Car Finance 2U Limited was registered on 29 Oct 2012 and issued a New Zealand Business Number of 9429030476554. This registered LTD company has been run by 3 directors: Matthew Hodges - an active director whose contract began on 16 May 2013,
Matthew Benjamin Koro Hodges - an active director whose contract began on 16 May 2013,
James Moore - an inactive director whose contract began on 29 Oct 2012 and was terminated on 05 Feb 2019.
According to BizDb's data (updated on 22 Apr 2024), the company uses 1 address: Unit 2/152 Ormond Road, Mangapapa, Gisborne, 4010 (types include: postal, office).
Until 14 Jul 2022, Car Finance 2U Limited had been using 64 Custom House Street, Gisborne as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 95 shares are held by 1 entity, namely:
Thornton Green Holdings Limited (an entity) located at Mangapapa, Gisborne postcode 4010.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Hodges, Matthew - located at Inner Kaiti, Gisborne. Car Finance 2U Limited was categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Other active addresses
Address #4: Unit 2/152 Ormond Road, Mangapapa, Gisborne, 4010 United Kingdom
Office address used from 30 Aug 2022
Address #5: Unit 2/152 Ormond Road, Mangapapa, Mangapapa, Gisborne, 4010 United Kingdom
Delivery address used from 30 Aug 2022
Principal place of activity
46 Childers Road, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 64 Custom House Street, Gisborne, 4010 New Zealand
Physical address used from 13 May 2015 to 14 Jul 2022
Address #2: 64 Custom House Street, Gisborne, 4010 New Zealand
Registered address used from 12 May 2015 to 11 May 2021
Address #3: 46 Childers Road, Gisborne, 4010 New Zealand
Physical address used from 11 Oct 2013 to 13 May 2015
Address #4: 46 Childers Road, Gisborne, 4010 New Zealand
Registered address used from 10 Oct 2013 to 12 May 2015
Address #5: Level 2 River Oaks Mews Building, 74 Grey Street, Gisborne, 4010 New Zealand
Physical address used from 18 Jul 2013 to 11 Oct 2013
Address #6: Level 2 River Oaks Mews Building, 74 Grey Street, Gisborne, 4010 New Zealand
Registered address used from 18 Jul 2013 to 10 Oct 2013
Address #7: 319 Matokitoki Valley Road, Rd 1, Gisborne, 4071 New Zealand
Registered & physical address used from 24 Apr 2013 to 18 Jul 2013
Address #8: 87 Stout Street, Whataupoko, Gisborne, 4010 New Zealand
Registered & physical address used from 29 Oct 2012 to 24 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Entity (NZ Limited Company) | Thornton Green Holdings Limited Shareholder NZBN: 9429030212749 |
Mangapapa Gisborne 4010 New Zealand |
21 May 2013 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Hodges, Matthew |
Inner Kaiti Gisborne 4010 New Zealand |
21 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, James |
Cambridge Cambridge 3434 New Zealand |
29 Oct 2012 - 05 Feb 2019 |
Ultimate Holding Company
Matthew Hodges - Director
Appointment date: 16 May 2013
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 16 May 2013
Matthew Benjamin Koro Hodges - Director
Appointment date: 16 May 2013
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 16 May 2013
James Moore - Director (Inactive)
Appointment date: 29 Oct 2012
Termination date: 05 Feb 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 May 2018
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Feb 2013
Architects 44 Limited
44 Childers Road
C 42 Limited
44 Childers Road
C 44 Limited
44 Childers Road
Gisborne Crime Prevention Camera Trust
44 Childers Road
Winston Pbc Limited
38 Childers Road
Lattitude Limited
38 Childers Road
Enterprise Motor Group (hamilton) Limited
79 Childers Road
Enterprise Motor Group (new Lynn) Limited
79 Childers Road
Enterprise Motor Group Limited
79 Childers Road
Gisborne Motors Limited
75 Grey Street
San Vicente Corporation Limited
64 Lowe Street
Watts Motors Limited
132 Childers Road