Shortcuts

City Centre Motors Limited

Type: NZ Limited Company (Ltd)
9429032100167
NZBN
113876
Company Number
Registered
Company Status
Current address
1223 Bulls Road
Sh 10
Kerikeri 0293
New Zealand
Physical & registered & service address used since 14 Jun 2019
1223 Bulls Road
Sh 10
Kerikeri 0293
New Zealand
Office address used since 29 Jun 2020
1223 Sh 10 Bulls Rd
Kerikeri 0293
New Zealand
Delivery address used since 29 Jun 2020

City Centre Motors Limited, a registered company, was started on 02 Apr 1982. 9429032100167 is the business number it was issued. This company has been run by 2 directors: Malcolm Bruce Campbell - an active director whose contract began on 21 Jun 1984,
Mary Campbell - an inactive director whose contract began on 21 Jun 1984 and was terminated on 18 Jun 2003.
Last updated on 04 Jun 2025, our database contains detailed information about 1 address: 1223 Bulls Road, Sh 10, Kerikeri, 0293 (types include: office, delivery).
City Centre Motors Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address up to 14 Jun 2019.
One entity owns all company shares (exactly 10000 shares) - Campbell, Malcolm Bruce - located at 0293, Rd 1, Kerikeri.

Addresses

Other active addresses

Address #4: M. B. Campbell, Po Box 541, Kerikeri, 0245 New Zealand

Postal address used from 29 Jun 2020

Principal place of activity

1223 Bulls Road, Sh 10, Kerikeri, 0293 New Zealand


Previous addresses

Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Sep 2017 to 14 Jun 2019

Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Oct 2012 to 29 Sep 2017

Address #3: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand

Registered & physical address used from 11 Sep 2003 to 10 Oct 2012

Address #4: 29 Union Street, Auckland

Physical address used from 01 Jul 1997 to 11 Sep 2003

Address #5: 139 Marue Road, Ellerslie, Auckland

Registered address used from 23 Dec 1994 to 11 Sep 2003

Contact info
64 21 821814
29 Jun 2020 Phone
rotorhouse@xtra.co.nz
09 Jun 2023 nzbn-reserved-invoice-email-address-purpose
rotorhouse@xtra.co.nz
29 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 24 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Campbell, Malcolm Bruce Rd 1
Kerikeri
0294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Mary Rd 1
Kerikeri
0294
New Zealand
Individual Campbell, Malcolm Bruce Pukekohe
Directors

Malcolm Bruce Campbell - Director

Appointment date: 21 Jun 1984

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 09 Jun 2014


Mary Campbell - Director (Inactive)

Appointment date: 21 Jun 1984

Termination date: 18 Jun 2003

Address: Waterview, Auckland,

Address used since 21 Jun 1984

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House