Avon City Limited, a registered company, was registered on 31 Jul 2008. 9429032623949 is the business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was classified. This company has been managed by 5 directors: Alexander Peter Gibbons - an active director whose contract started on 01 Oct 2021,
Stuart Barnes Gibbons - an active director whose contract started on 06 Nov 2021,
James Picot Gibbons - an inactive director whose contract started on 23 Feb 2011 and was terminated on 05 Nov 2021,
Graeme Durrad Gibbons - an inactive director whose contract started on 31 Jul 2008 and was terminated on 30 Sep 2021,
John Alexander Wylie - an inactive director whose contract started on 31 Jul 2008 and was terminated on 23 Feb 2011.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 162 Main South Road, Sockburn, Christchurch, 8042 (type: office, postal).
Avon City Limited had been using Level 1, Cmc Building, 89 Courtenay Place, Wellington as their physical address up until 26 Mar 2015.
A single entity owns all company shares (exactly 100000 shares) - The Colonial Motor Company Limited - located at 8042, Te Aro, Wellington.
Principal place of activity
162 Main South Road, Sockburn, Christchurch, 8042 New Zealand
Previous address
Address #1: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand
Physical & registered address used from 31 Jul 2008 to 26 Mar 2015
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 |
Te Aro Wellington 6011 New Zealand |
31 Jul 2008 - |
Ultimate Holding Company
Alexander Peter Gibbons - Director
Appointment date: 01 Oct 2021
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 Oct 2021
Stuart Barnes Gibbons - Director
Appointment date: 06 Nov 2021
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 06 Nov 2021
James Picot Gibbons - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 05 Nov 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 23 Feb 2011
Graeme Durrad Gibbons - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 30 Sep 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 19 Feb 2021
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 03 Mar 2016
John Alexander Wylie - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 23 Feb 2011
Address: 48 Arney Road, Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2010
The Hawkes Bay Motor Company Limited
57 Courtenay Place
Cmc Motor Group Limited
57 Courtenay Place
Cmc Workplace Savings Scheme Trustee Limited
57 Courtenay Place
Automotive Computer Services Limited
57 Courtenay Place
Agricentre South Limited
57 Courtenay Place
The Motor Company Limited
57 Courtenay Place
Avon City Motors Limited
57 Courtenay Place
Energy Motors Limited
57 Courtenay Place
Ruahine Motors Limited
57 Courtenay Place
South Auckland Motors Limited
57 Courtenay Place
Southern Autos - Manukau Limited
57 Courtenay Place
The Hawkes Bay Motor Company Limited
57 Courtenay Place