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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sutton, Stephen Edward |
New Plymouth 4310 New Zealand |
20 Feb 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Sutton, Carol Maree |
New Plymouth 4310 New Zealand |
01 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutton, Carol Maree |
New Plymouth |
09 Dec 2004 - 09 Dec 2005 |
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
Macs Mobile Engineering Services Limited
9d Manukaka Heights
Clear Marketing Solutions Limited
5 Cherry Lane
Gas Detection Solutions New Zealand Limited
23f Wallath Road
New Plymouth Model Aero Club Incorporated
12 Redwood Crescent
Faded Fancy Limited
23g Wallath Road
Alanbuild Properties Limited
13 Redwood Crescent
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