Kirwee Automotive Services 1979 Limited, a registered company, was launched on 30 Nov 1979. 9429040355337 is the NZBN it was issued. The company has been run by 2 directors: Edwina Anne Jones - an active director whose contract began on 05 Mar 1992,
Stuart David Jones - an active director whose contract began on 05 Mar 1992.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address),
119 Blenheim Road, Riccarton, Christchurch, 8041 (office address) among others.
Kirwee Automotive Services 1979 Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address until 25 May 2021.
A total of 20000 shares are allocated to 5 shareholders (3 groups). The first group consists of 1 share (0.01 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly we have the third share allocation (19998 shares 99.99 per cent) made up of 3 entities.
Principal place of activity
119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 24 Jul 2019 to 25 May 2021
Address #2: Kendons Scott Macdonald, 119 Blenheim Road, Riccarton New Zealand
Registered & physical address used from 06 Sep 2004 to 24 Jul 2019
Address #3: 119 Blenheim Road, Riccarton, Christchurch
Registered address used from 06 Sep 2004 to 06 Sep 2004
Address #4: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Physical & registered address used from 11 Jul 2003 to 06 Sep 2004
Address #5: Ainger Tomlin, 116 Riccarton Road, Christchurch
Registered & physical address used from 08 Jul 2002 to 11 Jul 2003
Address #6: 116 Riccarton Road, Christchurch
Registered & physical address used from 01 Jul 1997 to 08 Jul 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jones, Edwina Anne |
Kirwee Darfield 7571 New Zealand |
30 Nov 1979 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Stuart David |
Kirwee Darfield 7571 New Zealand |
30 Nov 1979 - |
Shares Allocation #3 Number of Shares: 19998 | |||
Individual | Jones, Edwina Anne |
Kirwee Darfield 7571 New Zealand |
15 Sep 2005 - |
Other (Other) | Ksm Trust Services Limited |
Addington Christchurch 8024 New Zealand |
15 Sep 2005 - |
Individual | Jones, Stuart David |
Kirwee Darfield 7571 New Zealand |
15 Sep 2005 - |
Edwina Anne Jones - Director
Appointment date: 05 Mar 1992
Address: Kirwee, Darfield, 7571 New Zealand
Address used since 12 Jul 2016
Stuart David Jones - Director
Appointment date: 05 Mar 1992
Address: Kirwee, Darfield, 7571 New Zealand
Address used since 12 Jul 2016
Itech Engineering Limited
Kendons Scott Macdonald
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road