Kilburn Car Sales Limited, a registered company, was registered on 08 Aug 1989. 9429039301734 is the number it was issued. This company has been managed by 4 directors: Brett Anthony Kilburn - an active director whose contract started on 09 Mar 1993,
Linda Anne Matters - an active director whose contract started on 28 Sep 2015,
Kevin Garry Walker - an inactive director whose contract started on 31 Aug 2009 and was terminated on 30 Sep 2015,
Joyce Patricia Kilburn - an inactive director whose contract started on 03 Mar 1995 and was terminated on 31 Jul 2007.
Last updated on 02 May 2024, our database contains detailed information about 1 address: Level 1, 17 Great South Road, Epsom, Auckland, 1051 (types include: registered, physical).
Kilburn Car Sales Limited had been using 395A Manukau Road, Epsom, Auckland as their physical address up until 24 Sep 2020.
Past names used by this company, as we found at BizDb, included: from 08 Aug 1989 to 05 Feb 1991 they were named Templemore Distributors Limited.
A total of 100000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 50000 shares (50%).
Previous addresses
Address: 395a Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 24 May 2016 to 24 Sep 2020
Address: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 04 Apr 2011 to 24 May 2016
Address: 684 Great South Road, Manukau City, Manukau 2104 New Zealand
Physical & registered address used from 28 May 2008 to 04 Apr 2011
Address: 686 Great South Road, Manukau City
Registered & physical address used from 15 Feb 2006 to 28 May 2008
Address: 142 West Coast Road, Glen Eden, Auckland
Registered address used from 20 Jun 1997 to 15 Feb 2006
Address: 142 West Coast Road, Glen Eden, Auckland
Physical address used from 21 Feb 1992 to 15 Feb 2006
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Kilburn, Brett Anthony |
Pukekohe Pukekohe 2120 New Zealand |
23 Mar 2004 - |
Individual | Kilburn, Joyce Patricia |
Pukekohe Pukekohe 2120 New Zealand |
23 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | No. 7 Trustee Limited Shareholder NZBN: 9429041666456 |
Epsom Auckland 1051 New Zealand |
07 Oct 2015 - |
Director | Matters, Linda Anne |
Rd 1 Waiheke Island 1971 New Zealand |
07 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Marcus Arthur |
Greenhithe North Shore City 0632 New Zealand |
18 Aug 2010 - 30 May 2011 |
Entity | Karaka & Puriri Trustee Limited Shareholder NZBN: 9429031250757 Company Number: 3242237 |
30 May 2011 - 07 Oct 2015 | |
Individual | Matters-walker, Linda Anne |
Rd 1 Waiheke Island 1971 New Zealand |
18 Aug 2010 - 07 Oct 2015 |
Individual | Kilburn, Joyce Patricia |
Glenbrook Auckland 2681 New Zealand |
08 Aug 1989 - 18 Aug 2010 |
Individual | Kilburn, Brett Anthony |
Glenbrook Auckland 2681 New Zealand |
08 Aug 1989 - 18 Aug 2010 |
Individual | Walker, Kevin Garry |
Oneroa Waiheke Island 1081 New Zealand |
18 Aug 2010 - 07 Oct 2015 |
Entity | Karaka & Puriri Trustee Limited Shareholder NZBN: 9429031250757 Company Number: 3242237 |
30 May 2011 - 07 Oct 2015 |
Brett Anthony Kilburn - Director
Appointment date: 09 Mar 1993
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Jul 2016
Linda Anne Matters - Director
Appointment date: 28 Sep 2015
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 28 Sep 2015
Kevin Garry Walker - Director (Inactive)
Appointment date: 31 Aug 2009
Termination date: 30 Sep 2015
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 13 Feb 2012
Joyce Patricia Kilburn - Director (Inactive)
Appointment date: 03 Mar 1995
Termination date: 31 Jul 2007
Address: St Heliers, Auckland,
Address used since 18 Jun 2007
Sports Lab Rehabilitation Limited
395a Manukau Road
Keith Mcleod Electrical Limited
371 Manukau Road
The Healing Company Limited
371 Manukau Road
Sg1 Enterprises Limited
371 Manukau Road
Delmont Holdings Limited
371 Manukau Road
K A Lindberg Limited
371 Manukau Road