Shortcuts

Continental Car Services Limited

Type: NZ Limited Company (Ltd)
9429040623511
NZBN
74145
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
40-46 Great South Road
Newmarket
Auckland New Zealand
Registered & physical & service address used since 30 Jun 1999
40-46 Great South Road
Newmarket
Auckland 1051
New Zealand
Postal & office & delivery address used since 04 Feb 2020

Continental Car Services Limited, a registered company, was started on 11 Mar 1968. 9429040623511 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been classified. This company has been run by 18 directors: Patrick Francis Mckenna - an active director whose contract began on 13 Apr 2006,
Nik Muhammad Hanafi Nik Abdullah - an active director whose contract began on 18 Jun 2010,
Michael Shane Doeg - an active director whose contract began on 27 Sep 2018,
Steven Alexander Riddell - an active director whose contract began on 01 May 2021,
David Wheatley Blanchard - an inactive director whose contract began on 28 Nov 2008 and was terminated on 01 May 2021.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 40-46 Great South Road, Newmarket, Auckland, 1051 (category: postal, office).
Continental Car Services Limited had been using Graham J Scott, Chartered Accountant, 7B Greenhithe Road, Greenhithe as their physical address up to 30 Jun 1999.
A single entity owns all company shares (exactly 1000000 shares) - Sime Darby Motor Group (Nz) Limited - located at 1051, Epsom, Auckland.

Addresses

Principal place of activity

40-46 Great South Road, Newmarket, Auckland, 1051 New Zealand


Previous addresses

Address #1: Graham J Scott, Chartered Accountant, 7b Greenhithe Road, Greenhithe

Physical address used from 30 Jun 1999 to 30 Jun 1999

Address #2: 42 Great South Rd, Newmarket

Registered address used from 30 Jun 1999 to 30 Jun 1999

Contact info
64 9 526694
Phone
64 9 5268975
03 Feb 2021 Phone
accounts@contintnetalcars.co.nz
04 Feb 2020 Backup address
sean.cordes@sdrg.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.continentalcars.co.nz
02 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Sime Darby Motor Group (nz) Limited
Shareholder NZBN: 9429035625544
Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sime Singapore Limited
Other Null - Sime Singapore Limited

Ultimate Holding Company

31 Jan 2022
Effective Date
Sime Darby Berhad
Name
Company
Type
91524515
Ultimate Holding Company Number
MY
Country of origin
Jalan Raja Laut
Kuala Lumpur 50350
Malaysia
Address
Directors

Patrick Francis Mckenna - Director

Appointment date: 13 Apr 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Feb 2008


Nik Muhammad Hanafi Nik Abdullah - Director

Appointment date: 18 Jun 2010

Address: Bandar Seri Putra, 43000 Kajang, Selangor Darul Ehsan, Malaysia

Address used since 13 Dec 2012


Michael Shane Doeg - Director

Appointment date: 27 Sep 2018

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 27 Sep 2018


Steven Alexander Riddell - Director

Appointment date: 01 May 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 24 Jun 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Nov 2021

Address: Bellbowrie, Queensland, 4070 Australia

Address used since 01 May 2021


David Wheatley Blanchard - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 01 May 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 19 May 2016


Nik Muhammad Hanafi Bin Nik Abdullah - Director (Inactive)

Appointment date: 18 Jun 2010

Termination date: 01 Oct 2020

Address: Bandar Seri Putra, 43000 Kajang, Selangor Darul Ehsan, Malaysia

Address used since 13 Dec 2012


Stephen Graham Beaumont - Director (Inactive)

Appointment date: 14 Feb 2014

Termination date: 06 Oct 2017

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 14 Feb 2014


Mei Mei Chow - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 18 Jun 2010

Address: Villa Aseana, Mon't Kiara, 50480 Kuala Lumpur, Malaysia,

Address used since 01 Apr 2009


Sek Kew Lai - Director (Inactive)

Appointment date: 13 May 1998

Termination date: 28 Nov 2008

Address: Singapore 805659,

Address used since 19 Dec 2003


Lori Jean Baldwin - Director (Inactive)

Appointment date: 12 Nov 2007

Termination date: 20 Nov 2008

Address: West Harbour, Auckland,

Address used since 12 Nov 2007


Richard Lance Pitt - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 30 Sep 2007

Address: Wainui, Auckland,

Address used since 01 Nov 2004


John Khiam Yip - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 20 Feb 2006

Address: 2/3 Damansara Utama, 47400 Petaling Jaya, Selator, Malaysia,

Address used since 01 Nov 2004


Mark Charles Darrow - Director (Inactive)

Appointment date: 30 Aug 2000

Termination date: 01 May 2005

Address: Whitford, Auckland,

Address used since 30 Jun 2003


Lawrence Cheow Hock Lee - Director (Inactive)

Appointment date: 13 May 1998

Termination date: 01 Nov 2004

Address: #01-01, Singapore 439866,

Address used since 13 May 1998


Marc Alexander Singleton - Director (Inactive)

Appointment date: 20 Jan 2003

Termination date: 17 Sep 2004

Address: Singapore 589886,

Address used since 20 Jan 2003


Timothy Edward Sherman Bailey - Director (Inactive)

Appointment date: 23 Apr 1984

Termination date: 17 May 2003

Address: Glendowie, Auckland,

Address used since 23 Apr 1984


Jon Khiam Yip - Director (Inactive)

Appointment date: 13 May 1998

Termination date: 17 Jan 2003

Address: Singapore 268696,

Address used since 13 May 1998


John Hickman Bell - Director (Inactive)

Appointment date: 11 Sep 2000

Termination date: 17 Jan 2003

Address: 3 Tregunter Path, Hong Kong,

Address used since 11 Sep 2000

Similar companies

Auckland Mechanical Services Limited
Level 3, 12 Kent Street

Europa Auto Service Inc. Import Specialists Limited
C/o Biz-co Holdings Limited

Hometune Nz Limited
22 Domett Avenue

Sb European Limited
15 Mahuru Street

Scott Baird Automotive Limited
Bowden Williams & Associates Limited

Weber Specialties Limited
Level 3, 139 Carlton Gore Road