On Sale Cars Limited was incorporated on 22 Feb 2017 and issued a number of 9429045969577. The registered LTD company has been run by 3 directors: Andrew Adam Taylor - an active director whose contract started on 22 Feb 2017,
Andrew Taylor - an active director whose contract started on 22 Feb 2017,
Peter George Benden - an inactive director whose contract started on 22 Feb 2017 and was terminated on 09 Apr 2018.
According to the BizDb database (last updated on 24 Mar 2024), the company registered 2 addresses: Unit 1, 25 Opawa Road, Waltham, Christchurch, 8023 (registered address),
Unit 1, 25 Opawa Road, Waltham, Christchurch, 8023 (physical address),
Unit 1, 25 Opawa Road, Waltham, Christchurch, 8023 (service address),
688 Lineside Road, Rangiora, Rangiora, 7400 (other address) among others.
Up to 24 Apr 2019, On Sale Cars Limited had been using 688 Lineside Road, Rangiora as their physical address.
BizDb found more names used by the company: from 14 May 2018 to 13 Jun 2018 they were called Cars Under $19990 Limited, from 20 Feb 2017 to 14 May 2018 they were called Cars Under $9990 Limited.
A total of 46000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 42500 shares are held by 1 entity, namely:
Taylor, Andrew (a director) located at Marshland, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 0.87 per cent shares (exactly 400 shares) and includes
Taylor, Andrew - located at Marshland, Christchurch.
The third share allotment (3100 shares, 6.74%) belongs to 1 entity, namely:
Taylor, Andrew, located at Marshland, Christchurch (a director). On Sale Cars Limited is categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Previous addresses
Address #1: 688 Lineside Road, Rangiora, 7400 New Zealand
Physical & registered address used from 11 Apr 2018 to 24 Apr 2019
Address #2: 8a Dalefield Drive, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 22 Feb 2017 to 11 Apr 2018
Basic Financial info
Total number of Shares: 46000
Annual return filing month: February
Annual return last filed: 28 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42500 | |||
Director | Taylor, Andrew |
Marshland Christchurch 8051 New Zealand |
22 Feb 2017 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Taylor, Andrew |
Marshland Christchurch 8051 New Zealand |
22 Feb 2017 - |
Shares Allocation #3 Number of Shares: 3100 | |||
Director | Taylor, Andrew |
Marshland Christchurch 8051 New Zealand |
22 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benden, Peter George |
Cashmere Christchurch 8022 New Zealand |
22 Feb 2017 - 14 Jun 2018 |
Andrew Adam Taylor - Director
Appointment date: 22 Feb 2017
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 22 Feb 2017
Andrew Taylor - Director
Appointment date: 22 Feb 2017
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 22 Feb 2017
Peter George Benden - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 09 Apr 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 22 Feb 2017
Automotive Parts Limited
17 Railway Road
Cornish Blue Holdings Limited
657 Lineside Road
Youth Development And Opportunities Trust
211 Marsh Road
Bb Auto Limited
8 Marshall Street
Afford Service Limited
32 Dunlops Road
Woodtek Systems Limited
1 Southbrook Rd
Country Cars Limited
65 Main North Road
Delta Services Limited
11 Thornley Place
Hawkes Bay Motors Napier Limited
28 High Street
Vehicle Import Specialists Limited
247 O'roarkes Road
Webster Autos Limited
102 Raddens Road
Z Cars Motor Company Limited
21 Good Street