Vehicle Repair Consultants Limited, a registered company, was registered on 19 Jul 1984. 9429039932631 is the NZ business identifier it was issued. "Motor vehicle body repairing" (business classification S941220) is how the company was categorised. The company has been supervised by 2 directors: Bob Willem Hendricus Kistemaker - an active director whose contract began on 19 Jul 1984,
Bobby Willem Hendricus Kistemaker - an active director whose contract began on 19 Jul 1984.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 136 James Mackie Road, Woodhill, R D 2, Helensville, 0875 (registered address),
136 James Mackie Road, Woodhill, R D 2 Helensville, Auckland, 0875 (postal address),
136 James Mackie Road, Woodhill, R D 2 Helensville, Auckland, 0875 (office address),
136 James Mackie Road, Woodhill, R D 2 Helensville, Auckland, 0875 (delivery address) among others.
Vehicle Repair Consultants Limited had been using 136 James Mackie Road, Wood Hill, R D 2 Helensville, Auckland as their registered address up until 20 Oct 1999.
Previous names for this company, as we established at BizDb, included: from 19 Jul 1984 to 25 Jul 2001 they were called Bob Kistemaker Panelbeaters Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1001 shares (50.05%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 999 shares (49.95%).
Principal place of activity
136 James Mackie Road, Woodhill, R D 2 Helensville, Auckland, 0875 New Zealand
Previous addresses
Address #1: 136 James Mackie Road, Wood Hill, R D 2 Helensville, Auckland New Zealand
Registered & physical address used from 20 Oct 1999 to 20 Oct 1999
Address #2: 20 Pinotage Place, Huapai, Auckland
Registered address used from 24 Jun 1999 to 20 Oct 1999
Address #3: 20 Pinotaga Place, Huapai, Auckland
Physical address used from 24 Jun 1999 to 20 Oct 1999
Address #4: 20 Pinotage Place, Huapai
Registered address used from 26 Mar 1998 to 24 Jun 1999
Address #5: Main Road, Waimauku
Registered address used from 05 Mar 1997 to 26 Mar 1998
Address #6: C/o H.a. Aalders, Main Road, Kumeu, Auckland
Registered address used from 16 Nov 1992 to 05 Mar 1997
Address #7: -
Physical address used from 19 Feb 1992 to 24 Jun 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1001 | |||
Director | Kistemaker, Bob Willem Hendricus |
Rd 2 Helensville 0875 New Zealand |
21 Jul 2022 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Kistemaker, Anne Christine |
Rd 2 Helensville 0875 New Zealand |
19 Jul 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kistemaker, Bobby Willem Hendricus |
Rd 2 Helensville 0875 New Zealand |
19 Jul 1984 - 21 Jul 2022 |
Bob Willem Hendricus Kistemaker - Director
Appointment date: 19 Jul 1984
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 26 Mar 2010
Bobby Willem Hendricus Kistemaker - Director
Appointment date: 19 Jul 1984
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 26 Mar 2010
Bsmd Limited
30 Pinotage Place
Hurrell Consulting Limited
25 Oraha Road
Oraha Leasing Limited
25 Oraha Road
Kemp Trustee Co.2010 Limited
25 Oraha Road
Vertrans Associates (nz) Limited
25 Oraha Road
Albion Press Limited
16 Rheingold Place
Autoworx Nz Limited
338 Sh 16
Kumeu-huapai Panel & Paint Limited
73c Oraha Road
No Limits Onsite Paint Repairs Limited
82 Nelson Road
Pinemoors Limited
26 Beacon Road
The Mobile Car Specialists Limited
28 Dysart Lane
Zero Dentz Limited
16 Trigg Road