Shortcuts

Nippon Direct Auto Limited

Type: NZ Limited Company (Ltd)
9429038219054
NZBN
830483
Company Number
Registered
Company Status
Current address
14c Coldstream Court
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 07 Apr 2014
2 Hillview Road
Phillipstown
Christchurch 8011
New Zealand
Registered & service address used since 13 Mar 2023

Nippon Direct Auto Limited, a registered company, was started on 14 Oct 1996. 9429038219054 is the NZ business number it was issued. This company has been managed by 2 directors: David Geoffrey Owen - an active director whose contract began on 14 Oct 1996,
Tanya Suzanne Drummond - an inactive director whose contract began on 14 Oct 1996 and was terminated on 14 Oct 1996.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 2 Hillview Road, Phillipstown, Christchurch, 8011 (category: registered, service).
Nippon Direct Auto Limited had been using 31 Horatio Street, Christchurch Central, Christchurch as their physical address up until 07 Apr 2014.
Other names used by this company, as we identified at BizDb, included: from 11 Dec 2017 to 15 Mar 2018 they were called Direct Import Motor Co. Limited, from 01 Feb 2016 to 11 Dec 2017 they were called Shiki Property Management Limited and from 14 Oct 1996 to 01 Feb 2016 they were called Direct Import Motor Co. Limited.
A single entity owns all company shares (exactly 100000 shares) - Owen, David Geoffrey - located at 8011, Ilam, Christchurch.

Addresses

Previous addresses

Address #1: 31 Horatio Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 13 Apr 2012 to 07 Apr 2014

Address #2: 30 Horatio Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Apr 2011 to 13 Apr 2012

Address #3: 511 Blenheim Road, Christchurch New Zealand

Registered & physical address used from 17 Mar 2008 to 08 Apr 2011

Address #4: 131 Moorhouse Ave, Christchurch

Registered address used from 26 Mar 2003 to 17 Mar 2008

Address #5: Unit 3, 298 Montreal Street, Christchurch

Registered address used from 12 Mar 2002 to 26 Mar 2003

Address #6: 175 Moorehouse Avenue, Christchurch

Registered address used from 11 Apr 2000 to 12 Mar 2002

Address #7: 175 Moorhouse Avenue, Christchurch

Physical address used from 15 Oct 1996 to 15 Oct 1996

Address #8: Unit 3, 298 Montreal Street, Christchurch

Physical address used from 15 Oct 1996 to 15 Oct 1996

Address #9: 131 Moorhouse Ave, Christchurch

Physical address used from 15 Oct 1996 to 17 Mar 2008

Address #10: 175 Moorehouse Avenue, Christchurch

Physical address used from 15 Oct 1996 to 15 Oct 1996

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Owen, David Geoffrey Ilam
Christchurch
8041
New Zealand
Directors

David Geoffrey Owen - Director

Appointment date: 14 Oct 1996

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 28 Mar 2014


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 14 Oct 1996

Termination date: 14 Oct 1996

Address: Christchurch,

Address used since 14 Oct 1996

Nearby companies

Oceania Gas Cylinder Limited
29 Joyce Crescent

Huia Finance Limited
10 Coldstream Court

Scenic Hotels (auckland) Limited
10 Coldstream Court

Affinity Fitness Limited
10 Coldstream Court

Scenic Hotels (international) Limited
10 Coldstream Court

Mlc Scenic Limited
10 Coldstream Court