Vehicle Testing New Zealand Limited, a registered company, was started on 09 Feb 1994. 9429038790102 is the NZ business number it was issued. "Vehicle testing station operation" (business classification O772020) is how the company is classified. The company has been run by 35 directors: David George Harris - an active director whose contract started on 01 May 2017,
Michael Owen Walsh - an active director whose contract started on 19 Nov 2018,
Sturrock Charles Saunders - an active director whose contract started on 01 Apr 2021,
William Stuart Armour - an active director whose contract started on 01 Sep 2022,
Christoph N. - an active director whose contract started on 01 Sep 2022.
Last updated on 23 Feb 2024, our data contains detailed information about 1 address: Po Box 10057, Wellington, 6140 (category: postal, office).
Vehicle Testing New Zealand Limited had been using 6Th Floor, 15 Willeston Street, Wellington as their registered address up to 12 Jan 2015.
A single entity controls all company shares (exactly 4164000 shares) - Dekra New Zealand Limited - located at 6140, 15 Willeston Street, Wellington.
Principal place of activity
5th Floor, 15 Willeston Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: 6th Floor, 15 Willeston Street, Wellington New Zealand
Registered & physical address used from 15 Sep 2003 to 12 Jan 2015
Address #2: Level 3, 79 Taranaki Street, Wellington
Physical & registered address used from 22 Jan 2002 to 15 Sep 2003
Address #3: 9th Floor, N Z I House, 25-33 Victoria Street, Wellington
Registered & physical address used from 10 Sep 1997 to 22 Jan 2002
Address #4: Level 4,, Exchange Place,, 5-7 Willeston Street,, Wellington
Registered address used from 10 Sep 1997 to 10 Sep 1997
Address #5: Level 4 Exchange Place, 5-7 Willeston Street, Wellington
Physical address used from 10 Sep 1997 to 10 Sep 1997
Address #6: 10th Floor, Cumberland House, 235-237 Willis Street, Wellington
Registered address used from 21 Feb 1994 to 10 Sep 1997
Basic Financial info
Total number of Shares: 4164000
Annual return filing month: February
Annual return last filed: 06 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4164000 | |||
Entity (NZ Limited Company) | Dekra New Zealand Limited Shareholder NZBN: 9429037502591 |
15 Willeston Street Wellington 6011 New Zealand |
09 Feb 1994 - |
Ultimate Holding Company
David George Harris - Director
Appointment date: 01 May 2017
Address: Matamata, Matamata, 3400 New Zealand
Address used since 19 Oct 2022
Address: Matamata, Matamata, 3400 New Zealand
Address used since 16 Apr 2021
Address: Matamata, Matamata, 3400 New Zealand
Address used since 01 Apr 2019
Address: Matamata, Matamata, 3400 New Zealand
Address used since 01 May 2017
Michael Owen Walsh - Director
Appointment date: 19 Nov 2018
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 19 Nov 2018
Sturrock Charles Saunders - Director
Appointment date: 01 Apr 2021
Address: Fairhall, 7272 New Zealand
Address used since 01 Apr 2021
William Stuart Armour - Director
Appointment date: 01 Sep 2022
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Sep 2022
Christoph N. - Director
Appointment date: 01 Sep 2022
Stanislaw Z. - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 31 Aug 2022
Mark Herbert George Gilbert - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 31 Mar 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2017
Clemens K. - Director (Inactive)
Appointment date: 31 Oct 2013
Termination date: 01 Jan 2021
Stephen John Diver - Director (Inactive)
Appointment date: 31 Oct 2013
Termination date: 31 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jul 2015
Rolf K. - Director (Inactive)
Appointment date: 31 Oct 2013
Termination date: 12 Dec 2018
Mark Charles Darrow - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 01 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Mar 2017
James Harold Ogden - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 31 Aug 2015
Address: Whitby, 5024 New Zealand
Address used since 28 Jun 2006
Ronald James Hill - Director (Inactive)
Appointment date: 23 Sep 2011
