Queenstown Commercial Vehicle Services Limited, a registered company, was incorporated on 27 May 1997. 9429038077319 is the number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company was classified. This company has been managed by 5 directors: David Thomas Boyd - an active director whose contract began on 27 May 1997,
Donald Lee Mcleod - an active director whose contract began on 12 Sep 2013,
Leighton James Kerr - an active director whose contract began on 15 Jul 2015,
Terrance Martin O'connell - an inactive director whose contract began on 27 May 1997 and was terminated on 15 Jul 2015,
Michael Hamer Beauchamp - an inactive director whose contract began on 27 May 1997 and was terminated on 12 Sep 2013.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 963, Queenstown, Queenstown, 9348 (types include: postal, office).
Queenstown Commercial Vehicle Services Limited had been using Polson Higgs, 139 Moray Pl, Dunedin as their registered address up until 08 Mar 2013.
A total of 100 shares are allotted to 11 shareholders (6 groups). The first group is comprised of 32 shares (32 per cent) held by 4 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the next share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
131 Gorge Road, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Polson Higgs, 139 Moray Pl, Dunedin New Zealand
Registered & physical address used from 11 Nov 2005 to 08 Mar 2013
Address #2: Polson Higgs & Co, Chartered Accountants, 139 Moray Place, Dunedin
Registered address used from 11 Apr 2000 to 11 Nov 2005
Address #3: Polson Higgs & Co, Chartered Accountants, 139 Moray Place, Dunedin
Physical address used from 28 May 1997 to 11 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Individual | Boyd, Julianne Jean |
Lower Shotover Queenstown 9304 New Zealand |
11 Dec 2019 - |
Entity (NZ Limited Company) | Polson Higgs Nominees (2017) Limited Shareholder NZBN: 9429045920233 |
Dunedin Central Dunedin 9016 New Zealand |
11 Jan 2018 - |
Individual | Boyd, Christopher John |
Lower Shotover Queenstown 9304 New Zealand |
10 Oct 2014 - |
Individual | Boyd, Gillian Maree |
Lower Shotover Queenstown 9304 New Zealand |
27 May 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kerr, Jane Rena |
Rd 1 Queenstown 9371 New Zealand |
17 Jul 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Boyd, Gillian Maree |
Lower Shotover Queenstown 9304 New Zealand |
27 May 1997 - |
Shares Allocation #4 Number of Shares: 33 | |||
Individual | Mcleod, Donald Lee |
Lake Hayes Queenstown 9304 New Zealand |
04 Oct 2013 - |
Shares Allocation #6 Number of Shares: 31 | |||
Entity (NZ Limited Company) | Wf Trustees Limited Shareholder NZBN: 9429036934621 |
Christchurch New Zealand |
17 Jul 2015 - |
Individual | Kerr, Jane Rena |
Rd 1 Queenstown 9371 New Zealand |
17 Jul 2015 - |
Director | Kerr, Leighton James |
Rd 1 Queenstown 9371 New Zealand |
17 Jul 2015 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Kerr, Leighton James |
Rd 1 Queenstown 9371 New Zealand |
17 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyd, Julianne Jean |
Hei Hei Christchurch 8042 New Zealand |
10 Oct 2014 - 11 Jan 2018 |
Individual | Beauchamp, Michael Hamer |
Frankton Queenstown 9300 New Zealand |
27 May 1997 - 04 Oct 2013 |
Individual | Boyd, David Thomas |
Queenstown New Zealand |
27 May 1997 - 28 Feb 2013 |
Individual | Fluit, Julianne Jean |
Lower Shotover Queenstown 9304 New Zealand |
11 Jan 2018 - 11 Dec 2019 |
Individual | Boyd, John Mcwhirter |
Queenstown Queenstown 9300 New Zealand |
27 May 1997 - 10 Oct 2014 |
Individual | O'connell, Terrance Martin |
Rd 1 Queenstown 9371 New Zealand |
27 May 1997 - 17 Jul 2015 |
Individual | Boyd, David Thomas |
Queenstown New Zealand |
27 May 1997 - 28 Feb 2013 |
Individual | Boyd, David Thomas |
Queenstown New Zealand |
27 May 1997 - 28 Feb 2013 |
Individual | Boyd, David Thomas |
Lower Shotover Queenstown 9304 New Zealand |
27 May 1997 - 28 Feb 2013 |
Individual | Boyd, David Thomas |
Queenstown New Zealand |
27 May 1997 - 28 Feb 2013 |
Entity | Queenstown Blacksmith Shop Limited Shareholder NZBN: 9429039432292 Company Number: 399283 |
27 May 1997 - 04 Oct 2013 | |
Entity | Queenstown Blacksmith Shop Limited Shareholder NZBN: 9429039432292 Company Number: 399283 |
27 May 1997 - 04 Oct 2013 | |
Individual | O'connell, Alan Joseph |
Rd 2 Invercargill 9872 New Zealand |
03 Dec 2004 - 17 Jul 2015 |
Individual | Boyd, David Thomas |
Lower Shotover Queenstown 9304 New Zealand |
27 May 1997 - 28 Feb 2013 |
David Thomas Boyd - Director
Appointment date: 27 May 1997
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 01 Feb 2021
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 21 Feb 2017
Donald Lee Mcleod - Director
Appointment date: 12 Sep 2013
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 01 Mar 2024
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 01 Oct 2015
Leighton James Kerr - Director
Appointment date: 15 Jul 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 10 Mar 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 15 Jul 2015
Terrance Martin O'connell - Director (Inactive)
Appointment date: 27 May 1997
Termination date: 15 Jul 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Aug 2013
Michael Hamer Beauchamp - Director (Inactive)
Appointment date: 27 May 1997
Termination date: 12 Sep 2013
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 09 Dec 2004
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place
Malibu Holdings Limited
139 Moray Place
Armstrong Prestige Dunedin Limited
Keogh Mccormack C/a
Brock Johnston Automotive Limited
Polson Higgs & Co
Diesel Transport Services Limited
26 Bath Street
Jds Specialist Services Limited
5th Floor
M - Developments Limited
Level 13, Otago House
Mike's Investments Limited
Level 3