Select Autos (2014) Limited (issued an NZ business identifier of 9429041254219) was incorporated on 27 May 2014. 2 addresses are in use by the company: Level 2, 11 Picton Avenue, Riccarton, 8011 (type: registered, physical). Level 2, 11 Picton Avenue, Riccarton had been their registered address, until 03 Dec 2020. 900 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 150 shares (16.67% of shares), namely:
Kett, Kelvin Joseph (an individual) located at Addington, Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 16.67% of all shares (150 shares); it includes
Giles, Michelle (an individual) - located at Addington, Christchurch. Moving on to the 3rd group of shareholders, share allocation (300 shares, 33.33%) belongs to 2 entities, namely:
Bastings, Anthony Cornelius, located at Addington, Christchurch (an individual),
Moffat, Roger Kedzlie, located at Kaiapoi, Kaiapoi (an individual). "Car wholesaling" (business classification F350110) is the classification the Australian Bureau of Statistics issued to Select Autos (2014) Limited. Businesscheck's information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 11 Picton Avenue, Riccarton, 8011 | Registered & physical & service | 03 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Kelvin Joseph Kett
Addington, Christchurch, 8011
Address used since 17 Feb 2023
Shirley, Christchurch, 8061
Address used since 06 Mar 2018 |
Director | 27 May 2014 - current |
Anthony Cornelius Bastings
Addington, Christchurch, 8011
Address used since 01 Mar 2023
Northwood, Christchurch, 8051
Address used since 27 May 2014 |
Director | 27 May 2014 - current |
Roger Moffat
Kaiapoi, Kaiapoi, 7630
Address used since 27 May 2014 |
Director | 27 May 2014 - current |
Anthony Bastings
Northwood, Christchurch, 8051
Address used since 27 May 2014 |
Director | 27 May 2014 - current |
Kelly Kett
Addington, Christchurch, 8011
Address used since 27 May 2014 |
Director | 27 May 2014 - current |
Roger Kedzlie Moffat
Kaiapoi, Kaiapoi, 7630
Address used since 27 May 2014 |
Director | 27 May 2014 - current |
Previous address | Type | Period |
---|---|---|
Level 2, 11 Picton Avenue, Riccarton, 8011 | Registered & physical | 27 May 2014 - 03 Dec 2020 |
Shareholder Name | Address | Period |
---|---|---|
Kett, Kelvin Joseph Individual |
Addington Christchurch 8011 |
06 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Giles, Michelle Individual |
Addington Christchurch 8011 |
27 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bastings, Anthony Cornelius Individual |
Addington Christchurch 8011 |
06 Mar 2018 - current |
Moffat, Roger Kedzlie Individual |
Kaiapoi Kaiapoi 7630 |
06 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Bastings-beckers, Margaretha Individual |
Addington Christchurch 8011 |
27 May 2014 - current |
Moffat, Roger Kedzlie Individual |
Kaiapoi Kaiapoi 7630 |
06 Mar 2018 - current |
Bastings, Anthony Cornelius Individual |
Addington Christchurch 8011 |
06 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Strategix Trustees Limited Shareholder NZBN: 9429037765620 Company Number: 924784 Entity |
11 Picton Avenue Christchurch |
27 May 2014 - 12 Mar 2024 |
Strategix Trustees Limited Shareholder NZBN: 9429037765620 Company Number: 924784 Entity |
Christchurch 8011 |
27 May 2014 - 12 Mar 2024 |
Kett, Kelly Director |
Addington Christchurch 8011 |
27 May 2014 - 06 Mar 2018 |
Bastings, Anthony Director |
Northwood Christchurch 8051 |
27 May 2014 - 06 Mar 2018 |
Moffat, Roger Director |
Kaiapoi Kaiapoi 7630 |
27 May 2014 - 06 Mar 2018 |
Moffat, Roger Director |
Kaiapoi Kaiapoi 7630 |
27 May 2014 - 06 Mar 2018 |
Bastings, Anthony Director |
Northwood Christchurch 8051 |
27 May 2014 - 06 Mar 2018 |
Kett, Kelly Director |
Addington Christchurch 8011 |
27 May 2014 - 06 Mar 2018 |
Ryder Property Investments Limited 11 Picton Avenue |
|
K-town Holdings Limited Level 2 |
|
Cocolita Limited 11 Picton Avenue |
|
Cooper Locums Limited Level 2 |
|
Cashel Holdings Limited Level 2 |
|
Woodland Nuts Limited 11 Picton Avenue |
Jr's Quality Cars Limited Unit 4, 33 Mandeville Street |
Tian Transportation Limited 45 Showgate Avenue |
City Central Car Sales Limited 88 Orbell Street |
Major Motors Limited 379 Brougham Street |
Peach Cars Limited 57 Sonter Road |
Helmore Investments Limited 21 Lancaster Street |