Otago Vehicle Buyers Limited was started on 29 Apr 2016 and issued a business number of 9429042269014. This registered LTD company has been supervised by 6 directors: Betty Muir - an active director whose contract started on 29 Apr 2016,
Betty Campbell - an active director whose contract started on 29 Apr 2016,
Ricky James Muir - an active director whose contract started on 01 Nov 2021,
Ricky James Muir - an inactive director whose contract started on 08 Oct 2018 and was terminated on 12 Sep 2019,
Ricky James Muir - an inactive director whose contract started on 06 Jun 2016 and was terminated on 01 Apr 2017.
As stated in the BizDb information (updated on 18 May 2025), the company registered 2 addresses: 86 Titri Road, Rd 1, Mosgiel, 9073 (registered address),
86 Titri Road, Rd 1, Mosgiel, 9073 (service address),
808 Princes Street, Dunedin Central, Dunedin, 9016 (physical address).
Up until 16 Aug 2024, Otago Vehicle Buyers Limited had been using 808 Princes Street, Central Dunedin, Dunedin as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Muir, Betty (an individual) located at Central Dunedin, Dunedin postcode 9018.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Muir, Ricky - located at Dunedin. Otago Vehicle Buyers Limited has been categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Previous addresses
Address #1: 808 Princes Street, Central Dunedin, Dunedin, 9016 New Zealand
Registered address used from 22 Sep 2021 to 16 Aug 2024
Address #2: 48 Neill Street, Abbotsford, Dunedin, 9018 New Zealand
Registered address used from 11 Oct 2018 to 22 Sep 2021
Address #3: 808 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Service address used from 02 Jun 2016 to 16 Aug 2024
Address #4: 10 Westland Street, Green Island, Dunedin, 9018 New Zealand
Registered address used from 29 Apr 2016 to 11 Oct 2018
Address #5: 11 Bombay Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 29 Apr 2016 to 02 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Muir, Betty |
Central Dunedin Dunedin 9018 New Zealand |
08 Oct 2018 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Muir, Ricky |
Dunedin 9016 New Zealand |
10 Jun 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Muir, Ricky |
Central Dunedin Dunedin 9018 New Zealand |
11 May 2017 - 19 Mar 2022 |
| Director | Campbell, Betty |
Green Island Dunedin 9018 New Zealand |
29 Apr 2016 - 08 Oct 2018 |
| Individual | Muir, Ricky James |
Green Island Dunedin 9018 New Zealand |
29 Apr 2016 - 01 May 2017 |
| Director | Ricky James Muir |
Green Island Dunedin 9018 New Zealand |
29 Apr 2016 - 01 May 2017 |
Betty Muir - Director
Appointment date: 29 Apr 2016
Address: Rd 1, Mosgiel, 9073 New Zealand
Address used since 08 Aug 2024
Address: Central Dunedin, Dunedin, 9016 New Zealand
Address used since 31 Oct 2021
Address: Rd 1, Outram, 9073 New Zealand
Address used since 14 Sep 2021
Address: Princess Street, Dunedin, 9018 New Zealand
Address used since 26 Jan 2018
Betty Campbell - Director
Appointment date: 29 Apr 2016
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 29 Apr 2016
Ricky James Muir - Director
Appointment date: 01 Nov 2021
Address: Rd 1, Mosgiel, 9073 New Zealand
Address used since 01 Nov 2021
Ricky James Muir - Director (Inactive)
Appointment date: 08 Oct 2018
Termination date: 12 Sep 2019
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 08 Oct 2018
Ricky James Muir - Director (Inactive)
Appointment date: 06 Jun 2016
Termination date: 01 Apr 2017
Address: Bradford, Dunedin, 9011 New Zealand
Address used since 06 Jun 2016
Ricky James Muir - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 06 Jun 2016
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 29 Apr 2016
Southern Kitchens & Joinery Limited
233 Main South Road
Greenland's Cafe & Bar Limited
215 Main South Road
Tall Ventures Limited
226 Main South Road
Green Island Fireside Club Incorporated
59 Shand Street
Gato Y Gato Limited
203d Main South Road
Larson's Pharmacy Limited
216 Main South Road
Burnside Automotive Limited
41 Koremata Street
G & K Repairs Limited
15 Wavy Knowes Drive
G H Evans Limited
27 Church Hill Road
Thomas Repairs And Contracting Limited
11 Rennie Street
Tikey's Service Station Limited
23 Edward Street
Trademark Motors Limited
102 Main South Road