Shortcuts

Sheridan-owen Motors Limited

Type: NZ Limited Company (Ltd)
9429040281711
NZBN
151460
Company Number
Registered
Company Status
010426944
GST Number
No Abn Number
Australian Business Number
G391220
Industry classification code
Motorcycle Or Scooter Retailing (including Associated Servicing)
Industry classification description
Current address
368 Gladstone Road
Gisborne 4010
New Zealand
Registered & physical & service address used since 20 Oct 1999
368 Gladstone Road
Gisborne 4010
New Zealand
Postal & office & delivery address used since 08 Oct 2019

Sheridan-Owen Motors Limited, a registered company, was incorporated on 27 Sep 1950. 9429040281711 is the business number it was issued. "Motorcycle or scooter retailing (including associated servicing)" (business classification G391220) is how the company has been classified. The company has been supervised by 8 directors: Jacqueline Sandra Mcmillan - an active director whose contract started on 23 Jun 1995,
David William Mcmillan - an active director whose contract started on 23 Jun 1995,
Roger James Corrin - an inactive director whose contract started on 23 Jun 1995 and was terminated on 19 Dec 2003,
Therese Margaret Corrin - an inactive director whose contract started on 23 Jun 1995 and was terminated on 19 Dec 2003,
Paul Peter Corrins - an inactive director whose contract started on 23 Jun 1995 and was terminated on 27 Mar 1997.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 368 Gladstone Road, Gisborne, 4010 (type: postal, office).
Sheridan-Owen Motors Limited had been using 458 Gladstone Road, Gisborne as their registered address until 20 Oct 1999.
A total of 167667 shares are issued to 5 shareholders (2 groups). The first group consists of 117367 shares (70 per cent) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 50300 shares (30 per cent).

Addresses

Principal place of activity

368 Gladstone Road, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 458 Gladstone Road, Gisborne

Registered & physical address used from 20 Oct 1999 to 20 Oct 1999

Address #2: 1 Peel St, Gisborne

Registered address used from 22 Aug 1998 to 20 Oct 1999

Address #3: Mccullochs, Chartered Accountants, 1 Peel Street, Gisborne

Physical address used from 22 Aug 1998 to 20 Oct 1999

Address #4: -

Physical address used from 17 Feb 1992 to 22 Aug 1998

Contact info
64 021 0650462
Phone
gishondamc@xtra.co.nz
08 Oct 2019 nzbn-reserved-invoice-email-address-purpose
gishondamc@xtra.co.nz
07 Feb 2019 Email
hondagisborne.co.nz
07 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 167667

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 117367
Individual McMillan, Jacqueline Sandra Rd 1
Gisborne
4071
New Zealand
Individual McMillan, David William Rd 1
Gisborne
4071
New Zealand
Shares Allocation #2 Number of Shares: 50300
Individual Chaffey, Lynne Rd 1
Gisborne
4071
New Zealand
Individual McMillan, David William Rd 1
Gisborne
4071
New Zealand
Individual McMillan, Jacqueline Sandra Rd 1
Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corrin, Roger James Gisborne
Individual McMillan, Jacqueline Sandra Gisborne
Individual McMillan, David William Gisborne
Individual Corrin, Therese Margaret Gisbourne
Directors

Jacqueline Sandra McMillan - Director

Appointment date: 23 Jun 1995

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 02 Mar 2018

Address: Gisborne, Gisborne, 4010 New Zealand

Address used since 01 Oct 2015


David William McMillan - Director

Appointment date: 23 Jun 1995

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 02 Mar 2018

Address: Gisborne, Gisborne, 4010 New Zealand

Address used since 01 Oct 2015


Roger James Corrin - Director (Inactive)

Appointment date: 23 Jun 1995

Termination date: 19 Dec 2003

Address: Gisborne,

Address used since 23 Jun 1995


Therese Margaret Corrin - Director (Inactive)

Appointment date: 23 Jun 1995

Termination date: 19 Dec 2003

Address: Gisborne,

Address used since 23 Jun 1995


Paul Peter Corrins - Director (Inactive)

Appointment date: 23 Jun 1995

Termination date: 27 Mar 1997

Address: Gisborne,

Address used since 23 Jun 1995


Peter Lawrence Graham - Director (Inactive)

Appointment date: 23 Jun 1995

Termination date: 27 Mar 1997

Address: Gisborne,

Address used since 23 Jun 1995


Michael Richard Sheridan - Director (Inactive)

Appointment date: 15 Dec 1989

Termination date: 23 Jun 1995

Address: Gisborne,

Address used since 15 Dec 1989


Janice Fay Sheridan - Director (Inactive)

Appointment date: 15 Dec 1989

Termination date: 23 Jun 1995

Address: Gisborne,

Address used since 15 Dec 1989

Nearby companies

Sunshine Service Incorporated
389 Gladstone Road

Alan Berry Motors Limited
346 Gladstone Road

Dl Investments Plus Limited
67 Carnarvon Street

In Line Construction Limited
393 Gladstone Road

Sunworth Limited
393 Gladstone Road

A-dive Limited
393 Gladstone Road

Similar companies

A Great Escape Store Limited
2491 State Highway 2

Big Red Bikes Limited
405 King Street North

C.g.m. Holdings Limited
285 Palmerston Road

Hawkes Bay Motorcycles Limited
9 Owen Street

Mad About Moto Limited
136a Te Awa Avenue

Triple M (wgi) Limited
208 Warren Street North