Shortcuts

Vehicle Rejuvenators Limited

Type: NZ Limited Company (Ltd)
9429038977374
NZBN
549719
Company Number
Registered
Company Status
Current address
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Other (Address for Records) & records address (Address for Records) used since 11 May 2015
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 03 Oct 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 15000
Individual Hallam, Howard Grant Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Buckley, Micaela Marie Therese Hokowhitu
Palmerston North
4410
New Zealand
Directors

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

Nearby companies

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