Vehicle Testing New Zealand Limited (NZBN 9429038790102) was incorporated on 09 Feb 1994. 5 addresess are in use by the company: Po Box 10057, Wellington, 6140 (type: postal, office). 6Th Floor, 15 Willeston Street, Wellington had been their registered address, up until 12 Jan 2015. 4164000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 4164000 shares (100 per cent of shares), namely:
Dekra New Zealand Limited (an entity) located at 15 Willeston Street, Wellington postcode 6011. "Vehicle testing station operation" (business classification O772020) is the category the ABS issued Vehicle Testing New Zealand Limited. Businesscheck's data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
5th Floor, 15 Willeston Street, Wellington, 6011 | Physical & registered & service | 12 Jan 2015 |
5th Floor, 15 Willeston Street, Wellington, 6011 | Office & delivery | 04 Feb 2020 |
Po Box 10057, Wellington, 6140 | Postal | 03 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
David George Harris
Matamata, Matamata, 3400
Address used since 19 Oct 2022
Matamata, Matamata, 3400
Address used since 16 Apr 2021
Matamata, Matamata, 3400
Address used since 01 Apr 2019
Matamata, Matamata, 3400
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
Michael Owen Walsh
Ponsonby, Auckland, 1021
Address used since 19 Nov 2018 |
Director | 19 Nov 2018 - current |
Sturrock Charles Saunders
Fairhall, 7272
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
William Stuart Armour
Wilton, Wellington, 6012
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Christoph N. | Director | 01 Sep 2022 - current |
Stanislaw Z. | Director | 01 Jan 2021 - 31 Aug 2022 |
Mark Herbert George Gilbert
Ponsonby, Auckland, 1011
Address used since 01 Sep 2020
Remuera, Auckland, 1050
Address used since 01 Sep 2017 |
Director | 01 Jun 2017 - 31 Mar 2021 |
Clemens K. | Director | 31 Oct 2013 - 01 Jan 2021 |
Stephen John Diver
Remuera, Auckland, 1050
Address used since 11 Jul 2015 |
Director | 31 Oct 2013 - 31 Jul 2019 |
Rolf K. | Director | 31 Oct 2013 - 12 Dec 2018 |
Mark Charles Darrow
Remuera, Auckland, 1050
Address used since 07 Mar 2017 |
Director | 01 Jan 2014 - 01 May 2017 |
James Harold Ogden
Whitby, 5024
Address used since 28 Jun 2006 |
Director | 28 Jun 2006 - 31 Aug 2015 |
Ronald James Hill
Remuera, Auckland, 1050
Address used since 23 Sep 2011 |
Director | 23 Sep 2011 - 31 Oct 2013 |
Ronald James Hill
Remuera, Auckland, 1050
Address used since 21 Sep 2011 |
Director | 21 Sep 2011 - 22 Dec 2011 |
Bryan Jackson
Waikanae, 5036
Address used since 23 Feb 2010 |
Director | 10 Oct 2001 - 15 Dec 2011 |
Mark Dwight
St Mary's Bay, Auckland,
Address used since 26 Apr 2010 |
Director | 01 Oct 2002 - 05 Sep 2010 |
Peter Allport
Lower Hutt,
Address used since 01 Oct 2002 |
Director | 01 Oct 2002 - 02 Sep 2008 |
Lionel Rowe
New Plymouth,
Address used since 26 Nov 2003 |
Director | 10 Oct 2001 - 06 Sep 2006 |
Andrew Philip Beccard
Hawera,
Address used since 08 Aug 2006 |
Director | 15 Oct 2005 - 06 Sep 2006 |
John Knowles
Westhaven, Christchurch,
Address used since 22 Oct 2004 |
