Blackwell Motors Limited was incorporated on 08 Aug 1923 and issued an NZBN of 9429031998642. The registered LTD company has been managed by 9 directors: William John Marsh - an active director whose contract began on 16 Sep 1993,
Stephen Adrian Grenfell - an active director whose contract began on 11 Nov 2002,
John Stuart Armstrong - an active director whose contract began on 07 Dec 2010,
Graeme James Marsh - an inactive director whose contract began on 02 Apr 1992 and was terminated on 07 Dec 2010,
Guy Peter Smith - an inactive director whose contract began on 03 Sep 1996 and was terminated on 18 Oct 2004.
As stated in our information (last updated on 10 May 2025), the company registered 1 address: 9 Waterloo Road, Sockburn, Christchurch, 8042 (type: office, postal).
Until 11 Jul 2011, Blackwell Motors Limited had been using Cnr Cashel & Madras Streets, Christchurch 8140 as their physical address.
A total of 12000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 12000000 shares are held by 1 entity, namely:
Oakwood Group Limited (an entity) located at Dunedin 9016. Blackwell Motors Limited has been categorised as "Motor vehicle body repairing" (business classification S941220).
Other active addresses
Principal place of activity
9 Waterloo Road, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Cnr Cashel & Madras Streets, Christchurch 8140 New Zealand
Physical & registered address used from 24 Jun 2010 to 11 Jul 2011
Address #2: Cnr Cashel & Madras Streets, Christchurch
Physical address used from 30 Jun 1997 to 24 Jun 2010
Address #3: 484-500 Andersons Bay Road, Dunedin
Registered address used from 24 Jan 1992 to 24 Jun 2010
Basic Financial info
Total number of Shares: 12000000
Annual return filing month: July
Annual return last filed: 17 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 12000000 | |||
| Entity (NZ Limited Company) | Oakwood Group Limited Shareholder NZBN: 9429038276293 |
Dunedin 9016 |
08 Apr 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Silver Acres Nominees Ltd | 08 Aug 1923 - 07 Apr 2009 | |
| Entity | Oakwood Securities Limited Shareholder NZBN: 9429037360474 Company Number: 1016231 |
07 Apr 2009 - 09 Aug 2010 | |
| Other | Null - Silver Acres Nominees Ltd | 08 Aug 1923 - 07 Apr 2009 | |
| Entity | Oakwood Securities Limited Shareholder NZBN: 9429037360474 Company Number: 1016231 |
07 Apr 2009 - 09 Aug 2010 | |
| Other | Silver Acres Nominees Ltd | 08 Aug 1923 - 07 Apr 2009 |
Ultimate Holding Company
William John Marsh - Director
Appointment date: 16 Sep 1993
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 02 Jul 2012
Stephen Adrian Grenfell - Director
Appointment date: 11 Nov 2002
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 17 Jul 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Aug 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 29 Aug 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 28 Sep 2019
John Stuart Armstrong - Director
Appointment date: 07 Dec 2010
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 07 Dec 2010
Graeme James Marsh - Director (Inactive)
Appointment date: 02 Apr 1992
Termination date: 07 Dec 2010
Address: Dunedin, 9010 New Zealand
Address used since 02 Apr 1992
Guy Peter Smith - Director (Inactive)
Appointment date: 03 Sep 1996
Termination date: 18 Oct 2004
Address: Dunedin,
Address used since 03 Sep 1996
Rey Graham Mccone - Director (Inactive)
Appointment date: 02 Apr 1992
Termination date: 31 Aug 1996
Address: Rangiora,
Address used since 02 Apr 1992
Graham Keith Painter - Director (Inactive)
Appointment date: 02 Apr 1992
Termination date: 31 Aug 1996
Address: Amberley,
Address used since 02 Apr 1992
John Alexander Mackinlay - Director (Inactive)
Appointment date: 02 Apr 1992
Termination date: 31 Jul 1996
Address: Christchurch,
Address used since 02 Apr 1992
Terence Russell Marshall - Director (Inactive)
Appointment date: 02 Apr 1992
Termination date: 12 Apr 1996
Address: Christchurch,
Address used since 02 Apr 1992
Arthur Burke Limited
9 Waterloo Road
Halswell Netball Club Incorporated
9 Buchanans Road
Maromauku Limited
7 William Lewis Drive
Forest Management Carbon Limited
7 William Lewis Drive
Cfm Forests Limited
7 William Lewis Drive
Forest Management Limited
7 William Lewis Drive
Blue Door Investments Limited
66 Brigham Drive
Dubworld (2018) Limited
38 Birmingham Drive
Icbc Limited
27 Winfield Drive
Korean Car Parts Limited
15a Westburn Terrace
Motorcare Services Limited
25a Garvins Road
Specialised Panel & Paint Limited
38 Birmingham Drive