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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Sime Darby Motor Group (nz) Limited Shareholder NZBN: 9429035625544 |
Epsom Auckland 1051 New Zealand |
30 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sime Singapore Limited | 11 Mar 1968 - 27 Jun 2010 | |
Other | Null - Sime Singapore Limited | 11 Mar 1968 - 27 Jun 2010 |
Ultimate Holding Company
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
Shellbark Trust Limited
Level 3
Winton Investments Limited
Level 3
Montreux Trust Limited
Level 3
Rochester Group Limited
Level 3
Southern Restaurants Limited
Level 3
Fairburn Trust Limited
Level 3
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