Chevron Quality Cars 2025 Limited, a registered company, was incorporated on 08 Sep 2016. 9429042559672 is the number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was categorised. The company has been supervised by 2 directors: Jamie Peter Ferrari - an active director whose contract began on 08 Sep 2016,
Thang Ly Chau - an inactive director whose contract began on 08 Sep 2016 and was terminated on 08 Mar 2017.
Last updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: 542 Moorhouse Avenue, Waltham, Christchurch, 8011 (type: delivery, postal).
Chevron Quality Cars 2025 Limited had been using 542 Moorhouse Avenue, Waltham, Christchurch as their physical address until 19 Mar 2019.
Old names used by this company, as we managed to find at BizDb, included: from 08 Jun 2018 to 13 Jun 2018 they were named Jk Motor Group Limited, from 08 Sep 2016 to 08 Jun 2018 they were named Dbk Group Limited.
One entity controls all company shares (exactly 100000 shares) - Heathfield Investments Limited - located at 8011, Waltham, Christchurch.
Principal place of activity
542 Moorhouse Avenue, Waltham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 542 Moorhouse Avenue, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 21 May 2018 to 19 Mar 2019
Address #2: 542 Moorhouse Avenue, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Sep 2016 to 21 May 2018
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Heathfield Investments Limited Shareholder NZBN: 9429046771636 |
Waltham Christchurch 8011 New Zealand |
20 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ferrari, Keta-rose |
Casebrook Christchurch 8051 New Zealand |
19 Sep 2018 - 20 May 2025 |
| Individual | Ferrari, Jamie Peter |
Rangiora Rangiora 7400 New Zealand |
08 Sep 2016 - 20 May 2025 |
| Individual | Ferrari, Jamie Peter |
Casebrook Christchurch 8051 New Zealand |
08 Sep 2016 - 20 May 2025 |
| Individual | Chau, Thang Ly |
Merivale Christchurch 8014 New Zealand |
08 Sep 2016 - 29 Mar 2017 |
| Director | Thang Ly Chau |
Merivale Christchurch 8014 New Zealand |
08 Sep 2016 - 29 Mar 2017 |
Jamie Peter Ferrari - Director
Appointment date: 08 Sep 2016
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 19 Feb 2025
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Mar 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 08 Sep 2016
Thang Ly Chau - Director (Inactive)
Appointment date: 08 Sep 2016
Termination date: 08 Mar 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Sep 2016
Safety Nets Nz (christchurch) Limited
Unit 11b, 31 Stevens Street
Twisted Tuatara Limited
Unit 11b, 31 Stevens Street
Hemingway Holdings Limited
Unit 11b, 31 Stevens Street
Aem Builders Limited
Unit 11b, 31 Stevens Street
Crystal Clear Accounting Limited
Unit 11, 31 Stevens Street
Acdrives Limited
Unit 11b, 31 Stevens Street
Christchurch Premium Cars Limited
547 Moorehouse Ave
Economy Cars Limited
538 Moorhouse Ave
Endacott Motor Group Limited
519 Moorhouse Avenue
Helmore Investments Limited
21 Lancaster Street
Southern Wholesale Limited
171 Ferry Road
Trevor Crowe Motors Limited
518 Moorhouse Avenue