Coventry Motors (European) Limited, a registered company, was registered on 28 Apr 1999. 9429037613938 is the NZ business identifier it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is categorised. The company has been run by 2 directors: Peter Cyril Urquhart - an active director whose contract began on 28 Apr 1999,
Paul Leslie Urquhart - an inactive director whose contract began on 28 Apr 1999 and was terminated on 15 Mar 2019.
Last updated on 20 Feb 2024, our database contains detailed information about 1 address: 29 Northcroft Street, Takapuna, Auckland, 0622 (type: registered, physical).
Coventry Motors (European) Limited had been using Leval 1, Tenancy 3, Des Swann Drive, Takapuna, Auckland as their registered address up to 05 Sep 2014.
A total of 50000 shares are allotted to 3 shareholders (3 groups). The first group consists of 25000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 12500 shares (25%). Lastly the next share allotment (12500 shares 25%) made up of 1 entity.
Principal place of activity
29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address: Leval 1, Tenancy 3, Des Swann Drive, Takapuna, Auckland, 0622 New Zealand
Registered address used from 17 Mar 2014 to 05 Sep 2014
Address: Flat 1, 3 Des Swann Drive, Takapuna, Auckland, 0622 New Zealand
Registered address used from 29 Nov 2013 to 17 Mar 2014
Address: Unit F, 21 Porana Road, Glenfield, Auckland New Zealand
Physical address used from 06 Jan 2004 to 05 Sep 2014
Address: Unit F, 21 Porana Road, Glenfield, Auckland New Zealand
Registered address used from 06 Jan 2004 to 29 Nov 2013
Address: 131 Wairau Road, Takapuna, Auckland
Registered address used from 12 Apr 2000 to 06 Jan 2004
Address: 131 Wairau Road, Takapuna, Auckland
Physical address used from 29 Apr 1999 to 06 Jan 2004
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Ann, Jason Tang Chuan |
Takapuna Auckland 0622 New Zealand |
24 Mar 2023 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Individual | Urquhart, Paul Leslie |
Rd 4 Dairy Flat 0794 New Zealand |
28 Apr 1999 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Individual | Urquhart, Peter Cyril |
Dairy Flat Auckland 0794 New Zealand |
28 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 |
Auckland 1010 New Zealand |
28 Apr 1999 - 24 Mar 2023 |
Peter Cyril Urquhart - Director
Appointment date: 28 Apr 1999
Address: Dairy Flat, Auckland, 0794 New Zealand
Address used since 09 Mar 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 Mar 2016
Paul Leslie Urquhart - Director (Inactive)
Appointment date: 28 Apr 1999
Termination date: 15 Mar 2019
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 Mar 2017
Aaip Limited
29 Northcroft Street
Pharmbio Pty Limited
29 Northcroft Street
Keith Bunyan Trustee Limited
29 Northcroft Street
Zubi Limited
29 Northcroft Street
African Timber Products Limited
29 Northcroft Street
Dragon Homes Limited
29 Northcroft Street
Auto Spot (north Shore) Limited
29 Northcroft Street
Auto Spot Holdings Limited
29 Northcroft Street
Auto Spot Limited
29 Northcroft Street
Kazbar Holdings Pty Limited
9 Barrys Point Road
North Shore Motor Holdings Limited
445 Lake Rd
Pay Less Motors Limited
418 Lake Road