Pacific Motor Group Limited, a registered company, was launched on 23 Feb 1984. 9429039970855 is the business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was classified. This company has been managed by 7 directors: Hamish Duncan Sheard - an active director whose contract started on 19 Apr 2002,
Sharron Lee Windust - an active director whose contract started on 19 Jul 2017,
Roger Steven Taylor - an inactive director whose contract started on 05 Mar 2008 and was terminated on 12 Feb 2015,
Peter John Aitken - an inactive director whose contract started on 30 Sep 2014 and was terminated on 05 Feb 2015,
David Ross Moore - an inactive director whose contract started on 29 Jan 1992 and was terminated on 05 Nov 2007.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 52 Porowini Avenue, Morningside, Whangarei, 0110 (type: delivery, postal).
Pacific Motor Group Limited had been using Cnr Carruth & Dent Streets, Whangarei as their physical address up until 04 May 2009.
Previous names used by the company, as we established at BizDb, included: from 19 May 1993 to 06 May 2008 they were named Hatea Motors (Holdings) Limited, from 23 Feb 1984 to 19 May 1993 they were named Shane Newlove Motors Limited.
A total of 800000 shares are allotted to 6 shareholders (4 groups). The first group consists of 159000 shares (19.88%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 639000 shares (79.88%). Lastly there is the third share allotment (1000 shares 0.13%) made up of 1 entity.
Principal place of activity
52 Porowini Avenue, Morningside, Whangarei, 0110 New Zealand
Previous addresses
Address #1: Cnr Carruth & Dent Streets, Whangarei
Physical address used from 20 Jun 1997 to 04 May 2009
Address #2: Cnr Carruth & Dent Sts, Whangarei
Registered address used from 20 Jun 1997 to 04 May 2009
Basic Financial info
Total number of Shares: 800000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 159000 | |||
Entity (NZ Limited Company) | Smorgz Family Trustee Limited Shareholder NZBN: 9429046152305 |
Rd 3 Whangarei 0173 New Zealand |
26 Jul 2017 - |
Shares Allocation #2 Number of Shares: 639000 | |||
Entity (NZ Limited Company) | Professional Trustees No 2 Limited Shareholder NZBN: 9429035125747 |
4 Vinery Lane Whangarei |
11 May 2006 - |
Individual | Sheard, Sandra Fay |
Kaeo 0478 New Zealand |
10 Sep 2004 - |
Individual | Sheard, Hamish Duncan |
Kaeo 0478 New Zealand |
23 Feb 1984 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Windust, Sharron Lee |
Rd 3 Whangarei 0173 New Zealand |
26 Jul 2017 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Sheard, Hamish Duncan |
Kaeo 0478 New Zealand |
23 Feb 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, David Ross |
Remuera Auckland, Trustee |
10 Sep 2004 - 13 Sep 2007 |
Individual | Delderfield, Michael |
Whangarei |
23 Feb 1984 - 10 Sep 2004 |
Individual | Moore, David Ross |
Remuera Auckland |
06 Sep 2006 - 13 Sep 2007 |
Individual | Wellington, Allan |
Whangarei |
23 Feb 1984 - 11 May 2006 |
Entity | Professional Trustees No 4 Limited Shareholder NZBN: 9429035125921 Company Number: 1567612 |
28 Jun 2007 - 12 Feb 2015 | |
Entity | Sumpter Baughen Trustees Limited Shareholder NZBN: 9429037126766 Company Number: 1078608 |
10 Sep 2004 - 13 Sep 2007 | |
Individual | Taylor, Fiona |
R.d. 6 Whangarei Trustee New Zealand |
28 Jun 2007 - 12 Feb 2015 |
Individual | Taylor, Roger Steven |
R.d. 6 Whangarei Trustee New Zealand |
28 Jun 2007 - 12 Feb 2015 |
Individual | Dykesman, Barry John |
R.d. 2 Kerikeri, Trustee |
10 Sep 2004 - 27 Sep 2005 |
Entity | Sumpter Baughen Trustees Limited Shareholder NZBN: 9429037126766 Company Number: 1078608 |
10 Sep 2004 - 13 Sep 2007 | |
Entity | Professional Trustees No 4 Limited Shareholder NZBN: 9429035125921 Company Number: 1567612 |
28 Jun 2007 - 12 Feb 2015 |
Hamish Duncan Sheard - Director
Appointment date: 19 Apr 2002
Address: Kaeo, 0478 New Zealand
Address used since 11 May 2021
Address: Kaukapakapa, 0873 New Zealand
Address used since 19 Nov 2018
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 27 Sep 2005
Sharron Lee Windust - Director
Appointment date: 19 Jul 2017
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 19 Jul 2017
Roger Steven Taylor - Director (Inactive)
Appointment date: 05 Mar 2008
Termination date: 12 Feb 2015
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 18 Sep 2009
Peter John Aitken - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 05 Feb 2015
Address: Northcote, Auckland, 0627 New Zealand
Address used since 30 Sep 2014
David Ross Moore - Director (Inactive)
Appointment date: 29 Jan 1992
Termination date: 05 Nov 2007
Address: Remuera, Auckland,
Address used since 23 Aug 2007
Richard Glen Sumpter - Director (Inactive)
Appointment date: 02 Oct 1992
Termination date: 02 Aug 2002
Address: Whangarei,
Address used since 02 Oct 1992
Shane Robert James Newlove - Director (Inactive)
Appointment date: 29 Jan 1992
Termination date: 02 Oct 1992
Address: Kauri, Whangarei,
Address used since 29 Jan 1992
Johnny Wray Cafe Limited
Level 4 35 Robert Street
Jmr Trustee Limited
Level 1, 5 Hunt Street
Winger Investments Limited
Level 4, 35 Robert Street
Bradley Nuttall North Limited
Level 2, 96 Bank Street
Jonda Enterprises Contracting Limited
Level 1, 4 Vinery Lane
Pete Brown Builder Limited
Level 1, 4 Vinery Lane
Crowood Limited
22 Carruth Street
Easy Driver Limited
84 Walton Street
Hatchback Haven Limited
33 Port Road
Kwik Kiwi Cars Limited
C/-johnston O'shea Ltd
Towler & Ginders Limited
C/- Halse & Johnston
Whangarei Honda Limited
Cnr Rathbone/dent Sts