Shortcuts

Vehicle Imports Limited

Type: NZ Limited Company (Ltd)
9429039750273
NZBN
301191
Company Number
Registered
Company Status
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
2-4 Sultan Street
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 19 Nov 2013

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 300000
Entity (NZ Limited Company) Enterprise Group Holdings Limited
Shareholder NZBN: 9429041186886
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chivvy Services Limited
Shareholder NZBN: 9429040278513
Company Number: 152362
Ellerslie
Auckland
1051
New Zealand
Entity Chivvy Services Limited
Shareholder NZBN: 9429040278513
Company Number: 152362
Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

30 May 2018
Effective Date
Enterprise Group Holdings Limited
Name
Ltd
Type
5127541
Ultimate Holding Company Number
NZ
Country of origin
2 Sultan Street
Ellerslie
Auckland 1051
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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