Shortcuts

Vehicle-broker.co.nz Limited

Type: NZ Limited Company (Ltd)
9429040909301
NZBN
17514
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
19-27 Mako Mako Road
Kelvin Grove
Palmerston North 4414
New Zealand
Registered address used since 18 Feb 2022
19-27 Mako Mako Road
Kelvin Grove
Palmerston North 4414
New Zealand
Physical & service address used since 15 Mar 2022
19-27 Mako Mako Road
Kelvin Grove
Palmerston North 4414
New Zealand
Registered & service address used since 26 Feb 2024

Vehicle-Broker.co.nz Limited, a registered company, was started on 27 May 1965. 9429040909301 is the NZ business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is categorised. This company has been supervised by 4 directors: Warwick Brett Neill - an active director whose contract started on 17 Mar 1994,
Pauline Neill - an inactive director whose contract started on 17 Mar 1994 and was terminated on 17 Mar 1994,
Robert Maxwell Kyle - an inactive director whose contract started on 27 May 1965 and was terminated on 11 Nov 1993,
Bernard Scott Kyle - an inactive director whose contract started on 27 May 1965 and was terminated on 22 Mar 1993.
Last updated on 13 Mar 2024, our database contains detailed information about 1 address: 19-27 Mako Mako Road, Kelvin Grove, Palmerston North, 4414 (category: registered, service).
Vehicle-Broker.co.nz Limited had been using 14A Dixons Line, Rd 11, Palmerston North as their registered address until 18 Feb 2022.
Previous names used by this company, as we identified at BizDb, included: from 17 Mar 1997 to 16 Dec 2003 they were called Warehouse Prices Limited, from 22 Nov 1993 to 17 Mar 1997 they were called Brett Neill Motors Limited and from 27 May 1965 to 22 Nov 1993 they were called Milson Service Station Limited.
A total of 4750 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (1.05%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4700 shares (98.95%).

Addresses

Principal place of activity

14b Dixons Line, Rd 11, Palmerston North, 4481 New Zealand


Previous addresses

Address #1: 14a Dixons Line, Rd 11, Palmerston North, 4481 New Zealand

Registered address used from 15 Feb 2022 to 18 Feb 2022

Address #2: 14a Dixons Line, Rd 11, Palmerston North, 4481 New Zealand

Physical address used from 15 Feb 2022 to 15 Mar 2022

Address #3: 19-27 Mako Mako Road, Kelvin Grove, Palmerston North, 4414 New Zealand

Physical address used from 17 Mar 2021 to 15 Feb 2022

Address #4: 14 Dixons Line, Palmerston North, 4481 New Zealand

Registered address used from 16 Mar 2021 to 15 Feb 2022

Address #5: 14 Dixons Line, Palmerston North, 4481 New Zealand

Physical address used from 16 Mar 2021 to 17 Mar 2021

Address #6: 13 Mclean Street, Woodville, 4920 New Zealand

Physical address used from 15 Mar 2021 to 16 Mar 2021

Address #7: 14b Dixons Line, Rd 11, Palmerston North, 4481 New Zealand

Physical address used from 19 Feb 2018 to 15 Mar 2021

Address #8: 14b Dixons Line, Rd 11, Palmerston North, 4481 New Zealand

Registered address used from 19 Feb 2018 to 16 Mar 2021

Address #9: 564 -568 Main Street, Palmerston North New Zealand

Registered & physical address used from 28 Mar 2007 to 19 Feb 2018

Address #10: 13 Mclean St, Woodville

Physical address used from 06 Aug 1999 to 28 Mar 2007

Address #11: 268 Broadway Avenue, Palmerston North

Physical address used from 06 Aug 1999 to 06 Aug 1999

Address #12: 268 Broadway Avenue, Palmerston North

Registered address used from 23 Jul 1999 to 28 Mar 2007

Address #13: Mcdonalds Building, Church Street, Palmerston North

Registered address used from 29 Aug 1996 to 23 Jul 1999

Address #14: 623 Main Street, Palmerston North

Registered address used from 10 May 1995 to 29 Aug 1996

Address #15: 623 Main St, Palmerston North

Registered address used from 24 Nov 1993 to 10 May 1995

Contact info
64 27 4770800
Phone
brett.w.neill@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4750

Annual return filing month: February

Annual return last filed: 16 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Neill, Julie Carol Rd 11
Palmerston North
4481
New Zealand
Shares Allocation #2 Number of Shares: 4700
Individual Neill, Warwick Brett Rd 11
Palmerston North
4481
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Julie Carol Rd 11
Palmerston North
4481
New Zealand
Individual Neill, Warwick Brett Palmerston
North
Individual Neill, Pauline Woodville
Directors

Warwick Brett Neill - Director

Appointment date: 17 Mar 1994

Address: Rd 11, Palmerston North, 4481 New Zealand

Address used since 04 Feb 2022

Address: Rd 11, Palmerston North, 4410 New Zealand

Address used since 11 Feb 2012


Pauline Neill - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 17 Mar 1994

Address: Woodville,

Address used since 17 Mar 1994


Robert Maxwell Kyle - Director (Inactive)

Appointment date: 27 May 1965

Termination date: 11 Nov 1993

Address: Palmerston North,

Address used since 27 May 1965


Bernard Scott Kyle - Director (Inactive)

Appointment date: 27 May 1965

Termination date: 22 Mar 1993

Address: Rd 5, Palmerston North,

Address used since 27 May 1965

Nearby companies

Berean Trust
8 Dixons Line

Bunnythorpe Rugby Football Club Incorporated
Raymond Street

Kaboom Design Limited
358 Kairanga Bunnythorpe Road

Manage My Event Limited
358 Kairanga Bunnythorpe Road

Resilient Limited
4a Maple Street

Christell Group Limited
508 Waughs Road

Similar companies

B And J Neill Limited
14b Dixons Line

J N Auto Sales Limited
773 Tremaine Avenue

Md Cars Limited
28 Jefferson Crescent

Nz Car Traders Limited
52 Acacia Street

Shaun Taylor Motors Limited
69 Lockhart Avenue

You-cars Limited
85 Keith Street