Shortcuts

Commercial Vehicle Centre Limited

Type: NZ Limited Company (Ltd)
9429040268675
NZBN
154581
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 22 Nov 2019
Po Box 5106
Waikiwi
Invercargill 9843
New Zealand
Postal address used since 25 Mar 2020

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.

Addresses

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

Contact info
lindsay.affleck@cvc.co.nz
25 Mar 2020 Email
www.cvc.co.nz
25 Mar 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Affleck, Callum Charles Grasmere
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 261000
Individual Affleck, Ann Elizabeth Rd 6
Invercargill
9876
New Zealand
Individual Affleck, Lindsay Evan Invercargill
9876
New Zealand
Shares Allocation #3 Number of Shares: 87848
Individual Williams, Tony Brent Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #4 Number of Shares: 1623304
Entity (NZ Limited Company) D. T. King & Company Limited
Shareholder NZBN: 9429040267708
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 120000
Individual Mcintosh, Rick Shannon Rd 6
Christchurch
7676
New Zealand
Shares Allocation #6 Number of Shares: 230000
Individual Seyb, Lesley Abbotsford
Dunedin
9018
New Zealand
Individual Seyb, Kenneth Wayne Abbotsford
Dunedin
9018
New Zealand
Shares Allocation #7 Number of Shares: 263000
Individual Balneaves, Mark James 66 Regency Crescent, Redwood
Christchurch
8051
New Zealand
Individual Balneaves, Kylie Louise 236 Greers Road
Christchurch
8053
New Zealand
Shares Allocation #8 Number of Shares: 52848
Individual Rooney, Shayne Edward Murray Wakefield
Wakefield
7025
New Zealand
Shares Allocation #9 Number of Shares: 1000
Individual Balneaves, Mark James Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdermott, Geoffrey Thomas Marshland
Christchurch
8051
New Zealand
Individual Swift, Richard Avonhead
Christchurch
8042
New Zealand
Individual Burrell, Philip Ross Rd 2
Waitati
9085
New Zealand
Individual Balneaves, Paul John Riverton

New Zealand
Entity Commercial Vehicle Centre Limited
Shareholder NZBN: 9429040268675
Company Number: 154581
Individual Seyb, Leslie Abbotsford
Dunedin
9018
New Zealand
Entity Commercial Vehicle Centre Limited
Shareholder NZBN: 9429040268675
Company Number: 154581
Invercargill
Null 9810
New Zealand
Individual Swift, Richard Avonhead
Christchurch
8042
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
D. T. King & Company Limited
Name
Ltd
Type
154561
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies
Similar companies