Hmc Kapiti Limited, a registered company, was incorporated on 18 Mar 2009. 9429032340488 is the NZ business identifier it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is classified. The company has been managed by 6 directors: Daniel Maurice John Gordon - an active director whose contract began on 21 Sep 2018,
Kelly Gordon - an active director whose contract began on 21 Sep 2018,
Susan Leslie - an inactive director whose contract began on 21 Sep 2018 and was terminated on 04 Mar 2020,
John Leslie - an inactive director whose contract began on 21 Sep 2018 and was terminated on 23 Apr 2019,
Christine Judith Mckelvie - an inactive director whose contract began on 18 Mar 2009 and was terminated on 21 Sep 2018.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 (types include: registered, physical).
Hmc Kapiti Limited had been using 112 Rimu Road, Paraparaumu, Paraparaumu as their registered address up until 09 Oct 2019.
More names for this company, as we managed to find at BizDb, included: from 18 Mar 2009 to 26 Mar 2009 they were named Nature Coast Motor Company Limited.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 200 shares (20 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 798 shares (79.8 per cent). Finally the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
207 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered address used from 26 Oct 2018 to 09 Oct 2019
Address #2: 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical address used from 26 Oct 2018 to 29 Oct 2018
Address #3: Cnr Bristol Street & Stanley Street, Levin, 5510 New Zealand
Physical & registered address used from 18 Mar 2009 to 26 Oct 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Leslie Trading Co Limited Shareholder NZBN: 9429040895871 |
Paraparaumu 5032 New Zealand |
17 Oct 2018 - |
Shares Allocation #2 Number of Shares: 798 | |||
Individual | Grimstrup, Jason Roy |
Waikanae Waikanae 5036 New Zealand |
17 Oct 2018 - |
Individual | Gordon, Kelly |
Rd 20 Ohau 5570 New Zealand |
17 Oct 2018 - |
Individual | Gordon, Daniel Maurice John |
Rd 20 Ohau 5570 New Zealand |
17 Oct 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gordon, Daniel Maurice John |
Rd 20 Ohau 5570 New Zealand |
17 Oct 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Gordon, Kelly |
Rd 20 Ohau 5570 New Zealand |
17 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckelvie, Gary William Alfred |
Levin 5510 New Zealand |
18 Mar 2009 - 17 Oct 2018 |
Individual | Mckelvie, Christine Judith |
Levin 5510 New Zealand |
18 Mar 2009 - 17 Oct 2018 |
Entity | Cullinane Steele Trustees Limited Shareholder NZBN: 9429036807116 Company Number: 1155707 |
Solicitors 28 Queen Street, Levin Null New Zealand |
20 May 2014 - 17 Oct 2018 |
Entity | Cullinane Steele Trustees Limited Shareholder NZBN: 9429036807116 Company Number: 1155707 |
Solicitors 28 Queen Street, Levin Null New Zealand |
20 May 2014 - 17 Oct 2018 |
Individual | Mckelvie, Christine Judith |
Levin 5510 New Zealand |
18 Mar 2009 - 17 Oct 2018 |
Entity | Cullinane Steele Trustees (2003) Limited Shareholder NZBN: 9429036132409 Company Number: 1275260 |
18 Mar 2009 - 20 May 2014 | |
Individual | Mckelvie, Christine Judith |
Levin 5510 New Zealand |
18 Mar 2009 - 17 Oct 2018 |
Individual | Mckelvie, Gary William Alfred |
Levin 5510 New Zealand |
18 Mar 2009 - 17 Oct 2018 |
Individual | Mckelvie, Gary William Alfred |
Levin 5510 New Zealand |
18 Mar 2009 - 17 Oct 2018 |
Entity | Cullinane Steele Trustees (2003) Limited Shareholder NZBN: 9429036132409 Company Number: 1275260 |
18 Mar 2009 - 20 May 2014 |
Daniel Maurice John Gordon - Director
Appointment date: 21 Sep 2018
Address: Rd 20, Ohau, 5570 New Zealand
Address used since 21 Sep 2018
Kelly Gordon - Director
Appointment date: 21 Sep 2018
Address: Rd 20, Ohau, 5570 New Zealand
Address used since 21 Sep 2018
Susan Leslie - Director (Inactive)
Appointment date: 21 Sep 2018
Termination date: 04 Mar 2020
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 21 Sep 2018
John Leslie - Director (Inactive)
Appointment date: 21 Sep 2018
Termination date: 23 Apr 2019
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 21 Sep 2018
Christine Judith Mckelvie - Director (Inactive)
Appointment date: 18 Mar 2009
Termination date: 21 Sep 2018
Address: Levin, Levin, 5510 New Zealand
Address used since 20 Oct 2015
Gary William Alfred Mckelvie - Director (Inactive)
Appointment date: 18 Mar 2009
Termination date: 21 Sep 2018
Address: Levin, Levin, 5510 New Zealand
Address used since 20 Oct 2015
Horowhenua Motor Company Limited
Cnr Bristol & Stanley Streets
Mangatainoka Barbarians Rugby Football Club Incorporated
Cnr Bristol & Stanley Street
Horowhenua Kapiti Rugby Football Union Incorporated
15-19 Bristol Street
Q Store Levin Limited
263 Oxford Street
Ntt Trustees (no.1) Limited
28 Queen Street
Cullinane Steele Limited
28 Queen Street
Coast Cars Limited
264 Oxford Street
Grange Marketing Services Limited
20 Awanui Drive
Midway Autos Limited
284 Mill Road
Petone Finance Limited
60 Rahui Road
Ross Eggers Motors Limited
11 Mahara Place
Supreme Motor Group Limited
C/- A J Coull & Co Ltd