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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Owen, David Geoffrey |
Ilam Christchurch 8041 New Zealand |
14 Oct 1996 - |
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
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