Shortcuts

Central Automotive Services Limited

Type: NZ Limited Company (Ltd)
9429039775597
NZBN
292874
Company Number
Registered
Company Status
Current address
336 Broadway Avenue
Palmerston North
Palmerston North 4414
New Zealand
Registered & physical & service address used since 02 Mar 2018
Po Box 35
Palmerston North Central
Palmerston North 4440
New Zealand
Postal address used since 05 Apr 2023
336 Broadway Avenue
Palmerston North
Palmerston North 4414
New Zealand
Office & delivery address used since 05 Apr 2023

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.

Addresses

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

Contact info
64 06 3682037
05 Apr 2023
central.autoslevin@gmail.com
05 Apr 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Yates, Stephen Joseph Levin
Levin
5510
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Yates, Melissa Ann Levin
Levin
5510
New Zealand
Director Yates, Melissa Ann Levin
Levin
5510
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Wilson, Kerryn Monique Elizabeth Foxton
Foxton
4814
New Zealand
Shares Allocation #4 Number of Shares: 250
Director Wilson, Alec Marshall Foxton
Foxton
4814
New Zealand
Shares Allocation #5 Number of Shares: 300
Individual Buckley, Linda Ann Rd 31
Levin
5573
New Zealand
Shares Allocation #6 Number of Shares: 700
Individual Buckley, Ian James Rd 31
Levin
5573
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcfadyen, Lois Otaki
Individual Mcfadyen, Kenneth Stuart Otaki
Directors

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

Nearby companies

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