Ignition Motor Group Limited was started on 17 Feb 2012 and issued a business number of 9429030787322. This registered LTD company has been run by 1 director, named Kenneth Gordon Williams - an active director whose contract started on 17 Feb 2012.
According to the BizDb information (updated on 30 May 2025), the company registered 3 addresses: 162 Wicksteed Street, Whanganui, 4500 (registered address),
162 Wicksteed Street, Whanganui, 4500 (service address),
300 St Hill Street, Whanganui, Whanganui, 4500 (physical address),
300 St Hill Street, Whanganui, Whanganui, 4500 (service address) among others.
Until 28 May 2021, Ignition Motor Group Limited had been using 300 Street Hill Street, College Estate, Whanganui as their physical address.
BizDb found more names used by the company: from 16 Feb 2012 to 17 Jan 2013 they were called Guthrie Motors 2012 Limited.
A total of 250000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Williams, Kenneth Gordon (a director) located at Rd 4, Whanganui postcode 4574.
Another group consists of 3 shareholders, holds 100 per cent shares (exactly 249999 shares) and includes
Hughes, Nigel Warren - located at Wellington,
Williams, Jane Elizabeth - located at Rd 4, Whanganui,
Williams, Kenneth Gordon - located at Rd 4, Whanganui. Ignition Motor Group Limited was categorised as "Motor vehicle mfg" (business classification C231110).
Previous addresses
Address #1: 300 Street Hill Street, College Estate, Whanganui, 4500 New Zealand
Physical address used from 27 May 2021 to 28 May 2021
Address #2: 162 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical address used from 17 Sep 2019 to 27 May 2021
Address #3: 162 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical address used from 14 Sep 2016 to 17 Sep 2019
Address #4: 26 Maria Place, Wanganui, Wanganui, 4500 New Zealand
Physical address used from 14 Sep 2015 to 14 Sep 2016
Address #5: 1 Purnell Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 21 Aug 2014 to 17 Sep 2019
Address #6: 1 Purnell Street, Wanganui, Wanganui, 4500 New Zealand
Physical address used from 23 Apr 2014 to 14 Sep 2015
Address #7: Grant Thornton New Zealand Ltd, L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 23 Apr 2014 to 21 Aug 2014
Address #8: Level 15 Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 23 Sep 2013 to 23 Apr 2014
Address #9: Axa Building - Level 13, 80 The Terrace, Wellington, 6011 New Zealand
Registered address used from 17 Feb 2012 to 23 Sep 2013
Address #10: 1 Purnell Street, Wanganui, 4500 New Zealand
Physical address used from 17 Feb 2012 to 23 Apr 2014
Basic Financial info
Total number of Shares: 250000
Annual return filing month: September
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Williams, Kenneth Gordon |
Rd 4 Whanganui 4574 New Zealand |
17 Feb 2012 - |
| Shares Allocation #2 Number of Shares: 249999 | |||
| Individual | Hughes, Nigel Warren |
Wellington 6011 New Zealand |
17 Feb 2012 - |
| Individual | Williams, Jane Elizabeth |
Rd 4 Whanganui 4574 New Zealand |
17 Feb 2012 - |
| Director | Williams, Kenneth Gordon |
Rd 4 Whanganui 4574 New Zealand |
17 Feb 2012 - |
Kenneth Gordon Williams - Director
Appointment date: 17 Feb 2012
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 17 Apr 2021
Address: Durie Hill, Whanganui, 4500 New Zealand
Address: Rd 2, Wanganui, 4572 New Zealand
Mooney Car Company Limited
192 Guyton Street
Bruges Nz Limited
170 Guyton Street
Shree Sai Holdings (purnell Street) Limited
13 Purnell Street
Sanson Liquormart Limited
13 Purnell Street
Whanganui Amateur Musical And Dramatic Society Incorporated
Wanganui Amdram Theatre
Knifekut International Limited
160-162 Guyton Street
Autopia Limited
43 Carlyle Street
Laurie Brenssell Credit Consultants Limited
28 Empire Street
Tenby Limited
11 Burgess Road
V-electric Limited
91 Fitzroy Street
Zero Emission Vehicles Limited
156 Broadway Avenue
Zoya Saad Cars Limited
403 Cambridge Terrace