Shortcuts

Genuine Vehicle Imports Limited

Type: NZ Limited Company (Ltd)
9429037916022
NZBN
893657
Company Number
Registered
Company Status
Current address
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 16 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 27 Oct 2023

Genuine Vehicle Imports Limited was launched on 10 Feb 1998 and issued a New Zealand Business Number of 9429037916022. The registered LTD company has been supervised by 1 director, named Peter Kenneth Johnston - an active director whose contract began on 10 Feb 1998.
According to BizDb's data (last updated on 21 Apr 2024), the company registered 1 address: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (types include: registered, service).
Until 16 Nov 2020, Genuine Vehicle Imports Limited had been using Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Johnston, Peter Kenneth (an individual) located at Orakei, Auckland postcode 1071.

Addresses

Previous addresses

Address #1: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 Nov 2020 to 16 Nov 2020

Address #2: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 25 Mar 2015 to 03 Nov 2020

Address #3: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 25 Jul 2012 to 25 Mar 2015

Address #4: Level 1, Crown Building, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 27 Feb 2012 to 25 Jul 2012

Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 04 Aug 2010 to 27 Feb 2012

Address #6: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 04 Aug 2010 to 27 Feb 2012

Address #7: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Registered & physical address used from 17 Jul 2007 to 04 Aug 2010

Address #8: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Registered & physical address used from 24 Jul 2006 to 17 Jul 2007

Address #9: C/- Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 24 Jul 2006

Address #10: Same As Registered Office

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address #11: Same As Registered Office Address

Physical address used from 02 Oct 2000 to 24 Jul 2006

Address #12: 424 Great North Road, Grey Lynn, Auckland

Registered address used from 12 Apr 2000 to 02 Oct 2000

Address #13: 424 Great North Road, Grey Lynn, Auckland

Registered address used from 30 Aug 1999 to 12 Apr 2000

Address #14: 424 Great North Road, Grey Lynn, Auckland

Physical address used from 30 Aug 1999 to 02 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Johnston, Peter Kenneth Orakei
Auckland
1071
New Zealand
Directors

Peter Kenneth Johnston - Director

Appointment date: 10 Feb 1998

Address: Orakei, Auckland, 1071 New Zealand

Address used since 10 Feb 1998

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace