Shortcuts

International Car Express 2009 Limited

Type: NZ Limited Company (Ltd)
9429038144820
NZBN
845501
Company Number
Registered
Company Status
68258260
GST Number
No Abn Number
Australian Business Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
6 Francis Douglas Drive
Westown
New Plymouth 4310
New Zealand
Physical & registered address used since 30 Sep 2020
6 Francis Douglas Drive
Westown
New Plymouth 4310
New Zealand
Delivery & office address used since 03 Nov 2020
6 Francis Douglas Drive, Westown
Westown
New Plymouth 4310
New Zealand
Postal address used since 03 May 2022

International Car Express 2009 Limited was started on 20 Feb 1997 and issued an NZBN of 9429038144820. The registered LTD company has been managed by 9 directors: Stephen Edward Sutton - an active director whose contract began on 05 Aug 1999,
Carol Maree Sutton - an active director whose contract began on 29 Jun 2015,
Carol Maree Sutton - an inactive director whose contract began on 27 Mar 2000 and was terminated on 31 Mar 2009,
Dwane Bruce Lilly - an inactive director whose contract began on 20 Feb 1997 and was terminated on 05 Aug 1999,
Barbara Ann Jury - an inactive director whose contract began on 15 Jan 1999 and was terminated on 05 Aug 1999.
As stated in our information (last updated on 06 Apr 2024), this company registered 1 address: 14 Buller Street, New Plymouth, 4310 (types include: registered, service).
Up to 13 Apr 2023, International Car Express 2009 Limited had been using 4/49 Sackville Street, Fitzroy, New Plymouth as their registered address.
BizDb identified past names used by this company: from 08 Oct 1999 to 28 May 2009 they were called Ss Cars Limited, from 20 Feb 1997 to 08 Oct 1999 they were called Riverside Cars Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Sutton, Stephen Edward (an individual) located at New Plymouth postcode 4310.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Sutton, Carol Maree - located at New Plymouth. International Car Express 2009 Limited has been categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).

Addresses

Other active addresses

Address #4: Flat 4, 49 Sackville Street, Fitzroy, New Plymouth, 4312 New Zealand

Registered address used from 07 Dec 2022

Address #5: 14 Buller Street, New Plymouth, 4310 New Zealand

Postal & office & delivery address used from 03 Apr 2023

Address #6: 14 Buller Street, New Plymouth, 4310 New Zealand

Registered & service address used from 13 Apr 2023

Principal place of activity

35 Roto Street, Hurdon, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 4/49 Sackville Street, Fitzroy, New Plymouth, 4312 New Zealand

Registered address used from 07 Mar 2023 to 13 Apr 2023

Address #2: 4/49 Sackville Street, Fitzroy, New Plymouth, 4312 New Zealand

Service address used from 06 Dec 2022 to 13 Apr 2023

Address #3: 544 Manutahi Road, Lepperton, New Plymouth, 4373 New Zealand

Registered & physical address used from 14 Nov 2016 to 30 Sep 2020

Address #4: 98 Queens Road, Glen Avon, New Plymouth, 4312 New Zealand

Physical & registered address used from 17 Nov 2014 to 14 Nov 2016

Address #5: 9a Truby King Street, Merrilands, New Plymouth, 4312 New Zealand

Registered & physical address used from 19 Dec 2013 to 17 Nov 2014

Address #6: 35 Roto Street, Hurdon, New Plymouth, 4310 New Zealand

Registered & physical address used from 22 Nov 2011 to 19 Dec 2013

Address #7: 4 Ashmore Drive, Frankleigh Park, New Plymouth, 4310 New Zealand

Physical & registered address used from 10 Nov 2010 to 22 Nov 2011

Address #8: 463 Devon Street East, Strandon, New Plymouth New Zealand

Physical & registered address used from 08 Apr 2009 to 10 Nov 2010

Address #9: C/-7 Liardet Street, New Plymouth

Physical & registered address used from 12 Nov 2008 to 08 Apr 2009

Address #10: C/-7 Liardet Street, New Plymouth, Attn: Grant Barnett

Registered & physical address used from 14 Dec 2004 to 12 Nov 2008

Address #11: C/- D B Lilly, 14 West Quay, Waitara

Registered address used from 11 Apr 2000 to 14 Dec 2004

Address #12: C/- D B Lilly, 14 West Quay, Waitara

Registered address used from 07 Dec 1999 to 11 Apr 2000

Address #13: C/- Steve Sutton, 14 West Quay, Waitara

Physical address used from 21 Feb 1997 to 14 Dec 2004

Address #14: C/- D B Lilly, 14 West Quay, Waitara

Physical address used from 21 Feb 1997 to 21 Feb 1997

Contact info
64 27 4380089
07 Nov 2018 Phone
ice2009@xtra.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
ice2009@xtra.co.nz
07 Nov 2018 Email
No website
Website
www.urbanautos.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Sutton, Stephen Edward New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Sutton, Carol Maree New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutton, Carol Maree New Plymouth
Directors

Stephen Edward Sutton - Director

Appointment date: 05 Aug 1999

Address: New Plymouth, 4310 New Zealand

Address used since 03 Apr 2023

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 22 Sep 2020

Address: Lepperton, New Plymouth, 4373 New Zealand

Address used since 06 Nov 2016


Carol Maree Sutton - Director

Appointment date: 29 Jun 2015

Address: New Plymouth, 4310 New Zealand

Address used since 03 Apr 2023

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 22 Sep 2020

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 06 Nov 2016


Carol Maree Sutton - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 31 Mar 2009

Address: New Plymouth,

Address used since 09 Dec 2005


Dwane Bruce Lilly - Director (Inactive)

Appointment date: 20 Feb 1997

Termination date: 05 Aug 1999

Address: Waitara,

Address used since 20 Feb 1997


Barbara Ann Jury - Director (Inactive)

Appointment date: 15 Jan 1999

Termination date: 05 Aug 1999

Address: Rd 42, Waitara,

Address used since 15 Jan 1999


Kirsy Lee Gilbert - Director (Inactive)

Appointment date: 15 Jan 1999

Termination date: 05 Aug 1999

Address: Waitara,

Address used since 15 Jan 1999


Brent Felix Jury - Director (Inactive)

Appointment date: 15 Jan 1999

Termination date: 05 Aug 1999

Address: Rd 42, Waitara,

Address used since 15 Jan 1999


Tina Marie Lilly - Director (Inactive)

Appointment date: 20 Feb 1997

Termination date: 12 Mar 1998

Address: Waitara,

Address used since 20 Feb 1997


James Lawrence Paulden - Director (Inactive)

Appointment date: 20 Feb 1997

Termination date: 20 Feb 1997

Address: Christchurch 1,

Address used since 20 Feb 1997

Similar companies

Clt Stainless Limited
B.d.o. Spicers

Fastlane Holdings Limited
67 Vivian Street

Key Cars Limited
63 Devon St West

Superior Cars Limited
482 St Aubyn Street

Taranaki Super Motors Limited
87 Banks Street

Wholesale Direct Importers Taranaki Limited
16 Belair Avenue