Economy Cars Limited was registered on 13 Nov 1974 and issued an NZBN of 9429031845700. This registered LTD company has been run by 2 directors: Johnathan David Knowles - an active director whose contract began on 28 Feb 1992,
Tony Maxwell Hamilton - an inactive director whose contract began on 27 Feb 1998 and was terminated on 10 Jun 2015.
As stated in BizDb's information (updated on 13 Mar 2024), this company registered 1 address: Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, service).
Until 04 Oct 2017, Economy Cars Limited had been using 287 Durham Street North, Christchurch as their registered address.
A total of 4000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 3800 shares are held by 3 entities, namely:
Mjo Trustee Company 2021 Limited (an entity) located at Ilam, Christchurch postcode 8041,
Knowles, John David (an individual) located at Northwood, Christchurch postcode 8051,
Knowles, Leanne Patricia (an individual) located at Northwood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 4.5 per cent shares (exactly 180 shares) and includes
Knowles, John David - located at Northwood, Christchurch.
The third share allotment (20 shares, 0.5%) belongs to 1 entity, namely:
Knowles, Leanne Patricia, located at Northwood, Christchurch (an individual). Economy Cars Limited was categorised as "Car dealer - used" (ANZSIC G391110).
Previous addresses
Address #1: 287 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Sep 2017 to 04 Oct 2017
Address #2: 287 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Jul 2017 to 19 Sep 2017
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 18 Mar 2014 to 13 Jul 2017
Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 Jun 2011 to 18 Mar 2014
Address #5: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 24 Jun 2011 to 13 Jul 2017
Address #6: Level 6, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 21 Mar 2006 to 24 Jun 2011
Address #7: 538 Moorhouse Ave, Christchurch
Physical & registered address used from 01 Jul 1997 to 21 Mar 2006
Basic Financial info
Total number of Shares: 4000
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3800 | |||
Entity (NZ Limited Company) | Mjo Trustee Company 2021 Limited Shareholder NZBN: 9429050058693 |
Ilam Christchurch 8041 New Zealand |
16 May 2023 - |
Individual | Knowles, John David |
Northwood Christchurch 8051 New Zealand |
13 Nov 1974 - |
Individual | Knowles, Leanne Patricia |
Northwood Christchurch 8051 New Zealand |
01 Mar 2007 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Knowles, John David |
Northwood Christchurch 8051 New Zealand |
13 Nov 1974 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Knowles, Leanne Patricia |
Northwood Christchurch 8051 New Zealand |
01 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Victoria Trustee No 4 Limited Shareholder NZBN: 9429034984659 Company Number: 1595544 |
Christchurch 8013 New Zealand |
01 Mar 2007 - 16 May 2023 |
Individual | Hamilton, Desley Elizabeth |
Christchurch New Zealand |
01 Mar 2007 - 19 Jun 2015 |
Individual | Hamilton, Tony Maxwell |
Christchurch New Zealand |
13 Nov 1974 - 19 Jun 2015 |
Johnathan David Knowles - Director
Appointment date: 28 Feb 1992
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Apr 2018
Address: Clearwater, Christchurch, 8051 New Zealand
Address used since 29 May 2015
Tony Maxwell Hamilton - Director (Inactive)
Appointment date: 27 Feb 1998
Termination date: 10 Jun 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 29 May 2015
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Christchurch Car Sales Limited
C/- Sauer And Stanley
Diamond Limited
Level 3, Urs House
Marlborough Automotive Limited
287 Durham St
Ndm Residential Limited
C/- A A Townley
Storer Motors Limited
Level 7
Temuka Auto Court (2015) Limited
287-293 Durham Street North