Shortcuts

Consolidated Motor Distributors Nominees Limited

Type: NZ Limited Company (Ltd)
9429039740236
NZBN
303837
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 7, 20 Ballance Street
Wellington 6140
New Zealand
Registered & physical & service address used since 18 Oct 2022

Consolidated Motor Distributors Nominees Limited, a registered company, was launched on 27 May 1986. 9429039740236 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company has been classified. This company has been managed by 21 directors: Alistair Grant Davis - an active director whose contract started on 14 Dec 1998,
Mark Kingsley Young - an active director whose contract started on 01 Jan 2014,
Neeraj Lala - an active director whose contract started on 01 Jul 2018,
Grant David Hassell - an active director whose contract started on 20 Apr 2023,
Albertus Johannes Mulder - an active director whose contract started on 06 Mar 2024.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: Level 7, 20 Ballance Street, Wellington, 6140 (types include: registered, physical).
Consolidated Motor Distributors Nominees Limited had been using 125-137 Johnsonville Road, Johnsonville, Wellington as their physical address up until 01 Oct 1998.
A single entity owns all company shares (exactly 1000 shares) - Toyota New Zealand Limited - located at 6140, 29 Roberts Line, Kelvin Grove, Palmerston North.

Addresses

Previous addresses

Address: 125-137 Johnsonville Road, Johnsonville, Wellington

Physical & registered address used from 01 Oct 1998 to 01 Oct 1998

Address: National Customer Centre, Roberts Line, Palmerston North New Zealand

Registered & physical address used from 01 Oct 1998 to 18 Oct 2022

Contact info
64 6 3503400
04 Feb 2019 Phone
veronica.eaton@toyota.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Toyota New Zealand Limited
Shareholder NZBN: 9429040939674
29 Roberts Line, Kelvin Grove
Palmerston North
4414
New Zealand

Ultimate Holding Company

Toyota New Zealand Limited
Name
Ltd
Type
10922
Ultimate Holding Company Number
NZ
Country of origin
National Customer Centre
29 Roberts Line
Palmerston North 4414
New Zealand
Address
Directors

Alistair Grant Davis - Director

Appointment date: 14 Dec 1998

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 01 Apr 2022

Address: R D 10, Palmerston North, 4470 New Zealand

Address used since 12 Feb 2016


Mark Kingsley Young - Director

Appointment date: 01 Jan 2014

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 01 Jan 2014


Neeraj Lala - Director

Appointment date: 01 Jul 2018

Address: Milson, Palmerston North, 4414 New Zealand

Address used since 01 Jul 2018


Grant David Hassell - Director

Appointment date: 20 Apr 2023

Address: Turangi, 3381 New Zealand

Address used since 20 Apr 2023


Albertus Johannes Mulder - Director

Appointment date: 06 Mar 2024

Address: Palmerston North, 4470 New Zealand

Address used since 06 Mar 2024


Michelle Jane Povey - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 06 Mar 2024

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 01 Aug 2014


Bruce John Kerr - Director (Inactive)

Appointment date: 15 Jun 2016

Termination date: 20 Apr 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 15 Jun 2016


Shinobu Teramoto - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 01 Feb 2021

Address: Penthouse 2, 4 Queen Street, Palmerston North, 4410 New Zealand

Address used since 12 Feb 2016


Robert Leslie Field - Director (Inactive)

Appointment date: 27 Jul 1990

Termination date: 30 Jun 2018

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 27 Jul 1990


Brian Neill Gillespie - Director (Inactive)

Appointment date: 27 Jul 1990

Termination date: 01 Jan 2014

Address: Lower Hutt,

Address used since 27 Jul 1990


John Leslie Fowke - Director (Inactive)

Appointment date: 14 Dec 1998

Termination date: 01 Jan 2014

Address: R D 10, Palmerston North,

Address used since 14 Dec 1998


David Patrick Moir - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 06 Jul 2012

Address: Rd4, Palmerston North,

Address used since 31 Mar 2006


John Frederick Garland - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 26 Jun 2007

Address: Half Moon Bay, Auckland,

Address used since 12 Feb 2007


John Edward Lyall Young - Director (Inactive)

Appointment date: 14 Dec 1998

Termination date: 31 Mar 2006

Address: Lower Hutt,

Address used since 14 Dec 1998


Hiroshi Ito - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 01 Jan 2006

Address: Palmerston North,

Address used since 12 Mar 2004


Ronald Ramsay Trotter - Director (Inactive)

Appointment date: 29 Jun 1995

Termination date: 01 Jul 2001

Address: R D 1, Otaki,

Address used since 29 Jun 1995


Christopher Joseph Leavy - Director (Inactive)

Appointment date: 27 Jul 1990

Termination date: 14 Dec 1998

Address: Thames,

Address used since 27 Jul 1990


Barry Maurice Kendrick - Director (Inactive)

Appointment date: 27 Jul 1990

Termination date: 29 Aug 1997

Address: Avonhead, Christchurch,

Address used since 27 Jul 1990


Michael William Knight - Director (Inactive)

Appointment date: 27 Jul 1990

Termination date: 31 Mar 1997

Address: Christchurch 7,

Address used since 27 Jul 1990


Donald Charles Nicol - Director (Inactive)

Appointment date: 27 Jul 1990

Termination date: 31 Mar 1997

Address: Thames,

Address used since 27 Jul 1990


Robert William Steele - Director (Inactive)

Appointment date: 27 Jul 1990

Termination date: 29 Jun 1995

Address: Lowry Bay, Wellington,

Address used since 27 Jul 1990

Similar companies

1026 Clas Trustees Limited
1026 Victoria Street

1026 Trustees (mehrtens) Limited
1026 Victoria Street

1026 Trustees Four Limited
1026 Victoria Street

1026 Trustees One Limited
1026 Victoria Street

1026 Trustees Three Limited
1026 Victoria Street

1026 Trustees Two Limited
1026 Victoria Street