Shortcuts

Northland Vehicle Sales Limited

Type: NZ Limited Company (Ltd)
9429038994449
NZBN
545334
Company Number
Registered
Company Status
Current address
111 Port Road
Whangarei 0110
New Zealand
Registered & physical & service address used since 19 Apr 2006

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Moore, Stephen Wayne Maunu
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Moore, Christine Anne Maunu
Whangarei
0110
New Zealand
Directors

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