Auto Inspection Services Limited was started on 12 Apr 1999 and issued a business number of 9429037607210. This registered LTD company has been run by 6 directors: Frederick Colin Nichols - an active director whose contract started on 05 Dec 2006,
Nicholas David Owens - an active director whose contract started on 19 Apr 2012,
Graeme Alan Mcvicar - an inactive director whose contract started on 16 Sep 2005 and was terminated on 15 Feb 2024,
Evelyn Ruth Wealleans - an inactive director whose contract started on 12 Apr 1999 and was terminated on 01 Aug 2013,
Peter Kenneth Johnston - an inactive director whose contract started on 12 Apr 1999 and was terminated on 16 Sep 2005.
As stated in our information (updated on 23 May 2025), this company uses 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service).
Up until 29 Apr 2010, Auto Inspection Services Limited had been using 40 Wilsons Road, Saint Martins, Christchurch 8022 as their registered address.
A total of 10000 shares are allotted to 2 groups (4 shareholders in total). In the first group, 9000 shares are held by 2 entities, namely:
Nichols, Jacqueline Helen (an individual) located at Avonhead, Christchurch postcode 8042,
Nichols, Frederick Colin (an individual) located at Avonhead, Christchurch postcode 8042.
The second group consists of 2 shareholders, holds 10 per cent shares (exactly 1000 shares) and includes
Owens, Elisabeth Kathleen - located at Avonhead, Christchurch,
Owens, Nicholas David - located at Avonhead, Christchurch.
Previous addresses
Address #1: 40 Wilsons Road, Saint Martins, Christchurch 8022
Registered & physical address used from 08 Apr 2010 to 29 Apr 2010
Address #2: C/-graham Scoble, 59 Armagh Street, Christchurch 8013
Registered address used from 26 Jan 2009 to 08 Apr 2010
Address #3: C/o Graham Scoble, 59 Armagh Street, Christchurch
Physical address used from 26 Jan 2009 to 08 Apr 2010
Address #4: Apt B.0.4, Terrace On The Park, 78 Park Terrace, Christchurch
Physical & registered address used from 01 Jun 2004 to 26 Jan 2009
Address #5: Apt C.1.2, Terrace On The Park, 78 Park Terrace, Christchurch
Physical & registered address used from 14 Nov 2003 to 01 Jun 2004
Address #6: C/- 8 Roseneath Place, Cashmere, Christchurch
Registered address used from 12 Apr 2000 to 14 Nov 2003
Address #7: C/- 8 Roseneath Place, Cashmere, Christchurch
Physical address used from 12 Apr 1999 to 14 Nov 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 14 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9000 | |||
| Individual | Nichols, Jacqueline Helen |
Avonhead Christchurch 8042 New Zealand |
26 Aug 2013 - |
| Individual | Nichols, Frederick Colin |
Avonhead Christchurch 8042 New Zealand |
26 Aug 2013 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Owens, Elisabeth Kathleen |
Avonhead Christchurch 8042 New Zealand |
29 Feb 2012 - |
| Individual | Owens, Nicholas David |
Avonhead Christchurch 8042 New Zealand |
29 Feb 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Drew, Geoffrey John Barnard |
Hamilton , (trustees Of Bellamena Family Trust) |
12 Apr 1999 - 19 Apr 2006 |
| Other | Southern Cross Rental Cars Limited |
250 Oxford Terrace Christchurch 8011 New Zealand |
12 Apr 1999 - 15 Feb 2024 |
| Entity | Dick Gray Holdings Limited Shareholder NZBN: 9429039574961 Company Number: 354724 |
Riccarton Christchurch 8011 New Zealand |
26 Apr 2006 - 15 Feb 2024 |
| Entity | Metro Auto Court Limited Shareholder NZBN: 9429031869683 Company Number: 134065 |
06 Dec 2006 - 26 Aug 2013 | |
| Entity | Metro Auto Court Limited Shareholder NZBN: 9429031869683 Company Number: 134065 |
06 Dec 2006 - 26 Aug 2013 | |
| Individual | Wealleans, Evelyn Ruth |
Christchurch |
12 Apr 1999 - 19 Apr 2006 |
| Individual | Johnston, Peter Kenneth |
(trustee Of Bellamena Family Trust) |
12 Apr 1999 - 19 Apr 2006 |
| Individual | Scoble, Graham Edward |
Christchurch |
12 Apr 1999 - 19 Apr 2006 |
Frederick Colin Nichols - Director
Appointment date: 05 Dec 2006
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 05 Dec 2006
Nicholas David Owens - Director
Appointment date: 19 Apr 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 19 Apr 2012
Graeme Alan Mcvicar - Director (Inactive)
Appointment date: 16 Sep 2005
Termination date: 15 Feb 2024
Address: Christchurch, 8052 New Zealand
Address used since 31 Aug 2011
Evelyn Ruth Wealleans - Director (Inactive)
Appointment date: 12 Apr 1999
Termination date: 01 Aug 2013
Address: Christchurch, 8022 New Zealand
Address used since 12 Apr 1999
Peter Kenneth Johnston - Director (Inactive)
Appointment date: 12 Apr 1999
Termination date: 16 Sep 2005
Address: Orakei, Auckland,
Address used since 12 Apr 1999
Gary Charles Nightingale - Director (Inactive)
Appointment date: 12 Apr 1999
Termination date: 12 Apr 1999
Address: Rolleston Park, Christchurch 8004,
Address used since 12 Apr 1999
Kiwi Gold Nz Limited
68 Mandeville Street
Na 3 Limited
68 Mandeville Street
Smoke Incorp Limited
68 Mandeville Street
Taxi Tech Transport Limited
68 Mandeville Street
Rockford Construction Limited
68 Mandeville Street
Boatman's Gold Limited
68 Mandeville Street