Hawke's Bay Commercials Limited, a registered company, was started on 03 Aug 1978. 9429040208800 is the business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was categorised. The company has been managed by 2 directors: Grant Murray Ambrose - an active director whose contract started on 31 Mar 1997,
Vernon John Pascoe - an inactive director whose contract started on 01 Mar 1992 and was terminated on 31 Aug 1999.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (physical address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (registered address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (service address),
Po Box 14036, Mayfair, Hastings, 4159 (postal address) among others.
Hawke's Bay Commercials Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address up to 30 Apr 2019.
Past names used by this company, as we found at BizDb, included: from 15 Sep 2004 to 24 Sep 2004 they were called Motorzone Limited, from 23 Dec 1996 to 15 Sep 2004 they were called Hawke's Bay Commercials Limited and from 24 Nov 1988 to 23 Dec 1996 they were called Cars For Less Limited.
A total of 150000 shares are allotted to 2 shareholders (2 groups). The first group includes 75000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 75000 shares (50%).
Principal place of activity
1005 Karamu Road North, Mayfair, Hastings, 4122 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 26 Feb 2018 to 30 Apr 2019
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 08 Oct 2013 to 26 Feb 2018
Address #3: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand
Registered & physical address used from 22 Apr 2010 to 08 Oct 2013
Address #4: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 22 Apr 2010
Address #5: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered address used from 18 Apr 2002 to 01 Aug 2007
Address #6: Coffey Davison Limited, 303 Karamuy Road North, Hastings
Registered address used from 06 May 1999 to 18 Apr 2002
Address #7: Cnr Wolsley St & Karamu Rd Nth, Hastings
Registered address used from 31 Aug 1998 to 06 May 1999
Address #8: Coffey Davison Limited, 303 Karamu Road North, Hastings
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address #9: Cnr Wolsley St & Karamu Rd Nth, Hastings
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address #10: Coffey Davidson Limited, 303 Karamu Road North, Hastings
Physical address used from 31 Aug 1998 to 01 Aug 2007
Address #11: Cnr Queen Street East, & Hastings Street North, Hastings
Registered address used from 31 Jan 1997 to 31 Aug 1998
Address #12: Cnr Queen St East, & Hastings St North, Hastings
Registered address used from 21 Jan 1997 to 31 Jan 1997
Basic Financial info
Total number of Shares: 150000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75000 | |||
Individual | Ambrose, Grant Murray |
Greenmeadows Napier 4112 New Zealand |
03 Aug 1978 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Individual | Ambrose, Tania Catherine |
Greenmeadows Napier 4112 New Zealand |
03 Aug 1978 - |
Grant Murray Ambrose - Director
Appointment date: 31 Mar 1997
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 15 Apr 2010
Vernon John Pascoe - Director (Inactive)
Appointment date: 01 Mar 1992
Termination date: 31 Aug 1999
Address: Havelock North,
Address used since 01 Mar 1992
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Able Cars Limited
205 Hastings Street South
K N S Motors Limited
506 Avenue Road
Naz International Co. Limited
205 Hastings Street South
Notman Motor Group Limited
107 Market Street South
Sinclair Pryor Motors Limited
Building A, Level 1, Farming House
Stuart Cheyne Autos Limited
Corner Lyndon & Railway Roads