Commercial Vehicle Centre Limited, a registered company, was incorporated on 13 Jan 1939. 9429040268675 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been categorised. The company has been supervised by 17 directors: Paul John Balneaves - an active director whose contract began on 21 Nov 1991,
Diane Mary Bateman - an active director whose contract began on 17 Sep 1994,
Lindsay Evan Affleck - an active director whose contract began on 29 Jul 2005,
Mark James Balneaves - an active director whose contract began on 29 Jul 2005,
Kenneth Wayne Seyb - an active director whose contract began on 29 Jul 2005.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 5106, Waikiwi, Invercargill, 9843 (types include: postal, registered).
Commercial Vehicle Centre Limited had been using 173 Spey Street, Invercargill as their registered address until 22 Nov 2019.
Previous names for the company, as we managed to find at BizDb, included: from 13 Jan 1939 to 19 Jun 1985 they were named John King Limited.
A total of 2640000 shares are allotted to 12 shareholders (9 groups). The first group is comprised of 1000 shares (0.04%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 261000 shares (9.89%). Finally the third share allotment (87848 shares 3.33%) made up of 1 entity.
Previous addresses
Address #1: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 27 Nov 2013 to 22 Nov 2019
Address #2: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 27 Nov 2013
Address #3: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 06 Dec 2010 to 25 Mar 2011
Address #4: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 04 Dec 2009 to 06 Dec 2010
Address #5: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 06 Dec 2007 to 04 Dec 2009
Address #6: Whk Cook Adam Ward Wilson, 181 Spey Street, Invercargill
Registered & physical address used from 20 Jun 2007 to 06 Dec 2007
Address #7: Whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 30 Oct 2006 to 20 Jun 2007
Address #8: Cook Adam & Co, 181 Spey Street, Invercargill
Physical & registered address used from 08 Feb 2002 to 30 Oct 2006
Address #9: 181 North Road, Invercargill
Registered & physical address used from 25 Feb 1997 to 08 Feb 2002
Address #10: 181 North Road, Invercargill
Registered address used from 13 Jan 1939 to 25 Feb 1997
Basic Financial info
Total number of Shares: 2640000
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Affleck, Callum Charles |
Grasmere Invercargill 9810 New Zealand |
12 Jun 2023 - |
Shares Allocation #2 Number of Shares: 261000 | |||
Individual | Affleck, Ann Elizabeth |
Rd 6 Invercargill 9876 New Zealand |
20 Jul 2015 - |
Individual | Affleck, Lindsay Evan |
Invercargill 9876 New Zealand |
15 Aug 2006 - |
Shares Allocation #3 Number of Shares: 87848 | |||
Individual | Williams, Tony Brent |
Mosgiel Mosgiel 9024 New Zealand |
16 Sep 2013 - |
Shares Allocation #4 Number of Shares: 1623304 | |||
Entity (NZ Limited Company) | D. T. King & Company Limited Shareholder NZBN: 9429040267708 |
Invercargill 9810 New Zealand |
13 Jan 1939 - |
Shares Allocation #5 Number of Shares: 120000 | |||
Individual | Mcintosh, Rick Shannon |
Rd 6 Christchurch 7676 New Zealand |
10 Dec 2012 - |
Shares Allocation #6 Number of Shares: 230000 | |||
Individual | Seyb, Lesley |
Abbotsford Dunedin 9018 New Zealand |
17 Aug 2022 - |
Individual | Seyb, Kenneth Wayne |
Abbotsford Dunedin 9018 New Zealand |
15 Aug 2006 - |
Shares Allocation #7 Number of Shares: 263000 | |||
Individual | Balneaves, Mark James |
66 Regency Crescent, Redwood Christchurch 8051 New Zealand |
14 May 2018 - |
Individual | Balneaves, Kylie Louise |
236 Greers Road Christchurch 8053 New Zealand |
14 May 2018 - |
Shares Allocation #8 Number of Shares: 52848 | |||
Individual | Rooney, Shayne Edward Murray |
Wakefield Wakefield 7025 New Zealand |
