Dions Motor Group Limited was incorporated on 09 Mar 2004 and issued a New Zealand Business Number of 9429035489047. This registered LTD company has been supervised by 2 directors: Dion Warick Prentice - an active director whose contract began on 09 Mar 2004,
Tanya Suzanne Drummond - an inactive director whose contract began on 09 Mar 2004 and was terminated on 09 Mar 2004.
As stated in BizDb's data (updated on 09 May 2024), the company uses 5 addresess: 32 Ree Crescent, Cromwell, Cromwell, 9310 (postal address),
32 Ree Crescent, Cromwell, Cromwell, 9310 (delivery address),
32 Ree Crescent, Cromwell, Cromwell, 9310 (office address),
32 Ree Crescent, Cromwell, 9310 (physical address) among others.
Up to 06 Jul 2022, Dions Motor Group Limited had been using 20 Silverstone Drive, Cromwell as their registered address.
BizDb identified former names used by the company: from 04 Oct 2007 to 09 Sep 2010 they were called Dions Hyundai Central Limited, from 09 Mar 2004 to 04 Oct 2007 they were called Dions Auto Court Limited.
A total of 5000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 5000 shares are held by 1 entity, namely:
Prentice, Dion Warick (an individual) located at Cromwell postcode 9384. Dions Motor Group Limited was categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Other active addresses
Address #4: 32 Ree Crescent, Cromwell, Cromwell, 9310 New Zealand
Delivery & office address used from 20 Sep 2022
Address #5: 32 Ree Crescent, Cromwell, Cromwell, 9310 New Zealand
Postal address used from 02 Aug 2023
Principal place of activity
32 Ree Crescent, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: 20 Silverstone Drive, Cromwell, 9384 New Zealand
Registered address used from 26 Jul 2021 to 06 Jul 2022
Address #2: 20 Silverstone Drive, Cromwell, 9384 New Zealand
Physical address used from 26 Jul 2021 to 14 Jul 2022
Address #3: 7 Pit Lane, Cromwell, 9384 New Zealand
Registered & physical address used from 17 Jun 2020 to 26 Jul 2021
Address #4: 32 Ree Crescent, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 09 Jul 2019 to 17 Jun 2020
Address #5: 25 Sarita Place, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 27 Jun 2019 to 09 Jul 2019
Address #6: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 03 Dec 2018 to 27 Jun 2019
Address #7: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 25 Nov 2015 to 03 Dec 2018
Address #8: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Aug 2011 to 25 Nov 2015
Address #9: 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 17 Sep 2010 to 09 Aug 2011
Address #10: C/- Ibbotson Cooney Ltd, Level 1 69 Tarbert Street, Alexandra New Zealand
Physical & registered address used from 09 Mar 2004 to 17 Sep 2010
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Prentice, Dion Warick |
Cromwell 9384 New Zealand |
13 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
09 Mar 2004 - 27 Jun 2010 | |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
09 Mar 2004 - 27 Jun 2010 |
Dion Warick Prentice - Director
Appointment date: 09 Mar 2004
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 06 Jul 2022
Address: Cromwell, 9384 New Zealand
Address used since 16 Jul 2021
Address: Cromwell, 9384 New Zealand
Address used since 01 Jun 2020
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Jul 2019
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 05 Aug 2013
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Sep 2016
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 09 Mar 2004
Termination date: 09 Mar 2004
Address: 8 Durrell Way, Rolleston Park, Christchurch,
Address used since 09 Mar 2004
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Elevated Images Limited
65 Centennial Avenue
Meridian Consulting Group Limited
65 Centennial Avenue
Dhaulagiri Annapurna Limited
57 Centennial Avenue
Cronfa Fach Limited
21 Brandon Street
Freeboard Uk Limited
Level 2, 11-17 Church Street
Hamish's Vehicle Sales Limited
4 Railway Esplanade
Hawkdun Limited
8 Glencarron Street
Sinai Investment Co Limited
37 Awa Toru Drive
Southern Wholesale Limited
3838 Luggate-cromwell Road
Wheels Into Wanaka Limited
Level 1, 65 Centennial Avenue