Vehicle Imports Limited was started on 20 Jun 1986 and issued a number of 9429039750273. The registered LTD company has been supervised by 4 directors: Frederick James Lewis - an active director whose contract started on 24 Apr 1992,
Vernon Frederick Curtis - an active director whose contract started on 09 Sep 2011,
Keith Raymond Smith - an active director whose contract started on 25 Jul 2012,
Kevin David Algie - an inactive director whose contract started on 24 Apr 1992 and was terminated on 23 Aug 2012.
According to our database (last updated on 22 Mar 2024), the company uses 1 address: 2-4 Sultan Street, Ellerslie, Auckland, 1051 (types include: physical, registered).
Up until 19 Nov 2013, Vehicle Imports Limited had been using 323 Gladstone Rd, Gisborne as their registered address.
BizDb found other names for the company: from 20 Mar 1997 to 26 Apr 2006 they were named Imported Vehicles Limited, from 08 Mar 1994 to 20 Mar 1997 they were named Enterprise Cars (Greenlane) Limited and from 12 Dec 1989 to 08 Mar 1994 they were named Romopar Developments Limited.
A total of 300000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 300000 shares are held by 1 entity, namely:
Enterprise Group Holdings Limited (an entity) located at Ellerslie, Auckland postcode 1051. Vehicle Imports Limited is classified as "Car wholesaling" (business classification F350110).
Previous addresses
Address: 323 Gladstone Rd, Gisborne, 4010 New Zealand
Registered address used from 07 Dec 2012 to 19 Nov 2013
Address: 323 Gladstone Rd, Gisbourne New Zealand
Registered address used from 27 Nov 2001 to 27 Nov 2001
Address: 400 Palmerston Road, Gisborne
Physical address used from 30 Jun 2000 to 30 Jun 2000
Address: 400 Palmerston Road, Gisborne
Registered address used from 30 Jun 2000 to 27 Nov 2001
Address: 323 Gladstone Rd, Gisbourne New Zealand
Physical address used from 30 Jun 2000 to 30 Jun 2000
Address: 79 Childers Road, Gisborne
Registered address used from 23 Apr 1996 to 30 Jun 2000
Basic Financial info
Total number of Shares: 300000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Enterprise Group Holdings Limited Shareholder NZBN: 9429041186886 |
Ellerslie Auckland 1051 New Zealand |
05 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chivvy Services Limited Shareholder NZBN: 9429040278513 Company Number: 152362 |
Ellerslie Auckland 1051 New Zealand |
20 Jun 1986 - 05 Jun 2018 |
Entity | Chivvy Services Limited Shareholder NZBN: 9429040278513 Company Number: 152362 |
Ellerslie Auckland 1051 New Zealand |
20 Jun 1986 - 05 Jun 2018 |
Ultimate Holding Company
Frederick James Lewis - Director
Appointment date: 24 Apr 1992
Address: Awapuni, Gisborne, 4010 New Zealand
Address used since 29 Nov 2012
Vernon Frederick Curtis - Director
Appointment date: 09 Sep 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Jul 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Sep 2014
Keith Raymond Smith - Director
Appointment date: 25 Jul 2012
Address: 22 Pakenham Street East, Viaduct Harbour, Auckland, 1010 New Zealand
Address used since 22 Jul 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2018
Kevin David Algie - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 23 Aug 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Apr 1992
Enterprise Group Trustees Limited
2-4 Sultan Street
Time Om Limited
2-4 Sultan Street
Cfs Finance Limited
2-4 Sultan Street
Team Cfs Holdings Limited
2-4 Sultan Street
Community Financial Services Limited
2-4 Sultan Street
Squid Enterprises New Zealand Limited
2-4 Sultan Street
Auckland Campervan Limited
27 Station Road
Evi Limited
22a Rangipawa Road
Gm Car Limited
Unit 9, 22a Kalmia Street
Nav Pro Limited
702
Oti Auto Limited
Flat 3, 100 Marua Road
Scandinavian Vehicle Distributors Limited
540 Great South Road