Kirwee Automotive Services Limited, a registered company, was registered on 08 Mar 2005. 9429034954713 is the business number it was issued. "Automotive fuel retailing (including associated vehicle servicing)" (ANZSIC G400010) is how the company is classified. This company has been managed by 4 directors: Vanessa Margaret Moore - an active director whose contract started on 04 May 2021,
Hamish Edward Jones - an active director whose contract started on 04 May 2021,
Edwina Anne Jones - an inactive director whose contract started on 08 Mar 2005 and was terminated on 04 May 2021,
Stuart David Jones - an inactive director whose contract started on 08 Mar 2005 and was terminated on 04 May 2021.
Updated on 21 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: 6 Show Place, Addington, Christchurch, 8024 (office address),
6 Show Place, Addington, Christchurch, 8024 (delivery address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address) among others.
Kirwee Automotive Services Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address until 25 May 2021.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
6 Show Place, Addington, Christchurch, 8024 New Zealand
Previous address
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 08 Mar 2005 to 25 May 2021
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Moore, Vanessa Margaret |
Rd 1 Darfield 7571 New Zealand |
18 Oct 2021 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Jones, Hamish Edward |
Kirwee 7571 New Zealand |
18 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Stuart David |
Kirwee |
08 Mar 2005 - 18 Oct 2021 |
Individual | Jones, Edwina Anne |
Kirwee |
08 Mar 2005 - 20 Jul 2022 |
Individual | Jones, Edwina Anne |
Kirwee |
08 Mar 2005 - 20 Jul 2022 |
Entity | Ksm Trust Services Limited Shareholder NZBN: 9429035181163 Company Number: 1556433 |
119 Blenheim Road Riccarton, Christchurch |
08 Mar 2005 - 18 Oct 2021 |
Individual | Jones, Edwina Anne |
Kirwee |
08 Mar 2005 - 20 Jul 2022 |
Individual | Jones, Stuart David |
Kirwee |
08 Mar 2005 - 18 Oct 2021 |
Individual | Jones, Stuart David |
Kirwee |
08 Mar 2005 - 18 Oct 2021 |
Entity | Ksm Trust Services Limited Shareholder NZBN: 9429035181163 Company Number: 1556433 |
Addington Christchurch 8024 New Zealand |
08 Mar 2005 - 18 Oct 2021 |
Vanessa Margaret Moore - Director
Appointment date: 04 May 2021
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 04 May 2021
Hamish Edward Jones - Director
Appointment date: 04 May 2021
Address: Kirwee, 7571 New Zealand
Address used since 04 May 2021
Edwina Anne Jones - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 04 May 2021
Address: Kirwee, 7543 New Zealand
Address used since 21 Oct 2015
Stuart David Jones - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 04 May 2021
Address: Kirwee, 7543 New Zealand
Address used since 21 Oct 2015
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Checking New Zealand Limited
Level 1
Haast Beach Service Centre (2011) Limited
280c Worcester Street
Lincoln Fuels Limited
23 Gerald Street
New Challenge Service Limited
2 Hills Road
Nina & Craig Green Limited
19 Neill Street
Westside Fuel Shop Limited
192 Manchester Street