Shortcuts

The Motor Company Limited

Type: NZ Limited Company (Ltd)
9429034334423
NZBN
1760520
Company Number
Registered
Company Status
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
57 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Physical & service & registered address used since 26 Mar 2015

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).

Addresses

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

Contact info
64 4 3849734
11 Mar 2019 Phone
cmc@colmotor.co.nz
11 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Te Aro
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Colonial Motor Company Limited
Name
Ltd
Type
1193
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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