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 16 Mar 2024), 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 (7 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Kett, Kelvin Joseph (an individual) located at Addington, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 16.67% shares (exactly 150 shares) and includes
Giles, Michelle - located at Addington, Christchurch.
The third share allotment (300 shares, 33.33%) belongs to 2 entities, namely:
Bastings, Anthony Cornelius, located at Addington, Christchurch (an individual),
Moffat, Roger Kedzlie, located at Kaiapoi, Kaiapoi (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: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Kett, Kelvin Joseph |
Addington Christchurch 8011 New Zealand |
06 Mar 2018 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Giles, Michelle |
Addington Christchurch 8011 New Zealand |
27 May 2014 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Bastings, Anthony Cornelius |
Addington Christchurch 8011 New Zealand |
06 Mar 2018 - |
Individual | Moffat, Roger Kedzlie |
Kaiapoi Kaiapoi 7630 New Zealand |
06 Mar 2018 - |
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 |
11 Picton Avenue Christchurch New Zealand |
27 May 2014 - 12 Mar 2024 |
Entity | Strategix Trustees Limited Shareholder NZBN: 9429037765620 Company Number: 924784 |
Christchurch 8011 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
Cocolita Limited
11 Picton Avenue
Cooper Locums Limited
Level 2
Cashel Holdings Limited
Level 2
Woodland Nuts Limited
11 Picton Avenue
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