Central Automotive Wholesalers Ltd was launched on 27 May 1997 and issued a New Zealand Business Number of 9429038078279. The registered LTD company has been run by 4 directors: James Allen - an active director whose contract began on 24 Aug 2004,
Raewyn Anne Allen - an inactive director whose contract began on 27 May 1997 and was terminated on 05 Oct 2023,
Christopher Robert Allen - an inactive director whose contract began on 09 Aug 2000 and was terminated on 22 Aug 2007,
James Lawrence Paulden - an inactive director whose contract began on 28 May 1997 and was terminated on 28 May 1997.
According to BizDb's data (last updated on 08 Mar 2024), this company uses 1 address: 773 Tremaine Avenue, Roslyn, Palmerston North, 4414 (type: office, delivery).
Up until 25 Oct 2011, Central Automotive Wholesalers Ltd had been using 1 Admiral Place, Takaro, Palmerston North 4412 as their registered address.
BizDb identified more names for this company: from 27 May 1997 to 11 Apr 2002 they were called Quality Imports (Manawatu) Limited.
A total of 10000 shares are allotted to 0 groups (0 shareholders in total). Central Automotive Wholesalers Ltd has been categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
773 Tremaine Avenue, Roslyn, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 1 Admiral Place, Takaro, Palmerston North 4412 New Zealand
Registered & physical address used from 11 Dec 2009 to 25 Oct 2011
Address #2: C/-aa Accounting Ltd, 263 Ferguson Street, Palmerston North
Registered & physical address used from 18 Dec 2006 to 11 Dec 2009
Address #3: 450 Ferguson Street, Palmerston North
Registered address used from 17 Nov 2005 to 18 Dec 2006
Address #4: Cnr Botanical Road & Pioneer Highway, Palmerston North
Physical address used from 22 Nov 2000 to 18 Dec 2006
Address #5: 365 Tremaine Ave, Palmerston North
Physical address used from 22 Nov 2000 to 22 Nov 2000
Address #6: 540 Main Street, Palmerston North, C/- C R Allen
Physical address used from 22 Nov 2000 to 22 Nov 2000
Address #7: 540 Main Street, Palmerston North, C/- C R Allen
Registered address used from 11 Apr 2000 to 17 Nov 2005
Address #8: 540 Main Street, Palmerston North, C/- C R Allen
Registered address used from 11 Nov 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, James |
R D 7 Palmerston North |
25 Aug 2004 - 25 Aug 2004 |
Individual | Allen, Christopher Robert |
Rd 7 Palmerston North |
27 May 1997 - 16 Nov 2004 |
Individual | Allen, Raewyn Anne |
Rd 7 Palmerston North |
27 May 1997 - 25 Aug 2004 |
Individual | Allen, James |
R D 7 Palmerston North |
25 Aug 2004 - 25 Aug 2004 |
James Allen - Director
Appointment date: 24 Aug 2004
Address: R D 7, Palmerston North 4477, 4477 New Zealand
Address used since 04 Oct 2017
Address: R D 7, Palmerston North 4477, 4477 New Zealand
Address used since 01 Oct 2015
Raewyn Anne Allen - Director (Inactive)
Appointment date: 27 May 1997
Termination date: 05 Oct 2023
Address: Rd 7, Palmerston North 4477, 4477 New Zealand
Address used since 04 Oct 2017
Address: Rd 7, Palmerston North 4477, 4477 New Zealand
Address used since 01 Oct 2015
Christopher Robert Allen - Director (Inactive)
Appointment date: 09 Aug 2000
Termination date: 22 Aug 2007
Address: Rd 7, Palmerston North,
Address used since 09 Aug 2000
James Lawrence Paulden - Director (Inactive)
Appointment date: 28 May 1997
Termination date: 28 May 1997
Address: Christchurch 1,
Address used since 28 May 1997
U-drive Rentals Limited
773 Tremaine Avenue
The Discount Tyre Shop 2007 Limited
773 Tremaine Avenue
Discount Tyre Shop Limited
773 Tremaine Avenue
J N Auto Sales Limited
773 Tremaine Avenue
Auto-options Limited
820 Tremaine Avenue
Straitline Canvas Limited
765 Tremaine Avenue
Arcus Limited
10 Marama Crescent
Coda Property Limited
90 Heretaunga Street
Ness 'n' Ropes Limited
100 Russell Street
Purple Pear Limited
12 Carlton Ave
Te Ariki Hikaia Enterprises Limited
75 Balrickard Way