Termination date: 31 Oct 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Sep 2011
Ronald James Hill - Director (Inactive)
Appointment date: 21 Sep 2011
Termination date: 22 Dec 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Sep 2011
Bryan Jackson - Director (Inactive)
Appointment date: 10 Oct 2001
Termination date: 15 Dec 2011
Address: Waikanae, 5036 New Zealand
Address used since 23 Feb 2010
Mark Dwight - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 05 Sep 2010
Address: St Mary's Bay, Auckland,
Address used since 26 Apr 2010
Peter Allport - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 02 Sep 2008
Address: Lower Hutt,
Address used since 01 Oct 2002
Lionel Rowe - Director (Inactive)
Appointment date: 10 Oct 2001
Termination date: 06 Sep 2006
Address: New Plymouth,
Address used since 26 Nov 2003
Andrew Philip Beccard - Director (Inactive)
Appointment date: 15 Oct 2005
Termination date: 06 Sep 2006
Address: Hawera,
Address used since 08 Aug 2006
John Knowles - Director (Inactive)
Appointment date: 22 Oct 2004
Termination date: 15 Oct 2005
Address: Westhaven, Christchurch,
Address used since 22 Oct 2004
Roy David Roker - Director (Inactive)
Appointment date: 11 Nov 2003
Termination date: 22 Oct 2004
Address: Dunedin,
Address used since 13 Feb 2004
Richard Arthur Wilks - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 31 Dec 2002
Address: Castor Bay, Auckland 1309,
Address used since 01 Oct 2002
Stephen Matthews - Director (Inactive)
Appointment date: 10 Oct 2001
Termination date: 01 Oct 2002
Address: Plimmerton,
Address used since 10 Oct 2001
Denis George Sullivan - Director (Inactive)
Appointment date: 29 Nov 2000
Termination date: 30 Sep 2002
Address: Meadowbank, Auckland,
Address used since 29 Nov 2000
Peter Craig - Director (Inactive)
Appointment date: 10 Oct 2001
Termination date: 30 Sep 2002
Address: Hamilton,
Address used since 10 Oct 2001
Alan Blackie - Director (Inactive)
Appointment date: 10 Oct 2001
Termination date: 30 Sep 2002
Address: R D 2, Loburn, Rangiora,
Address used since 10 Oct 2001
Francis John Cameron - Director (Inactive)
Appointment date: 23 Sep 1999
Termination date: 20 Sep 2002
Address: 285 Main Road North, Carterton,
Address used since 23 Sep 1999
Jeffrey Neil Dobson - Director (Inactive)
Appointment date: 21 Sep 1999
Termination date: 20 Sep 2001
Address: New Plymouth,
Address used since 21 Sep 1999
Trish Anne Campbell - Director (Inactive)
Appointment date: 21 Sep 1999
Termination date: 20 Sep 2001
Address: Palmerston North,
Address used since 21 Sep 1999
Oliver Ridley Nees - Director (Inactive)
Appointment date: 22 Sep 1999
Termination date: 20 Sep 2001
Address: Khandallah, Wellington,
Address used since 22 Sep 1999
Francis John Cameron - Director (Inactive)
Appointment date: 09 Feb 1994
Termination date: 21 Sep 1999
Address: Main Road North, Carterton,
Address used since 09 Feb 1994
Robin Douglas Mclagan - Director (Inactive)
Appointment date: 09 Feb 1994
Termination date: 21 Sep 1999
Address: R D 1, Porirua, Wellington,
Address used since 09 Feb 1994
Grant Edward Thomas - Director (Inactive)
Appointment date: 01 Apr 1995
Termination date: 21 Sep 1999
Address: Rukuia Rd 2, Hamilton,
Address used since 01 Apr 1995
Mavis Ralene Mullins - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 21 Sep 1999
Address: Dannevirke,
Address used since 01 Apr 1999
Oliver Ridley Nees - Director (Inactive)
Appointment date: 09 Feb 1994
Termination date: 08 Mar 1999
Address: Khandallah, Wellington,
Address used since 09 Feb 1994
Adenosine Limited
Level 6
Tu Ora Compass Health
Level 4
New Zealand Agricultural Aviation Association (nzaaa) Limited
Level 5, Emc2 House
Aviation New Zealand Consulting Services Limited
Level 5, Emc2 House
Council Of Medical Colleges In New Zealand Charitable Trust
Level 7, Emc House
Fish4all Charitable Trust
Level 6, 5 Willeston St
Cof & Wof Limited
39 Jellicoe Street
Daryl Reeve Engineering Limited
8 Mckenzie Street
Dekra New Zealand Limited
Level 6
High Country Resort Vehicles Limited
Level 5
Picton Motordrome Limited
55-57 Wellington Street
Vehicle Testing Kapiti Limited
19d Milne Drive