Northland Vehicle Sales Limited, a registered company, was incorporated on 01 Apr 1992. 9429038994449 is the NZ business number it was issued. This company has been managed by 5 directors: Christine Anne Wielinga Moore - an active director whose contract started on 01 Oct 1999,
Christine Anne Moore - an active director whose contract started on 01 Oct 1999,
Stephen Wayne Moore - an active director whose contract started on 01 Oct 1999,
Valerie Lynda Kelly - an inactive director whose contract started on 01 Apr 1992 and was terminated on 01 Oct 1999,
Steven John Kelly - an inactive director whose contract started on 01 Apr 1992 and was terminated on 01 Oct 1999.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: 111 Port Road, Whangarei, 0110 (types include: registered, physical).
Northland Vehicle Sales Limited had been using 1-3 Selwyn Avenue, Whangarei as their registered address up until 19 Apr 2006.
Past names used by this company, as we managed to find at BizDb, included: from 01 Apr 1992 to 01 Sep 2000 they were called Kellys Auctions Limited.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 250 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (50 per cent).
Previous addresses
Address: 1-3 Selwyn Avenue, Whangarei
Registered & physical address used from 19 Apr 2004 to 19 Apr 2006
Address: 1 Selwyn Avenue, Whangarei
Registered address used from 06 Apr 2001 to 19 Apr 2004
Address: 1 Selwyn Avenue, Whangarei
Physical address used from 06 Apr 2001 to 06 Apr 2001
Address: 1-3 Selwyn Avenue, Whagarei
Physical address used from 06 Apr 2001 to 19 Apr 2004
Address: Corner Dent And Lower Dent Street, Whangarei
Physical address used from 29 May 1998 to 06 Apr 2001
Address: Corner Dent And Lower Dent Street, Whangarei
Registered address used from 28 Apr 1997 to 06 Apr 2001
Address: Grant Thornton Business Centre, 1 James Street, Whangarei
Registered address used from 21 Mar 1996 to 28 Apr 1997
Address: 23 Fairburn Street, Whangarei
Registered address used from 05 May 1994 to 21 Mar 1996
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Moore, Stephen Wayne |
Maunu Whangarei 0110 New Zealand |
01 Apr 1992 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Moore, Christine Anne |
Maunu Whangarei 0110 New Zealand |
01 Apr 1992 - |
Christine Anne Wielinga Moore - Director
Appointment date: 01 Oct 1999
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 12 Apr 2010
Christine Anne Moore - Director
Appointment date: 01 Oct 1999
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 12 Apr 2010
Stephen Wayne Moore - Director
Appointment date: 01 Oct 1999
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 12 Apr 2010
Valerie Lynda Kelly - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 01 Oct 1999
Address: Whangarei,
Address used since 01 Apr 1992
Steven John Kelly - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 01 Oct 1999
Address: Whangarei,
Address used since 01 Apr 1992
W & G Properties Limited
97 Port Road
Dj And Mk Hall Bakers Limited
81 Port Road
Towler & Ginders Limited
54 Port Road
Ngatiwai Education General Partner Limited
129 Port Road
Oceans Resort Tutukaka Limited
129 Port Road
United Ventures Limited
129 Port Road