17 Jun 2019 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Individual | Balneaves, Mark James |
Redwood Christchurch 8051 New Zealand |
08 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdermott, Geoffrey Thomas |
Marshland Christchurch 8051 New Zealand |
15 Aug 2006 - 23 Dec 2022 |
Individual | Swift, Richard |
Avonhead Christchurch 8042 New Zealand |
02 Jun 2017 - 29 Apr 2019 |
Individual | Burrell, Philip Ross |
Rd 2 Waitati 9085 New Zealand |
16 Sep 2013 - 29 Apr 2019 |
Individual | Balneaves, Paul John |
Riverton New Zealand |
13 Jan 1939 - 16 Aug 2010 |
Entity | Commercial Vehicle Centre Limited Shareholder NZBN: 9429040268675 Company Number: 154581 |
29 Apr 2019 - 17 Jun 2019 | |
Individual | Seyb, Leslie |
Abbotsford Dunedin 9018 New Zealand |
29 Oct 2021 - 17 Aug 2022 |
Entity | Commercial Vehicle Centre Limited Shareholder NZBN: 9429040268675 Company Number: 154581 |
Invercargill Null 9810 New Zealand |
29 Apr 2019 - 17 Jun 2019 |
Individual | Swift, Richard |
Avonhead Christchurch 8042 New Zealand |
16 Sep 2013 - 10 Oct 2016 |
Ultimate Holding Company
Paul John Balneaves - Director
Appointment date: 21 Nov 1991
Address: Riverton, 9822 New Zealand
Address used since 16 Nov 2015
Diane Mary Bateman - Director
Appointment date: 17 Sep 1994
Address: Tuatapere, 9620 New Zealand
Address used since 16 Nov 2015
Lindsay Evan Affleck - Director
Appointment date: 29 Jul 2005
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 27 Nov 2009
Mark James Balneaves - Director
Appointment date: 29 Jul 2005
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 25 Aug 2023
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 12 Jun 2013
Kenneth Wayne Seyb - Director
Appointment date: 29 Jul 2005
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 29 Jul 2005
Rick Shannon Mcintosh - Director
Appointment date: 08 Aug 2014
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 08 Aug 2014
Geoffrey Thomas Mcdermott - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 08 Aug 2014
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 20 Jan 2014
Mary Elizabeth Symons - Director (Inactive)
Appointment date: 18 Apr 2001
Termination date: 29 Jul 2005
Address: Otautau,
Address used since 18 Apr 2001
Wayne Douglas Laurie - Director (Inactive)
Appointment date: 15 Nov 2003
Termination date: 29 Jul 2005
Address: Tuatapere,
Address used since 15 Nov 2003
Peter Christopher Herrick - Director (Inactive)
Appointment date: 15 Nov 2003
Termination date: 29 Jul 2005
Address: Otautau,
Address used since 15 Nov 2003
Trevor John Campbell - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 15 Nov 2003
Address: R D 1, Tuatapere,
Address used since 27 Sep 1996
Francis Basil Jackson - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 13 Dec 2001
Address: Otautau,
Address used since 27 Sep 1996
James Oddie Pratt - Director (Inactive)
Appointment date: 21 Nov 1991
Termination date: 18 Apr 2001
Address: Tuatapere,
Address used since 21 Nov 1991
John Anderson Balneaves - Director (Inactive)
Appointment date: 21 Nov 1991
Termination date: 18 Apr 2001
Address: Te Anau,
Address used since 21 Nov 1991
Phillip James King - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 18 Apr 2001
Address: R D 2, Tuatapere,
Address used since 27 Sep 1996
John David King - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 18 Apr 2001
Address: Tuatapere,
Address used since 27 Sep 1996
Wayne Douglas Laurie - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 18 Apr 2001
Address: Tuatapere,
Address used since 27 Sep 1996
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ashleys Garage (2008) Limited
173 Spey Street
Old School Mechanical Arrowtown Limited
160 Spey Street
S L Mechanicals Limited
173 Spey Street
Windsor Motors And Tyres Limited
173 Spey Street
Winton Autos Limited
173 Spey Street
Wreys Bush Garage 2015 Limited
173 Spey Street