Invercargill Motorpainters Limited was incorporated on 04 Mar 2003 and issued a New Zealand Business Number of 9429036155880. This registered LTD company has been run by 3 directors: Bruce Nisbet Colyer - an active director whose contract began on 04 Mar 2003,
Patricia Mary Colyer - an active director whose contract began on 04 Mar 2003,
Darren Peter Thompson - an inactive director whose contract began on 04 Mar 2003 and was terminated on 01 Sep 2003.
According to our data (updated on 16 Mar 2024), the company uses 1 address: 136 Spey Street, Invercargill, Invercargill, 9810 (types include: physical, registered).
Up to 26 Aug 2016, Invercargill Motorpainters Limited had been using 46 Don Street, Invercargill, Invercargill as their physical address.
A total of 5000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Colyer, Blake Patrick (an individual) located at Grasmere, Invercargill postcode 9810.
Another group consists of 1 shareholder, holds 89.96% shares (exactly 4498 shares) and includes
Colyer, Patricia Mary - located at Invercargill.
The third share allocation (1 share, 0.02%) belongs to 1 entity, namely:
Colyer, Patricia Mary, located at Invercargill (an individual).
Previous addresses
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 20 Feb 2015 to 26 Aug 2016
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 02 Feb 2015 to 26 Aug 2016
Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 11 Nov 2013 to 20 Feb 2015
Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 11 Nov 2013 to 02 Feb 2015
Address: Simpsons Chartered Accountants Limited, 39 Gala Street, Invercargill New Zealand
Registered & physical address used from 31 Mar 2010 to 11 Nov 2013
Address: Lexicon House, 123 Spey Street, Invercargill
Registered & physical address used from 05 Nov 2009 to 31 Mar 2010
Address: Bdo Spicers, Lexicon House, Corner Spey, & Kelvin Streets, Invercargill
Physical & registered address used from 04 Mar 2003 to 05 Nov 2009
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Colyer, Blake Patrick |
Grasmere Invercargill 9810 New Zealand |
15 Feb 2024 - |
Shares Allocation #2 Number of Shares: 4498 | |||
Individual | Colyer, Patricia Mary |
Invercargill New Zealand |
31 Oct 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Colyer, Patricia Mary |
Invercargill New Zealand |
31 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colyer, Patricia Mary |
Invercargill New Zealand |
04 Mar 2003 - 15 Feb 2024 |
Individual | Colyer, Bruce Nisbet |
Invercargill New Zealand |
04 Mar 2003 - 15 Feb 2024 |
Individual | Colyer, Bruce Nisbet |
Invercargill New Zealand |
04 Mar 2003 - 15 Feb 2024 |
Individual | Colyer, Bruce Nisbet |
Invercargill New Zealand |
04 Mar 2003 - 15 Feb 2024 |
Individual | Thompson, Darren Peter |
Kennington |
04 Mar 2003 - 28 Oct 2004 |
Individual | Brookland, Allan Richard |
Otatara |
04 Mar 2003 - 31 Oct 2005 |
Bruce Nisbet Colyer - Director
Appointment date: 04 Mar 2003
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 29 Oct 2009
Patricia Mary Colyer - Director
Appointment date: 04 Mar 2003
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 29 Oct 2009
Darren Peter Thompson - Director (Inactive)
Appointment date: 04 Mar 2003
Termination date: 01 Sep 2003
Address: Kennington,
Address used since 04 Mar 2003
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street
Blue Star Taxis Invercargill Limited
136 Spey Street