Shortcuts

Glacier Motors Limited

Type: NZ Limited Company (Ltd)
9429036319299
NZBN
1241748
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 22 Jan 2015

Glacier Motors Limited was started on 03 Oct 2002 and issued a New Zealand Business Number of 9429036319299. This registered LTD company has been managed by 2 directors: Neil Rowan Matchett - an active director whose contract began on 03 Oct 2002,
John Dalton Collins - an inactive director whose contract began on 03 Oct 2002 and was terminated on 06 Dec 2006.
According to our data (updated on 10 Apr 2024), the company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Until 22 Jan 2015, Glacier Motors Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
BizDb identified past names for the company: from 03 Oct 2002 to 13 Dec 2021 they were called Colmat Motors Limited.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Matchett, Avril Lynne (an individual) located at Wanaka.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Matchett, Neil Rowan - located at Wanaka.
The third share allocation (93 shares, 93%) belongs to 3 entities, namely:
O'reilly, Mark John, located at Harewood, Christchurch (an individual),
Matchett, Avril Lynne, located at Wanaka (an individual),
Matchett, Neil Rowan, located at Wanaka (an individual).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 02 Mar 2012 to 22 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 16 Jan 2007 to 02 Mar 2012

Address: C/- Ainger Tomlin, Ami Building, 116 Riccarton Road, Christchurch

Physical & registered address used from 03 Oct 2002 to 16 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Matchett, Avril Lynne Wanaka

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Matchett, Neil Rowan Wanaka

New Zealand
Shares Allocation #3 Number of Shares: 93
Individual O'reilly, Mark John Harewood
Christchurch
8051
New Zealand
Individual Matchett, Avril Lynne Wanaka

New Zealand
Individual Matchett, Neil Rowan Wanaka

New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Matchett, Ryan Nicholas Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Stephen Richard Cheviot
Individual Matchett, Avril Cheviot
Individual Matchett, Neil Rowan Cheviot
Individual Collins, John Dalton Palmerston
Individual Pile, John Colin Palmerston
Directors

Neil Rowan Matchett - Director

Appointment date: 03 Oct 2002

Address: Wanaka, 5670 New Zealand

Address used since 27 Aug 2015


John Dalton Collins - Director (Inactive)

Appointment date: 03 Oct 2002

Termination date: 06 Dec 2006

Address: Palmerston, Otago,

Address used since 12 Oct 2004

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House