Select Autos (2014) Limited was launched on 27 May 2014 and issued an NZBN of 9429041254219. The registered LTD company has been supervised by 6 directors: Kelvin Joseph Kett - an active director whose contract started on 27 May 2014,
Anthony Cornelius Bastings - an active director whose contract started on 27 May 2014,
Roger Moffat - an active director whose contract started on 27 May 2014,
Anthony Bastings - an active director whose contract started on 27 May 2014,
Kelly Kett - an active director whose contract started on 27 May 2014.
As stated in BizDb's information (last updated on 30 May 2025), this company filed 1 address: Level 2, 11 Picton Avenue, Riccarton, 8011 (types include: registered, physical).
Up to 03 Dec 2020, Select Autos (2014) Limited had been using Level 2, 11 Picton Avenue, Riccarton as their registered address.
A total of 900 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 300 shares are held by 1 entity, namely:
Moffat Consulting Limited (an entity) located at 11 Picton Avenue, Christchurch.
The second group consists of 1 shareholder, holds 16.67% shares (exactly 150 shares) and includes
Kett, Kelvin Joseph - located at Addington, Christchurch.
The third share allotment (150 shares, 16.67%) belongs to 1 entity, namely:
Giles, Michelle, located at Addington, Christchurch (an individual). Select Autos (2014) Limited has been categorised as "Car wholesaling" (business classification F350110).
Previous address
Address: Level 2, 11 Picton Avenue, Riccarton, 8011 New Zealand
Registered & physical address used from 27 May 2014 to 03 Dec 2020
Basic Financial info
Total number of Shares: 900
Annual return filing month: November
Annual return last filed: 06 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Moffat Consulting Limited Shareholder NZBN: 9429033911946 |
11 Picton Avenue Christchurch New Zealand |
31 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Individual | Kett, Kelvin Joseph |
Addington Christchurch 8011 New Zealand |
06 Mar 2018 - |
| Shares Allocation #3 Number of Shares: 150 | |||
| Individual | Giles, Michelle |
Addington Christchurch 8011 New Zealand |
27 May 2014 - |
| Shares Allocation #4 Number of Shares: 300 | |||
| Individual | Bastings-beckers, Margaretha |
Addington Christchurch 8011 New Zealand |
27 May 2014 - |
| Individual | Moffat, Roger Kedzlie |
Kaiapoi Kaiapoi 7630 New Zealand |
06 Mar 2018 - |
| Individual | Bastings, Anthony Cornelius |
Addington Christchurch 8011 New Zealand |
06 Mar 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Strategix Trustees Limited Shareholder NZBN: 9429037765620 Company Number: 924784 |
Christchurch 8011 New Zealand |
27 May 2014 - 12 Mar 2024 |
| Entity | Strategix Trustees Limited Shareholder NZBN: 9429037765620 Company Number: 924784 |
11 Picton Avenue Christchurch New Zealand |
27 May 2014 - 12 Mar 2024 |
| Director | Kett, Kelly |
Addington Christchurch 8011 New Zealand |
27 May 2014 - 06 Mar 2018 |
| Director | Bastings, Anthony |
Northwood Christchurch 8051 New Zealand |
27 May 2014 - 06 Mar 2018 |
| Director | Moffat, Roger |
Kaiapoi Kaiapoi 7630 New Zealand |
27 May 2014 - 06 Mar 2018 |
| Director | Moffat, Roger |
Kaiapoi Kaiapoi 7630 New Zealand |
27 May 2014 - 06 Mar 2018 |
| Director | Bastings, Anthony |
Northwood Christchurch 8051 New Zealand |
27 May 2014 - 06 Mar 2018 |
| Director | Kett, Kelly |
Addington Christchurch 8011 New Zealand |
27 May 2014 - 06 Mar 2018 |
Kelvin Joseph Kett - Director
Appointment date: 27 May 2014
Address: Addington, Christchurch, 8011 New Zealand
Address used since 17 Feb 2023
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 06 Mar 2018
Anthony Cornelius Bastings - Director
Appointment date: 27 May 2014
Address: Addington, Christchurch, 8011 New Zealand
Address used since 01 Mar 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 27 May 2014
Roger Moffat - Director
Appointment date: 27 May 2014
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 27 May 2014
Anthony Bastings - Director
Appointment date: 27 May 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 27 May 2014
Kelly Kett - Director
Appointment date: 27 May 2014
Address: Addington, Christchurch, 8011 New Zealand
Address used since 27 May 2014
Roger Kedzlie Moffat - Director
Appointment date: 27 May 2014
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 27 May 2014
Ryder Property Investments Limited
11 Picton Avenue
K-town Holdings Limited
Level 2
Cooper Locums Limited
Level 2
Cashel Holdings Limited
Level 2
Whutuporo Services Limited
Level 2
Durham Farming Limited
Level 2
Jr's Quality Cars Limited
Unit 4, 33 Mandeville Street
Lambo Wholesale Limited
Unit 4, 33 Mandeville Street
Moto Sport Cars Limited
Murray G Allott, Chartered Accountant
Real Direct Limited
Biz Accounting Solutions Limited
Sefton Park Limited
335 Lincoln Road
Sterling Motors Limited
Level 1, 100 Moorhouse Avenue