Upper Hutt Car Sales Limited (issued an NZ business identifier of 9429038991097) was incorporated on 13 Apr 1992. 5 addresess are currently in use by the company: Level 1, 245 High Street, Lower Hutt, 5010 (type: physical, registered). 7 Oates Street, Stokes Valley, Lower Hutt had been their physical address, until 24 Aug 2015. Upper Hutt Car Sales Limited used other aliases, namely: Halsbury Investments Limited from 13 Apr 1992 to 08 Jul 1992. 100000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 95000 shares (95% of shares), namely:
Kevin Mcevoy (an other) located at Upper Hutt,
Tracy Mcevoy (an other) located at Upper Hutt. In the second group, a total of 1 shareholder holds 2.5% of all shares (exactly 2500 shares); it includes
Mcevoy, Tracy (an individual) - located at Upper Hutt. Next there is the next group of shareholders, share allotment (2500 shares, 2.5%) belongs to 1 entity, namely:
Mcevoy, Kevin, located at Upper Hutt (an individual). Businesscheck's database was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 245 High Street, Lower Hutt, 5010 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 14 Aug 2015 |
| Level 1, 245 High Street, Lower Hutt, 5010 | Physical & registered & service | 24 Aug 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Kevin Joseph Mcevoy
Totara Park, Wellington, 5018
Address used since 25 Jan 2024
Ebdentown, Upper Hutt, Wellington, 5018
Address used since 14 Feb 2023
Upper Hutt, Wellington, 5018
Address used since 14 Aug 2015 |
Director | 22 Nov 1999 - current |
|
Stephen Hailwood
Upper Hutt,
Address used since 22 Nov 1999 |
Director | 22 Nov 1999 - 31 May 2000 |
|
Robert Alexandra Mcilvride
Upper Hutt,
Address used since 24 Apr 1992 |
Director | 24 Apr 1992 - 22 Nov 1999 |
|
Elizabeth Anne Mcilvride
Upper Hutt,
Address used since 24 Apr 1992 |
Director | 24 Apr 1992 - 22 Sep 1992 |
|
Michael Kevin Mcmullan
Upper Hutt,
Address used since 24 Apr 1992 |
Director | 24 Apr 1992 - 22 Sep 1992 |
| Previous address | Type | Period |
|---|---|---|
| 7 Oates Street, Stokes Valley, Lower Hutt, 5019 | Physical & registered | 20 May 2014 - 24 Aug 2015 |
| 7 Oates Street, Stokes Valley, Lower Hutt, 5019 | Registered & physical | 15 May 2003 - 20 May 2014 |
| 15 King Street, Upper Hutt | Physical | 02 Jun 1998 - 15 May 2003 |
| 9-10 King Street, Upper Hutt | Physical | 02 Jun 1998 - 02 Jun 1998 |
| 9-10 King Street, Upper Hutt | Registered | 02 Jun 1998 - 15 May 2003 |
| J'mall Office Block, Broderick Road, Johnsonville | Registered | 05 May 1992 - 02 Jun 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kevin Mcevoy Other (Other) |
Upper Hutt |
16 Jul 2004 - current |
|
Tracy Mcevoy Other (Other) |
Upper Hutt |
16 Jul 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcevoy, Tracy Individual |
Upper Hutt |
13 Apr 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcevoy, Kevin Individual |
Upper Hutt |
13 Apr 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Francis Mckenzie Other |
16 Jul 2004 - 19 Sep 2013 | |
|
Null - Andrew Mckenzie Other |
16 Jul 2004 - 19 Sep 2013 | |
|
Null - Francis Mckenzie Other |
16 Jul 2004 - 19 Sep 2013 | |
|
Andrew Mckenzie Other |
16 Jul 2004 - 19 Sep 2013 |
![]() |
Jibt Limited Level 1, 59 Marsden Street |
![]() |
The Impact Collective Limited Level 1 50 Bloomfield Terrace |
![]() |
Mario Hotel Limited Level 1 50 Bloomfield Terrace |
![]() |
Citterio Limited Level 1 50 Bloomfield Terrace |
![]() |
Pipeline (2013) Limited Level 1, 8 Margaret Street |
![]() |
Young Supermarkets Limited Level 1, 8 Margaret Street |