Shortcuts

Kevin Mcgovern Motors Limited

Type: NZ Limited Company (Ltd)
9429038957703
NZBN
554770
Company Number
Registered
Company Status
Current address
79 Ashworth Street
Tokoroa New Zealand
Registered address used since 04 Nov 1992
79 Ashworth Street
Tokoroa New Zealand
Physical & service address used since 30 Jun 1997
First Floor
81 Horomatangi Street
Taupo 3330
New Zealand
Other (Address for Records) & records address (Address for Records) used since 28 Oct 2015

Kevin Mcgovern Motors Limited was started on 06 Oct 1992 and issued an NZ business number of 9429038957703. The registered LTD company has been run by 7 directors: Kevin Laurence Mcgovern - an active director whose contract started on 30 Oct 1992,
Dianne Lyn Mcgovern - an active director whose contract started on 01 Sep 1993,
Dianne Lynn Mcgovern - an active director whose contract started on 01 Sep 1993,
John Anthony Cox - an inactive director whose contract started on 30 Oct 1992 and was terminated on 01 Apr 1998,
Annette Joan Cox - an inactive director whose contract started on 01 Sep 1993 and was terminated on 01 Apr 1998.
As stated in our database (last updated on 26 Apr 2024), this company filed 1 address: an address for records at First Floor, 81 Horomatangi Street, Taupo, 3330 (type: other, records).
Up to 04 Nov 1992, Kevin Mcgovern Motors Limited had been using C/- Tompkins Wake, 8Th Floor Westpac, Bldg, Corner Victoria & Alma Streets, Hamilton as their registered address.
BizDb identified previous aliases used by this company: from 06 Oct 1992 to 06 Nov 1992 they were called Inform Investments Limited.
A total of 130000 shares are issued to 1 group (1 sole shareholder). In the first group, 65000 shares are held by 1 entity, namely:
Mcgovern, Dianne Lynn (a director) located at Tokoroa, Tokoroa postcode 3420.

Addresses

Previous address

Address #1: C/- Tompkins Wake, 8th Floor Westpac, Bldg, Corner Victoria & Alma Streets, Hamilton

Registered address used from 03 Nov 1992 to 04 Nov 1992

Financial Data

Basic Financial info

Total number of Shares: 130000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 65000
Director Mcgovern, Dianne Lynn Tokoroa
Tokoroa
3420
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgovern, Dianne Lyn Tokoroa
Tokoroa
3420
New Zealand
Individual Mcgovern, Kevin Laurence Tokoroa
Tokoroa
3420
New Zealand
Individual Mcgovern, Dianne Lyn Tokoroa
Tokoroa
3420
New Zealand
Individual Mcgovern, Kevin Laurence Tokoroa
Tokoroa
3420
New Zealand
Individual Mcgovern, Kevin Laurence Tokoroa
Tokoroa
3420
New Zealand
Individual Mcgovern, Kevin Laurence Tokoroa
Tokoroa
3420
New Zealand
Directors

Kevin Laurence Mcgovern - Director

Appointment date: 30 Oct 1992

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 28 Oct 2015


Dianne Lyn Mcgovern - Director

Appointment date: 01 Sep 1993

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 28 Oct 2015


Dianne Lynn Mcgovern - Director

Appointment date: 01 Sep 1993

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 28 Oct 2015


John Anthony Cox - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 01 Apr 1998

Address: Tamahere, R D 1, Hamilton,

Address used since 30 Oct 1992


Annette Joan Cox - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 01 Apr 1998

Address: Tamahere, R D 1, Hamilton,

Address used since 01 Sep 1993


Michael John Jackson - Director (Inactive)

Appointment date: 05 Oct 1992

Termination date: 30 Oct 1992

Address: Hamilton,

Address used since 05 Oct 1992


Tony Schramm - Director (Inactive)

Appointment date: 05 Oct 1992

Termination date: 30 Oct 1992

Address: Hamilton,

Address used since 05 Oct 1992

Nearby companies

Samoa Taumafai Aoga Amata Incorporated
8 Giles Street

V N V Trading Limited
223 Leith Place

Tokoroa Budget Advisory Service Incorporated
235c Rosebery Street

Lions Club Of Tokoroa Incorporated
Hassall Gordon And O'connor

Realty Waikato Limited
31 Swanston Street

Rice And Spice Limited
223 Rosebery Street