Central Automotive Services Limited, a registered company, was incorporated on 04 Jan 1986. 9429039775597 is the number it was issued. This company has been run by 6 directors: Ian James Buckley - an active director whose contract began on 16 Apr 1990,
Alec Marshall Wilson - an active director whose contract began on 28 May 2021,
Melissa Ann Yates - an inactive director whose contract began on 28 May 2021 and was terminated on 29 Sep 2023,
Linda Ann Buckley - an inactive director whose contract began on 16 Apr 1990 and was terminated on 15 Jul 2021,
Kenneth Stuart Mcfadyen - an inactive director whose contract began on 16 Apr 1990 and was terminated on 31 May 2021.
Updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: Po Box 35, Palmerston North Central, Palmerston North, 4440 (types include: postal, office).
Central Automotive Services Limited had been using 336 Broadway Avenue, Palmerston North, Palmerston North as their registered address up to 02 Mar 2018.
Past names used by this company, as we managed to find at BizDb, included: from 04 Jan 1986 to 08 Jun 2021 they were named K.s.. Mcfadyen & I.j. Buckley Limited.
A total of 2000 shares are allocated to 7 shareholders (6 groups). The first group is comprised of 250 shares (12.5%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 250 shares (12.5%). Finally we have the third share allotment (250 shares 12.5%) made up of 1 entity.
Previous addresses
Address #1: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 20 Sep 2016 to 02 Mar 2018
Address #2: 277 Broadway Ave, Palmerston North New Zealand
Registered & physical address used from 01 May 2009 to 20 Sep 2016
Address #3: C/-horwath Rutherfords Ltd, 277 Broadway Ave, Palmerston North
Physical & registered address used from 25 Apr 2005 to 01 May 2009
Address #4: 623 Main Street,, Palmerston North
Registered address used from 20 Jun 1997 to 25 Apr 2005
Address #5: C/- Rutherfords, 623 Main Street, Palmerston North
Registered address used from 07 May 1997 to 20 Jun 1997
Address #6: 1-11 Exeter Street, Levin
Registered address used from 18 Jun 1993 to 07 May 1997
Address #7: Same As Registered Office
Physical address used from 19 Feb 1992 to 25 Apr 2005
Address #8: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Yates, Stephen Joseph |
Levin Levin 5510 New Zealand |
01 Jul 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Yates, Melissa Ann |
Levin Levin 5510 New Zealand |
30 Jun 2021 - |
Director | Yates, Melissa Ann |
Levin Levin 5510 New Zealand |
30 Jun 2021 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Wilson, Kerryn Monique Elizabeth |
Foxton Foxton 4814 New Zealand |
01 Jul 2021 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Wilson, Alec Marshall |
Foxton Foxton 4814 New Zealand |
30 Jun 2021 - |
Shares Allocation #5 Number of Shares: 300 | |||
Individual | Buckley, Linda Ann |
Rd 31 Levin 5573 New Zealand |
05 May 2004 - |
Shares Allocation #6 Number of Shares: 700 | |||
Individual | Buckley, Ian James |
Rd 31 Levin 5573 New Zealand |
04 Jan 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcfadyen, Lois |
Otaki |
05 May 2004 - 01 Jul 2021 |
Individual | Mcfadyen, Kenneth Stuart |
Otaki |
04 Jan 1986 - 01 Jul 2021 |
Ian James Buckley - Director
Appointment date: 16 Apr 1990
Address: Rd 31, Levin, 5573 New Zealand
Address used since 01 Apr 2016
Alec Marshall Wilson - Director
Appointment date: 28 May 2021
Address: Foxton, Foxton, 4814 New Zealand
Address used since 28 May 2021
Melissa Ann Yates - Director (Inactive)
Appointment date: 28 May 2021
Termination date: 29 Sep 2023
Address: Levin, Levin, 5510 New Zealand
Address used since 28 May 2021
Linda Ann Buckley - Director (Inactive)
Appointment date: 16 Apr 1990
Termination date: 15 Jul 2021
Address: Rd 31, Levin, 5573 New Zealand
Address used since 01 Apr 2016
Kenneth Stuart Mcfadyen - Director (Inactive)
Appointment date: 16 Apr 1990
Termination date: 31 May 2021
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 21 Apr 2010
Lois Mcfadyen - Director (Inactive)
Appointment date: 16 Apr 1990
Termination date: 31 May 2021
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 21 Apr 2010
Lo-ke Investments Limited
336 Broadway Avenue
Kylierose Limited
336 Broadway Avenue
Cycling Plastic Reprocess Limited
336 Broadway Avenue
Lone Sheep Investments Limited
336 Broadway Avenue
Myst Holdings Limited
336 Broadway Avenue
Duncan & Mary Jane Scott Trustees Limited
336 Broadway Avenue