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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6840060 | |||
Other (Other) | Dekra Se | 31 Oct 2013 - | |
Shares Allocation #2 Number of Shares: 4560040 | |||
Entity (NZ Limited Company) | Mta Group Investments Limited Shareholder NZBN: 9429034010570 |
Wellington 6011 New Zealand |
11 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Motor Trade Association Incorporated Company Number: 215451 |
24 Aug 1999 - 27 Jun 2010 | |
Entity | Motor Trade Association Incorporated Company Number: 215451 |
24 Aug 1999 - 27 Jun 2010 |
Ultimate Holding Company
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
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
Cof & Wof Limited
39 Jellicoe Street
Daryl Reeve Engineering Limited
8 Mckenzie Street
High Country Resort Vehicles Limited
Level 5
Picton Motordrome Limited
55-57 Wellington Street
Vehicle Testing Kapiti Limited
19d Milne Drive
Vehicle Testing New Zealand Limited
5th Floor