General information

Continental Car Services Limited

Type: NZ Limited Company (Ltd)
9429040623511
New Zealand Business Number
74145
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
S941910 - Automotive Servicing - General Mechanical Repairs G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification codes with description

Continental Car Services Limited (issued a business number of 9429040623511) was launched on 11 Mar 1968. 5 addresess are currently in use by the company: 40-46 Great South Road, Newmarket, Auckland, 1051 (type: postal, office). Graham J Scott, Chartered Accountant, 7B Greenhithe Road, Greenhithe had been their physical address, up to 30 Jun 1999. 1000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000000 shares (100% of shares), namely:
Sime Darby Motor Group (Nz) Limited (an entity) located at Epsom, Auckland postcode 1051. "Automotive servicing - general mechanical repairs" (business classification S941910) is the classification the Australian Bureau of Statistics issued to Continental Car Services Limited. Businesscheck's database was updated on 07 Apr 2024.

Current address Type Used since
40-46 Great South Road, Newmarket, Auckland Registered & physical & service 30 Jun 1999
40-46 Great South Road, Newmarket, Auckland, 1051 Postal & office & delivery 04 Feb 2020
Contact info
64 9 526694
Phone (Phone)
64 9 5268975
Phone (Phone)
accounts@contintnetalcars.co.nz
Email (Backup address)
sean.cordes@sdrg.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.continentalcars.co.nz
Website
Directors
Name and Address Role Period
Patrick Francis Mckenna
Remuera, Auckland, 1050
Address used since 26 Feb 2008
Director 13 Apr 2006 - current
Nik Muhammad Hanafi Nik Abdullah
Bandar Seri Putra, 43000 Kajang, Selangor Darul Ehsan,
Address used since 13 Dec 2012
Director 18 Jun 2010 - current
Michael Shane Doeg
Beachlands, Auckland, 2018
Address used since 27 Sep 2018
Director 27 Sep 2018 - current
Steven Alexander Riddell
Freemans Bay, Auckland, 1011
Address used since 24 Jun 2023
Auckland Central, Auckland, 1010
Address used since 29 Jul 2022
Auckland Central, Auckland, 1010
Address used since 26 Nov 2021
Bellbowrie, Queensland, 4070
Address used since 01 May 2021
Director 01 May 2021 - current
David Wheatley Blanchard
Mount Albert, Auckland, 1025
Address used since 19 May 2016
Director 28 Nov 2008 - 01 May 2021
Nik Muhammad Hanafi Bin Nik Abdullah
Bandar Seri Putra, 43000 Kajang, Selangor Darul Ehsan,
Address used since 13 Dec 2012
Director 18 Jun 2010 - 01 Oct 2020
Stephen Graham Beaumont
Rd 3, Warkworth, 0983
Address used since 14 Feb 2014
Director 14 Feb 2014 - 06 Oct 2017
Mei Mei Chow
Villa Aseana, Mon't Kiara, 50480 Kuala Lumpur, Malaysia,
Address used since 01 Apr 2009
Director 01 Nov 2004 - 18 Jun 2010
Sek Kew Lai
Singapore 805659,
Address used since 19 Dec 2003
Director 13 May 1998 - 28 Nov 2008
Lori Jean Baldwin
West Harbour, Auckland,
Address used since 12 Nov 2007
Director 12 Nov 2007 - 20 Nov 2008
Richard Lance Pitt
Wainui, Auckland,
Address used since 01 Nov 2004
Director 01 Nov 2004 - 30 Sep 2007
John Khiam Yip
2/3 Damansara Utama, 47400 Petaling Jaya, Selator, Malaysia,
Address used since 01 Nov 2004
Director 01 Nov 2004 - 20 Feb 2006
Mark Charles Darrow
Whitford, Auckland,
Address used since 30 Jun 2003
Director 30 Aug 2000 - 01 May 2005
Lawrence Cheow Hock Lee
#01-01, Singapore 439866,
Address used since 13 May 1998
Director 13 May 1998 - 01 Nov 2004
Marc Alexander Singleton
Singapore 589886,
Address used since 20 Jan 2003
Director 20 Jan 2003 - 17 Sep 2004
Timothy Edward Sherman Bailey
Glendowie, Auckland,
Address used since 23 Apr 1984
Director 23 Apr 1984 - 17 May 2003
Jon Khiam Yip
Singapore 268696,
Address used since 13 May 1998
Director 13 May 1998 - 17 Jan 2003
John Hickman Bell
3 Tregunter Path, Hong Kong,
Address used since 11 Sep 2000
Director 11 Sep 2000 - 17 Jan 2003
Addresses
Principal place of activity
40-46 Great South Road , Newmarket , Auckland , 1051
Previous address Type Period
Graham J Scott, Chartered Accountant, 7b Greenhithe Road, Greenhithe Physical 30 Jun 1999 - 30 Jun 1999
42 Great South Rd, Newmarket Registered 30 Jun 1999 - 30 Jun 1999
Financial Data
Financial info
1000000
Total number of Shares
February
Annual return filing month
June
Financial report filing month
18 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Sime Darby Motor Group (nz) Limited
Shareholder NZBN: 9429035625544
Entity (NZ Limited Company)
Epsom
Auckland
1051
30 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Sime Singapore Limited
Other
11 Mar 1968 - 27 Jun 2010
Null - Sime Singapore Limited
Other
11 Mar 1968 - 27 Jun 2010

Ultimate Holding Company
Effective Date 31 Jan 2022
Name Sime Darby Berhad
Type Company
Ultimate Holding Company Number 91524515
Country of origin MY
Address Jalan Raja Laut
Kuala Lumpur 50350
Location
Similar companies
O & P Contracting Limited
Level 6, 135 Broadway
Psgl Limited
Level 6, 130 Broadway
Blazer Engineering Limited
103 Carlton Gore Road
K.v. Trading Limited
Unit 1, 12a Clayton Street
Oxton Motors Limited
65 Carlton Gore Road
Brodie European Limited
27 Boston Road