Shortcuts

Horowhenua Motor Company Limited

Type: NZ Limited Company (Ltd)
9429039263797
NZBN
454453
Company Number
Registered
Company Status
Current address
275 Oxford Street
Levin
Levin 5510
New Zealand
Service & physical address used since 21 Mar 2018
Cnr Bristol & Stanley Streets
Levin 5510
New Zealand
Registered address used since 22 Mar 2018

Horowhenua Motor Company Limited, a registered company, was launched on 15 Nov 1989. 9429039263797 is the NZBN it was issued. The company has been run by 7 directors: Christine Judith Mckelvie - an active director whose contract began on 31 Mar 2003,
Gary William Alfred Mckelvie - an inactive director whose contract began on 18 Jan 1990 and was terminated on 11 Jul 2022,
Michael John Hurley - an inactive director whose contract began on 18 Jan 1990 and was terminated on 25 May 2007,
Anne-Marie Christine Hurley - an inactive director whose contract began on 29 Apr 2003 and was terminated on 25 May 2007,
Anne Marie Christine Hurley - an inactive director whose contract began on 31 Mar 2003 and was terminated on 29 Apr 2003.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Cnr Bristol & Stanley Streets, Levin, 5510 (category: registered, physical).
Horowhenua Motor Company Limited had been using 11 Exeter Street, Levin, Levin as their registered address up to 22 Mar 2018.
Previous names for this company, as we established at BizDb, included: from 15 Nov 1989 to 14 Mar 1990 they were called Engehead Properties Limited.
A total of 325000 shares are allocated to 3 shareholders (2 groups). The first group includes 324000 shares (99.69 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1000 shares (0.31 per cent).

Addresses

Previous addresses

Address #1: 11 Exeter Street, Levin, Levin, 5510 New Zealand

Registered address used from 21 Mar 2018 to 22 Mar 2018

Address #2: 275 Oxford Street, Levin, Levin, 5510 New Zealand

Physical address used from 28 Mar 2017 to 21 Mar 2018

Address #3: Cnr Bristol & Stanley Streets, Levin New Zealand

Registered address used from 28 Mar 2007 to 21 Mar 2018

Address #4: 275a Oxford Street, Levin New Zealand

Physical address used from 01 Apr 2002 to 28 Mar 2017

Address #5: Colbert, Cooper & Co, 275a Oxford Street, Levin

Physical address used from 14 Apr 1998 to 01 Apr 2002

Address #6: 1-11 Exeter Street, Levin

Registered address used from 10 Apr 1997 to 28 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 325000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 324000
Entity (NZ Limited Company) Cullinane Steele Trustees Limited
Shareholder NZBN: 9429036807116
Solicitors
28 Queen Street, Levin
Individual Mckelvie, Christine Judith Levin
Levin
5510
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Mckelvie, Christine Judith Levin
Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckelvie, Gary William Alfred Levin
Levin
5510
New Zealand
Individual Hurley, Anne-marie Christine Waitarere
Levin
Individual Mckelvie, Gary William Alfred Levin
Levin
5510
New Zealand
Individual Mckelvie, Christine Levin
Levin
5510
New Zealand
Individual Mckelvie, Gary William Alfred Levin
Levin
5510
New Zealand
Individual Hurley, Michael John Waitarere
Levin
Individual Hurley, Anne-marie Christine Waitarere
Levin
Individual Hurley, Michael John Waitarere
Levin
Individual King, Ivan Raymond Waitarere
Levin
Directors

Christine Judith Mckelvie - Director

Appointment date: 31 Mar 2003

Address: Levin, Levin, 5510 New Zealand

Address used since 20 Mar 2017


Gary William Alfred Mckelvie - Director (Inactive)

Appointment date: 18 Jan 1990

Termination date: 11 Jul 2022

Address: Levin, Levin, 5510 New Zealand

Address used since 29 Mar 2016


Michael John Hurley - Director (Inactive)

Appointment date: 18 Jan 1990

Termination date: 25 May 2007

Address: Waitarere,

Address used since 18 Jan 1990


Anne-marie Christine Hurley - Director (Inactive)

Appointment date: 29 Apr 2003

Termination date: 25 May 2007

Address: Levin,

Address used since 29 Apr 2003


Anne Marie Christine Hurley - Director (Inactive)

Appointment date: 31 Mar 2003

Termination date: 29 Apr 2003

Address: Levin,

Address used since 31 Mar 2003


Judith Christine Mckelvie - Director (Inactive)

Appointment date: 29 Apr 2003

Termination date: 29 Apr 2003

Address: Levin,

Address used since 29 Apr 2003


Pedro Carrington Gapper - Director (Inactive)

Appointment date: 18 Jan 1990

Termination date: 01 Apr 2001

Address: Levin,

Address used since 18 Jan 1990

Nearby companies