Director | 22 Oct 2004 - 15 Oct 2005 |
Roy David Roker
Dunedin,
Address used since 13 Feb 2004 |
Director | 11 Nov 2003 - 22 Oct 2004 |
Richard Arthur Wilks
Castor Bay, Auckland 1309,
Address used since 01 Oct 2002 |
Director | 01 Oct 2002 - 31 Dec 2002 |
Stephen Matthews
Plimmerton,
Address used since 10 Oct 2001 |
Director | 10 Oct 2001 - 01 Oct 2002 |
Denis George Sullivan
Meadowbank, Auckland,
Address used since 29 Nov 2000 |
Director | 29 Nov 2000 - 30 Sep 2002 |
Peter Craig
Hamilton,
Address used since 10 Oct 2001 |
Director | 10 Oct 2001 - 30 Sep 2002 |
Alan Blackie
R D 2, Loburn, Rangiora,
Address used since 10 Oct 2001 |
Director | 10 Oct 2001 - 30 Sep 2002 |
Francis John Cameron
285 Main Road North, Carterton,
Address used since 23 Sep 1999 |
Director | 23 Sep 1999 - 20 Sep 2002 |
Jeffrey Neil Dobson
New Plymouth,
Address used since 21 Sep 1999 |
Director | 21 Sep 1999 - 20 Sep 2001 |
Trish Anne Campbell
Palmerston North,
Address used since 21 Sep 1999 |
Director | 21 Sep 1999 - 20 Sep 2001 |
Oliver Ridley Nees
Khandallah, Wellington,
Address used since 22 Sep 1999 |
Director | 22 Sep 1999 - 20 Sep 2001 |
Francis John Cameron
Main Road North, Carterton,
Address used since 09 Feb 1994 |
Director | 09 Feb 1994 - 21 Sep 1999 |
Robin Douglas Mclagan
R D 1, Porirua, Wellington,
Address used since 09 Feb 1994 |
Director | 09 Feb 1994 - 21 Sep 1999 |
Grant Edward Thomas
Rukuia Rd 2, Hamilton,
Address used since 01 Apr 1995 |
Director | 01 Apr 1995 - 21 Sep 1999 |
Mavis Ralene Mullins
Dannevirke,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 21 Sep 1999 |
Oliver Ridley Nees
Khandallah, Wellington,
Address used since 09 Feb 1994 |
Director | 09 Feb 1994 - 08 Mar 1999 |
5th Floor , 15 Willeston Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
6th Floor, 15 Willeston Street, Wellington | Registered & physical | 15 Sep 2003 - 12 Jan 2015 |
Level 3, 79 Taranaki Street, Wellington | Physical & registered | 22 Jan 2002 - 15 Sep 2003 |
9th Floor, N Z I House, 25-33 Victoria Street, Wellington | Registered & physical | 10 Sep 1997 - 22 Jan 2002 |
Level 4,, Exchange Place,, 5-7 Willeston Street,, Wellington | Registered | 10 Sep 1997 - 10 Sep 1997 |
Level 4 Exchange Place, 5-7 Willeston Street, Wellington | Physical | 10 Sep 1997 - 10 Sep 1997 |
10th Floor, Cumberland House, 235-237 Willis Street, Wellington | Registered | 21 Feb 1994 - 10 Sep 1997 |
Shareholder Name | Address | Period |
---|---|---|
Dekra New Zealand Limited Shareholder NZBN: 9429037502591 Entity (NZ Limited Company) |
15 Willeston Street Wellington 6011 |
09 Feb 1994 - current |
Effective Date | 21 Jul 1991 |
Name | Dekra Se |
Type | Membership Organisation |
Ultimate Holding Company Number | 91524515 |
Country of origin | DE |
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 |
Dekra New Zealand Limited Level 5, 15 Willeston Street |
Vehicle Testing Kapiti Limited 196 Kapiti Road |
Picton Motordrome Limited 2 Alfred Street |
Automotive Design Limited 1st Floor |
Truck Stops (nz) Limited 29 Malden Street |
Richmond Vehicle Testing Station (2003) Limited 13 Mcglashen Avenue |