Supervalue Cars Limited, a registered company, was registered on 25 May 1995. 9429038469336 is the NZ business number it was issued. The company has been supervised by 1 director, named Michael John Mackay - an active director whose contract started on 25 May 1995.
Last updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: 2 Bengal Drive, Cashmere, Christchurch, 8022 (type: registered, physical).
Supervalue Cars Limited had been using 259 Colombo Street, Sydenham, Christchurch as their registered address until 20 Oct 2020.
More names for the company, as we found at BizDb, included: from 25 May 1995 to 20 Jun 2006 they were called Belgravia Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Mackay, Michael John - located at 8022, Cashmere, Christchurch.
Principal place of activity
2 Bengal Drive, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address: 259 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 02 May 2017 to 20 Oct 2020
Address: 223 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Mar 2015 to 31 Mar 2015
Address: 237 Moorhouse Ave, Christchurch New Zealand
Registered address used from 27 Jun 2006 to 31 Mar 2015
Address: 237 Moorhouse Avenue, Christchurch New Zealand
Physical address used from 27 Jun 2006 to 31 Mar 2015
Address: 137 Moorhouse Avenue, Christchurch
Registered & physical address used from 22 Dec 2003 to 27 Jun 2006
Address: 20 Manchester Street, Christchurch
Physical & registered address used from 20 Dec 2002 to 22 Dec 2003
Address: 159 Moorhouse Avenue, Christchurch
Physical address used from 03 Nov 2000 to 03 Nov 2000
Address: 74 Buchan Street, Christchurch
Physical address used from 03 Nov 2000 to 20 Dec 2002
Address: 159 Moorhouse Avenue, Christchurch
Registered address used from 30 Sep 1999 to 20 Dec 2002
Address: C/-d S Duns & Partners, Level 9, Langwood House, Cnr Armagh Str & Oxford, Tce, Christchurch
Registered address used from 17 Jul 1995 to 30 Sep 1999
Address: C/-d S Duns & Partners, Level 9, Langwood House, Cnr Armagh Str & Oxford, Tce, Christchurch
Physical address used from 17 Jul 1995 to 03 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mackay, Michael John |
Cashmere Christchurch 8022 New Zealand |
25 May 1995 - |
Michael John Mackay - Director
Appointment date: 25 May 1995
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Apr 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Apr 2016
Q2 Software (nz) Limited
22 Angus Street
Austin Motor Company Limited
275 Colombo Street
Investeon Limited
13 Drummond Street
Sydenham Community Development Trust
17 Southampton Street
Lovejoy Properties Limited
3 Antrim St
Zealand Solutions Limited
3 Antrim St