The Vehicle Management Company Limited was launched on 03 Feb 1992 and issued an NZ business number of 9429039027825. This registered LTD company has been run by 2 directors: Margaret Dawn Clist - an active director whose contract began on 03 Feb 1992,
John David Clist - an active director whose contract began on 03 Feb 1992.
As stated in BizDb's database (updated on 26 Apr 2024), this company registered 1 address: 10 Richmond Heights, Bethlehem, Tauranga, 3110 (category: registered, physical).
Until 17 Mar 2015, The Vehicle Management Company Limited had been using 106 Hobson Road, Albany, Auckland as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Clist, Margaret Dawn (an individual) located at Bethlehem, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Clist, John David - located at Bethlehem, Tauranga. The Vehicle Management Company Limited is categorised as "Business management service nec" (ANZSIC M696210).
Principal place of activity
10 Richmond Heights, Bethlehem, Tauranga, 3110 New Zealand
Previous addresses
Address: 106 Hobson Road, Albany, Auckland, 6032 New Zealand
Physical & registered address used from 05 Apr 2011 to 17 Mar 2015
Address: 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical address used from 28 Jul 2006 to 05 Apr 2011
Address: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland
Registered address used from 10 Jan 2002 to 10 Jan 2002
Address: 106 Hobson Road, Albany, Auckland New Zealand
Registered address used from 10 Jan 2002 to 05 Apr 2011
Address: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland
Physical address used from 23 Feb 2001 to 28 Jul 2006
Address: 2a Hyde Road, Browns Bay, Auckland
Registered address used from 23 Feb 2001 to 10 Jan 2002
Address: 4/9 Milford Road, Milford, Auckland 9
Physical address used from 23 Feb 2001 to 23 Feb 2001
Address: -
Physical address used from 21 Mar 1995 to 23 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Clist, Margaret Dawn |
Bethlehem Tauranga 3110 New Zealand |
03 Feb 1992 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Clist, John David |
Bethlehem Tauranga 3110 New Zealand |
03 Feb 1992 - |
Margaret Dawn Clist - Director
Appointment date: 03 Feb 1992
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 09 Mar 2015
John David Clist - Director
Appointment date: 03 Feb 1992
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 09 Mar 2015
Anglers Cottage Limited
5 Richmond Heights
Speech Works Limited
5 Richmond Heights
Fulmac Products Limited
48 Bethlehem Heights
Oracle Civil Limited
48 Bethlehem Heights
Athena Solutions & Services Limited
14 Buckingham Place
Phoenician Trustee Limited
60 Bethlehem Heights
15 Minden Road Services Limited
235 Sh2 North
Abiel Resources Limited
12 Bethlehem Road
Awaroa Agriculture Gp Limited
State Highway 2, Bethlehem
Buffalo Management Limited
6 La Cuesta Close
Mastercraft Plumbing Group (nz) Limited
174e Moffat Road
Orton Services Limited
18 La Cumbre Close