Vehicle Maintenance Limited was registered on 10 Oct 1994 and issued an NZ business identifier of 9429038674051. This registered LTD company has been managed by 4 directors: Robin Ronald Ratcliffe - an active director whose contract began on 17 Nov 1994,
Colleen Lenare Ratcliffe - an active director whose contract began on 24 Mar 1997,
Thomas Andrews - an inactive director whose contract began on 17 Nov 1994 and was terminated on 24 Apr 1997,
Garth Osmond Melville - an inactive director whose contract began on 10 Oct 1994 and was terminated on 17 Nov 1994.
According to BizDb's data (updated on 29 Feb 2024), the company uses 1 address: 10Th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (category: physical, registered).
Up to 08 May 2014, Vehicle Maintenance Limited had been using Kpmg, 11Th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address.
BizDb found other names for the company: from 10 Oct 1994 to 24 May 2000 they were named Riverside Ventures Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Ratclliffe, Colleen Lenare (an individual) located at Hamilton.
The 2nd group consists of 3 shareholders, holds 90 per cent shares (exactly 90 shares) and includes
J W Trustees Limited - located at Corner Boundary Road and Victoria Street, Hamilton, Null,
Ratcliffe, Colleen Lenare - located at Hamilton,
Ratcliffe, Robin Ronald - located at Hamilton.
The 3rd share allocation (5 shares, 5%) belongs to 1 entity, namely:
Ratcliffe, Robin Ronald, located at Hamilton (an individual).
Previous addresses
Address #1: Kpmg, 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton New Zealand
Registered & physical address used from 22 Mar 2002 to 08 May 2014
Address #2: Modern Transport Group, Cnr Tasman & Foreman Roads, Te Rapa, Hamilton
Physical address used from 23 Oct 2001 to 22 Mar 2002
Address #3: 85 Alexandra St, Hamilton
Registered address used from 23 Oct 2001 to 22 Mar 2002
Address #4: 85 Alexandra St, Hamilton
Physical address used from 23 Oct 2001 to 23 Oct 2001
Address #5: 12 Alma St, Hamilton
Physical & registered address used from 17 Oct 2001 to 23 Oct 2001
Address #6: 39 Queens Avenue, Hamilton
Registered & physical address used from 20 Sep 2000 to 17 Oct 2001
Address #7: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Registered & physical address used from 29 Dec 1994 to 20 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Ratclliffe, Colleen Lenare |
Hamilton |
10 Oct 1994 - |
Shares Allocation #2 Number of Shares: 90 | |||
Entity (NZ Limited Company) | J W Trustees Limited Shareholder NZBN: 9429037803087 |
Corner Boundary Road And Victoria Street Hamilton Null 3204 New Zealand |
12 Apr 2013 - |
Individual | Ratcliffe, Colleen Lenare |
Hamilton |
10 Oct 1994 - |
Individual | Ratcliffe, Robin Ronald |
Hamilton |
10 Oct 1994 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Ratcliffe, Robin Ronald |
Hamilton |
10 Oct 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webb, Jonathon Russell Goodall |
Raglan |
10 Oct 1994 - 12 Apr 2013 |
Robin Ronald Ratcliffe - Director
Appointment date: 17 Nov 1994
Address: Hamilton, 3200 New Zealand
Address used since 29 Apr 2016
Colleen Lenare Ratcliffe - Director
Appointment date: 24 Mar 1997
Address: Hamilton, 3200 New Zealand
Address used since 29 Apr 2016
Thomas Andrews - Director (Inactive)
Appointment date: 17 Nov 1994
Termination date: 24 Apr 1997
Address: Hamilton,
Address used since 17 Nov 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 10 Oct 1994
Termination date: 17 Nov 1994
Address: Johnsonville, Wellington,
Address used since 10 Oct 1994
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street