Shortcuts

Kiwi Auto Spares Limited

Type: NZ Limited Company (Ltd)
9429040337241
NZBN
141792
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical address used since 20 Dec 2013
108 Lower Styx Road
Bottle Lake
Christchurch 8083
New Zealand
Registered & service address used since 15 Feb 2023

Kiwi Auto Spares Limited, a registered company, was launched on 29 Mar 1982. 9429040337241 is the NZ business identifier it was issued. The company has been managed by 3 directors: Christopher Darrylle Leigh - an active director whose contract started on 06 Feb 1985,
Vicki Lee Leigh - an active director whose contract started on 31 Mar 1989,
George Arthur John Hillyer - an inactive director whose contract started on 06 Feb 1985 and was terminated on 31 Mar 1989.
Updated on 23 Mar 2024, our data contains detailed information about 2 addresses this company registered, specifically: 108 Lower Styx Road, Bottle Lake, Christchurch, 8083 (registered address),
108 Lower Styx Road, Bottle Lake, Christchurch, 8083 (service address),
Level 2, 83 Victoria Street, Christchurch, 8013 (physical address).
Kiwi Auto Spares Limited had been using Level 2, 83 Victoria Street, Christchurch as their registered address until 15 Feb 2023.
A total of 5000 shares are allotted to 3 shareholders (3 groups). The first group includes 3000 shares (60%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (20%). Finally there is the 3rd share allocation (1000 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & service address used from 20 Dec 2013 to 15 Feb 2023

Address #2: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 29 Feb 2012 to 20 Dec 2013

Address #3: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 04 Jul 2011 to 29 Feb 2012

Address #4: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 04 Jul 2011 to 20 Dec 2013

Address #5: Ashton Wheelans & Hegan, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical address used from 05 Mar 2003 to 04 Jul 2011

Address #6: Ashton Wheelan & Hegan, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered address used from 05 Mar 2002 to 04 Jul 2011

Address #7: 127 Armagh St, Christchurch

Registered address used from 04 Jun 1997 to 05 Mar 2002

Address #8: 127 Armagh Street, Christchurch

Physical address used from 03 Jun 1997 to 05 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Leigh, Christopher Darryl Marshland
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Leigh, Vicki Lee Marshland
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Leigh, Blair Burwood
Christchurch
8083
New Zealand
Directors

Christopher Darrylle Leigh - Director

Appointment date: 06 Feb 1985

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 22 Feb 2010


Vicki Lee Leigh - Director

Appointment date: 31 Mar 1989

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 22 Feb 2010


George Arthur John Hillyer - Director (Inactive)

Appointment date: 06 Feb 1985

Termination date: 31 Mar 1989

Address: Christchurch,

Address used since 06 Feb 1985