Shortcuts

Blackwell Motors Limited

Type: NZ Limited Company (Ltd)
9429031998642
NZBN
120897
Company Number
Registered
Company Status
010343437
GST Number
No Abn Number
Australian Business Number
S941220
Industry classification code
Motor Vehicle Body Repairing
Industry classification description
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
9 Waterloo Road
Sockburn
Christchurch 8042
New Zealand
Registered & physical & service address used since 11 Jul 2011
P.o. Box 16-480
Hornby
Christchurch 8441
New Zealand
Postal address used since 15 Jul 2019
9 Waterloo Road
Sockburn
Christchurch 8042
New Zealand
Delivery address used since 15 Jul 2019

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 23 Feb 2024), 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).

Addresses

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

Contact info
64 3 3445733
03 Jul 2018 Phone
receivables@blackwells.co.nz
15 Jul 2019 Accounts receivable
hr@blackwells.co.nz
15 Jul 2019 Human resources / health & safety
payables@blackwells.co.nz
15 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.blackwellsisuzu.co.nz
15 May 2023 Website
www.smallboneisuzu.co.nz
02 Mar 2022 Website
www.blackwellsgmsv.co.nz
02 Jul 2021 Website
www.blackwellsholden.co.nz
17 Jul 2020 Website
www.blackwellsmazda.co.nz
17 Jul 2020 Website
www.blackwells.co.nz
17 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 12000000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000000
Entity (NZ Limited Company) Oakwood Group Limited
Shareholder NZBN: 9429038276293
Dunedin 9016

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Silver Acres Nominees Ltd
Entity Oakwood Securities Limited
Shareholder NZBN: 9429037360474
Company Number: 1016231
Other Null - Silver Acres Nominees Ltd
Entity Oakwood Securities Limited
Shareholder NZBN: 9429037360474
Company Number: 1016231
Other Silver Acres Nominees Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Oakwood Group Limited
Name
Ltd
Type
818132
Ultimate Holding Company Number
NZ
Country of origin
Directors

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


Graham Keith Painter - Director (Inactive)

Appointment date: 02 Apr 1992

Termination date: 31 Aug 1996

Address: Amberley,

Address used since 02 Apr 1992


Rey Graham Mccone - Director (Inactive)

Appointment date: 02 Apr 1992

Termination date: 31 Aug 1996

Address: Rangiora,

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

Nearby companies

Arthur Burke Limited
9 Waterloo Road

Halswell Netball Club Incorporated
9 Buchanans Road

Re-fix Building Limited
14 O'briens Road

Maromauku Limited
7 William Lewis Drive

Forest Management Carbon Limited
7 William Lewis Drive

Cfm Forests Limited
7 William Lewis Drive

Similar companies

Blue Door Investments Limited
66 Brigham Drive

Dubworld (2018) Limited
38 Birmingham Drive

Icbc Limited
27 Winfield Drive

Motorcare Services Limited
25a Garvins Road

Specialised Panel & Paint Limited
38 Birmingham Drive

Woodleigh Investments Limited
44 Dakota Crescent