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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 117367 | |||
Individual | McMillan, Jacqueline Sandra |
Rd 1 Gisborne 4071 New Zealand |
26 Sep 2008 - |
Individual | McMillan, David William |
Rd 1 Gisborne 4071 New Zealand |
26 Sep 2008 - |
Shares Allocation #2 Number of Shares: 50300 | |||
Individual | Chaffey, Lynne |
Rd 1 Gisborne 4071 New Zealand |
26 Sep 2008 - |
Individual | McMillan, David William |
Rd 1 Gisborne 4071 New Zealand |
26 Sep 2008 - |
Individual | McMillan, Jacqueline Sandra |
Rd 1 Gisborne 4071 New Zealand |
26 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corrin, Roger James |
Gisborne |
27 Sep 1950 - 05 Oct 2004 |
Individual | McMillan, Jacqueline Sandra |
Gisborne |
27 Sep 1950 - 05 Oct 2004 |
Individual | McMillan, David William |
Gisborne |
27 Sep 1950 - 05 Oct 2004 |
Individual | Corrin, Therese Margaret |
Gisbourne |
27 Sep 1950 - 05 Oct 2004 |
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
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
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