Shortcuts

Otago Vehicle Buyers Limited

Type: NZ Limited Company (Ltd)
9429042269014
NZBN
5937503
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
808 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Physical address used since 02 Jun 2016
86 Titri Road
Rd 1
Mosgiel 9073
New Zealand
Registered & service address used since 16 Aug 2024

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).

Addresses

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

Contact info
64 21 0458563
Phone
qualitymechanical@outlook.co.nz
Email
www.qualitymechanical.co.nz
08 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Muir, Betty Central Dunedin
Dunedin
9018
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Muir, Ricky Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Muir, Ricky Central Dunedin
Dunedin
9018
New Zealand
Director Campbell, Betty Green Island
Dunedin
9018
New Zealand
Individual Muir, Ricky James Green Island
Dunedin
9018
New Zealand
Director Ricky James Muir Green Island
Dunedin
9018
New Zealand
Directors

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

Nearby companies

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

Similar companies

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