The Motor Company Limited was started on 24 Feb 2006 and issued a number of 9429034334423. This registered LTD 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 24 Feb 2006 and was terminated on 30 Sep 2021,
John Alexander Wylie - an inactive director whose contract started on 24 Feb 2006 and was terminated on 23 Feb 2011.
As stated in our database (updated on 15 Mar 2024), the company registered 1 address: 57 Courtenay Place, Te Aro, Wellington, 6011 (types include: physical, service).
Up until 26 Mar 2015, The Motor Company Limited had been using Level 1, Cmc Building, 89 Courtenay Place, Wellington as their registered address.
BizDb identified previous aliases used by the company: from 29 Mar 2007 to 21 Jun 2022 they were named Metro Motors (Porirua) Limited, from 24 Feb 2006 to 29 Mar 2007 they were named North City Services Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. The Motor Company Limited was classified as "Corporate Head Office Management Services" (ANZSIC M696110).
Previous address
Address: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand
Registered & physical address used from 24 Feb 2006 to 26 Mar 2015
Basic Financial info
Total number of Shares: 100
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: 100 | |||
Entity (NZ Limited Company) | The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 |
Te Aro Wellington 6011 New Zealand |
24 Feb 2006 - |
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: 24 Feb 2006
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: 24 Feb 2006
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
Avon City Limited
57 Courtenay Place
Cmc Motor Group Limited
57 Courtenay Place
Cmc Motors Limited
57 Courtenay Place
Cmc Workplace Savings Scheme Trustee Limited
57 Courtenay Place
East City Ford Limited
57 Courtenay Place
Kb Ford Limited
57 Courtenay Place
South Auckland Ford Limited
57 Courtenay Place