Vehicle Rejuvenators Limited, a registered company, was registered on 11 Aug 1992. 9429038977374 is the number it was issued. The company has been run by 2 directors: Howard Grant Hallam - an active director whose contract began on 11 Aug 1992,
Micaela Marie Therese Buckley - an active director whose contract began on 11 Aug 1992.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Vehicle Rejuvenators Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 03 Oct 2019.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group consists of 15000 shares (75%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (25%).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Oct 2015 to 03 Oct 2019
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 May 2015 to 02 Oct 2015
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 14 May 2013 to 19 May 2015
Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 29 Sep 2003 to 14 May 2013
Address #5: 19 Ashfield Place, Ilam, Christchurch 8006
Physical address used from 15 Oct 2000 to 29 Sep 2003
Address #6: 18 Retreat Road, Avonside, Christchurch 8006
Physical address used from 04 Oct 2000 to 15 Oct 2000
Address #7: 18 Retreat Road, Avonside, Christchurch 8006
Registered address used from 04 Oct 2000 to 29 Sep 2003
Address #8: 10 Konini Street, Fendalton, Christchurch
Physical & registered address used from 15 Oct 1998 to 04 Oct 2000
Address #9: 62a Porana Road, Takapuna
Registered & physical address used from 24 Oct 1997 to 15 Oct 1998
Address #10: Unit 4, 28 Hillside Road, Takapuna
Registered address used from 08 Sep 1993 to 24 Oct 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Hallam, Howard Grant |
Hokowhitu Palmerston North 4410 New Zealand |
11 Aug 1992 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Buckley, Micaela Marie Therese |
Hokowhitu Palmerston North 4410 New Zealand |
11 Aug 1992 - |
Howard Grant Hallam - Director
Appointment date: 11 Aug 1992
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 23 Sep 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Aug 2006
Micaela Marie Therese Buckley - Director
Appointment date: 11 Aug 1992
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 23 Sep 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Aug 2006
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street