Cheviot Automotive Accessories Limited (issued a New Zealand Business Number of 9429037421014) was incorporated on 25 Nov 1999. 2 addresses are in use by the company: 3B Tamahunga Drive, Rd 5, Matakana, 0985 (type: registered, physical). 26 Washington Avenue, Glendowie, Auckland had been their physical address, until 22 Oct 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Malcolm, David Vivian (an individual) located at Rd 5, Matakana postcode 0985. Our data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
3b Tamahunga Drive, Rd 5, Matakana, 0985 | Registered & physical & service | 22 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
David Vivian Malcolm
Rd 5, Matakana, 0985
Address used since 14 Oct 2020
Epsom, Auckland, 1023
Address used since 16 Apr 2009
Glendowie, Auckland, 1071
Address used since 13 Sep 2017 |
Director | 27 Feb 2004 - current |
Karen Louise Staples
Glendowie, Auckland,
Address used since 01 Nov 2007 |
Director | 27 Feb 2004 - 20 Apr 2008 |
Ronald Spencer Jamieson
St Heliers, Auckland,
Address used since 25 Nov 1999 |
Director | 25 Nov 1999 - 27 Feb 2004 |
John Paton Ivory Mcmillan
Pakuranga, Auckland,
Address used since 30 Nov 2003 |
Director | 25 Nov 1999 - 27 Feb 2004 |
Roderick Alistair Cotton
Glenfield, Auckland,
Address used since 25 Nov 1999 |
Director | 25 Nov 1999 - 27 Feb 2004 |
Desmond John Malcolm
Avondale, Auckland,
Address used since 25 Nov 1999 |
Director | 25 Nov 1999 - 30 Nov 2003 |
Robert Smith Mcmillan
Pakuranga Park Village, Pakuranga, Auckland,
Address used since 25 Nov 1999 |
Director | 25 Nov 1999 - 30 Nov 2003 |
Previous address | Type | Period |
---|---|---|
26 Washington Avenue, Glendowie, Auckland, 1071 | Physical & registered | 21 Sep 2017 - 22 Oct 2020 |
47 Elizabeth Knox Place, Saint Johns, Auckland, 1072 | Registered & physical | 09 Nov 2016 - 21 Sep 2017 |
44 Fairfax Ave, Penrose, Auckland | Registered & physical | 20 Sep 2006 - 09 Nov 2016 |
24 Princes Street, Onehunga, Auckland | Registered | 12 Apr 2000 - 20 Sep 2006 |
24 Princes Street, Onehunga, Auckland | Physical | 25 Nov 1999 - 20 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Malcolm, David Vivian Individual |
Rd 5 Matakana 0985 |
19 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Cheviot Automotive Accessories Limited Shareholder NZBN: 9429037421014 Company Number: 1004009 Entity |
22 Dec 2015 - 23 Dec 2015 | |
Malcolm, David Vivian Individual |
Glendowie Auckland |
03 Feb 2005 - 19 Apr 2009 |
Charles Lees Limited Shareholder NZBN: 9429040735566 Company Number: 46553 Entity |
25 Nov 1999 - 03 Feb 2005 | |
Charles Lees Limited Shareholder NZBN: 9429040735566 Company Number: 46553 Entity |
25 Nov 1999 - 03 Feb 2005 | |
Cheviot Automotive Accessories Limited Shareholder NZBN: 9429037421014 Company Number: 1004009 Entity |
22 Dec 2015 - 23 Dec 2015 | |
Staples, Karen Louise Individual |
Glendowie Auckland |
03 Feb 2005 - 03 Feb 2005 |
Effective Date | 21 Dec 2015 |
Name | Cheviot Automotive Accessories Limited |
Type | Ltd |
Ultimate Holding Company Number | 1004009 |
Country of origin | NZ |
Traction Consulting Limited 27 Washington Avenue |
|
Keats Consulting Limited 40a Washington Avenue |
|
White Heron NZ Limited 40a Washington Avenue |
|
Gaia Medical Limited 35 Washington Avenue |
|
Natures Valley Properties Limited 35 Washington Avenue |
|
Kate Hunt Enterprises Limited 16 Aragon Avenue |