terrace, Wellington

Registered address used from 12 Apr 2000 to 03 Mar 2003

Address #4: C/- Motor Trade Association, First Floor,motor Trade House, 32-34 Kent Terrace, Wellington

Physical address used from 24 Aug 1999 to 03 Mar 2003

Contact info
64 4 4952500
05 May 2021 Phone
reception@vtnz.co.nz
04 May 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 11400100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6840060
Other (Other) Dekra Se
Shares Allocation #2 Number of Shares: 4560040
Entity (NZ Limited Company) Mta Group Investments Limited
Shareholder NZBN: 9429034010570
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Motor Trade Association Incorporated
Company Number: 215451
Entity Motor Trade Association Incorporated
Company Number: 215451

Ultimate Holding Company

21 Jul 1991
Effective Date
Dekra Se
Name
Membership
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

David George Harris - Director

Appointment date: 14 Oct 2015

Address: Matamata, Matamata, 3400 New Zealand

Address used since 19 Oct 2022

Address: Matamata, Matamata, 3400 New Zealand

Address used since 15 Apr 2021

Address: Matamata, Matamata, 3400 New Zealand

Address used since 01 Apr 2019

Address: Matamata, Matamata, 3400 New Zealand

Address used since 14 Oct 2015


Michael Owen Walsh - Director

Appointment date: 19 Nov 2018

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 19 Nov 2018


Sturrock Charles Saunders - Director

Appointment date: 01 Apr 2021

Address: Fairhall, 7272 New Zealand

Address used since 01 Apr 2021


Christoph N. - Director

Appointment date: 01 Sep 2022


William Stuart Armour - Director

Appointment date: 01 Sep 2022

Address: Wilton, Wellington, 6012 New Zealand

Address used since 01 Sep 2022


Stanislaw Z. - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 31 Aug 2022


Mark Herbert George Gilbert - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 31 Mar 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Jun 2017


Clemens K. - Director (Inactive)

Appointment date: 31 Oct 2013

Termination date: 01 Jan 2021


Stephen John Diver - Director (Inactive)

Appointment date: 31 Oct 2013

Termination date: 31 Jul 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jul 2015


Rolf K. - Director (Inactive)

Appointment date: 31 Oct 2013

Termination date: 12 Dec 2018


Mark Charles Darrow - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 01 May 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Mar 2017


James Harold Ogden - Director (Inactive)

Appointment date: 15 Nov 2005

Termination date: 31 Aug 2015

Address: Whitby, Wellington, 5024 New Zealand

Address used since 15 Nov 2005


Stephen Matthews - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 31 Oct 2013

Address: Plimmerton, 5026 New Zealand

Address used since 01 Sep 2006


Victoria Ann Taylor - Director (Inactive)

Appointment date: 26 Nov 2009

Termination date: 31 Oct 2013

Address: Remuera, Auckland,

Address used since 26 Nov 2009


Ronald James Hill - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 31 Oct 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2010


Michael Ahie - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 31 Oct 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Feb 2012


Sturrock Charles Saunders - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 31 Oct 2013

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 01 Nov 2012


David Gerard O'kane - Director (Inactive)

Appointment date: 20 Oct 2002

Termination date: 31 Oct 2012

Address: Whitby, Porirua, 5024 New Zealand

Address used since 16 Mar 2010


Bryan Jackson - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 15 Dec 2011

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 16 Mar 2010


Mark Dwight - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 05 Sep 2010

Address: St Marys Bay, Auckland,

Address used since 26 Apr 2010


Peter Allport - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 02 Sep 2008

Address: Lower Hutt,

Address used since 01 Sep 2006


Andy Phillip Beccard - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 13 Oct 2006

Address: Normanby, Taranaki,

Address used since 17 Oct 2003


John David Knowles - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 01 Sep 2006

Address: Christchurch,

Address used since 17 Oct 2003


Peter Gluyas - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 16 Oct 2005

Address: Ashburton,

Address used since 15 Oct 2004


Roy David Roker - Director (Inactive)

Appointment date: 20 Oct 2002

Termination date: 15 Oct 2004

Address: Dunedin,

Address used since 20 Oct 2002


Warren Milstead Birch - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 15 Oct 2004

Address: Waikanae Beach,

Address used since 17 Oct 2003


Peter John Craig - Director (Inactive)

Appointment date: 21 Nov 2000

Termination date: 17 Oct 2003

Address: Hamilton,

Address used since 21 Nov 2000


Lionel James Rowe - Director (Inactive)

Appointment date: 21 Nov 2000

Termination date: 17 Oct 2003

Address: New Plymouth,

Address used since 21 Nov 2000


Stephen Matthews - Director (Inactive)

Appointment date: 24 Aug 1999

Termination date: 20 Oct 2002

Address: Plimmerton, Wellington,

Address used since 24 Aug 1999


Alan John Blackie - Director (Inactive)

Appointment date: 07 Oct 2001

Termination date: 20 Oct 2002

Address: R D 2, Loburn, Rangiora,

Address used since 07 Oct 2001


Denis George Sullivan - Director (Inactive)

Appointment date: 10 Oct 1999

Termination date: 07 Oct 2001

Address: Remuera, Auckland,

Address used since 10 Oct 1999


Jeffrey Neil Dobson - Director (Inactive)

Appointment date: 03 Sep 1999

Termination date: 21 Nov 2000

Address: Waitara,

Address used since 03 Sep 1999


Bryan John Jackson - Director (Inactive)

Appointment date: 03 Sep 1999

Termination date: 21 Nov 2000

Address: Heretaunga, Upper Hutt,

Address used since 03 Sep 1999


Trish Anne Campbell - Director (Inactive)

Appointment date: 03 Sep 1999

Termination date: 10 Oct 1999

Address: Palmerston North,

Address used since 03 Sep 1999

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies