General information

Upper Hutt Car Sales Limited

Type: NZ Limited Company (Ltd)
9429038991097
New Zealand Business Number
545755
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100000
Total number of Shares
February
Annual return filing month
13 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 95000
Shareholder Name Address Period
Kevin Mcevoy
Other (Other)
Upper Hutt
16 Jul 2004 - current
Tracy Mcevoy
Other (Other)
Upper Hutt
16 Jul 2004 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Mcevoy, Tracy
Individual
Upper Hutt
13 Apr 1992 - current
Shares Allocation #3 Number of Shares: 2500
Shareholder Name Address Period
Mcevoy, Kevin
Individual
Upper Hutt
13 Apr 1992 - current

Historic shareholders

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
Location
Companies nearby
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