Shortcuts

Kb Ford Limited

Type: NZ Limited Company (Ltd)
9429037679897
NZBN
942182
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 & registered & service address used since 26 Mar 2015

Kb Ford Limited, a registered company, was incorporated on 04 Feb 1999. 9429037679897 is the number it was issued. "Corporate Head Office Management Services" (business classification M696110) is how the company was categorised. The company has been managed by 12 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 04 Feb 1999 and was terminated on 30 Sep 2021,
John Alexander Wylie - an inactive director whose contract started on 02 Oct 2000 and was terminated on 23 Feb 2011.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 57 Courtenay Place, Te Aro, Wellington, 6011 (category: physical, registered).
Kb Ford Limited had been using Level 1, Cmc Building, 89 Courtenay Place, Wellington as their physical address up until 26 Mar 2015.
Past names for the company, as we managed to find at BizDb, included: from 04 Feb 1999 to 03 Aug 2022 they were named Papakura Ford Limited.
One entity controls all company shares (exactly 10 shares) - The Colonial Motor Company Limited - located at 6011, Te Aro, Wellington.

Addresses

Previous addresses

Address: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand

Physical & registered address used from 15 Jul 2005 to 26 Mar 2015

Address: 2 Great North Road, Grey Lynn, Auckland

Registered address used from 25 May 2004 to 15 Jul 2005

Address: C/-john Andrew Ford/mazda, 2 Great North Road, Grey Lynn, Auckland

Physical address used from 25 May 2004 to 15 Jul 2005

Address: 70 Plunket Avenue, Wiri, Manukau City, Auckland

Registered address used from 12 Apr 2000 to 25 May 2004

Address: 70 Plunket Avenue, Wiri, Manukau City, Auckland

Physical address used from 04 Feb 1999 to 25 May 2004

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: 10

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: 10
Entity (NZ Limited Company) The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Auckland Auto Collection Limited
Shareholder NZBN: 9429037693589
Company Number: 939375
Entity Auckland Auto Collection Limited
Shareholder NZBN: 9429037693589
Company Number: 939375

Ultimate Holding Company

The Colonial Motor Company Limited
Name
Ltd
Type
1193
Ultimate Holding Company Number
NZ
Country of origin
Level 6
57 Courtenay Place, Wellington 6011
New Zealand
Address
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: 04 Feb 1999

Termination date: 30 Sep 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 19 Feb 2021

Address: Lower Hutt, Wellington, 5010 New Zealand

Address used since 04 Feb 1999


John Alexander Wylie - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 23 Feb 2011

Address: 48 Arney Road, Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2010


Keith Andrew Williamson - Director (Inactive)

Appointment date: 13 Sep 2000

Termination date: 31 May 2005

Address: Eaglemont, Victoria 3084, Australia,

Address used since 13 Sep 2000


Richard William Matheson - Director (Inactive)

Appointment date: 16 Oct 2002

Termination date: 31 May 2005

Address: Mission Bay, Auckland,

Address used since 16 Oct 2002


Randall Graham Lewis - Director (Inactive)

Appointment date: 26 Oct 2000

Termination date: 10 May 2005

Address: St Heliers, Auckland,

Address used since 26 Oct 2000


Nigel Charles Harris - Director (Inactive)

Appointment date: 26 Jan 2000

Termination date: 16 Oct 2002

Address: Pakuranga, Auckland,

Address used since 26 Jan 2000


Ormond Alexander Hutchinson - Director (Inactive)

Appointment date: 04 Feb 1999

Termination date: 02 Oct 2000

Address: Christchurch,

Address used since 04 Feb 1999


Peter Stewart James Lockie - Director (Inactive)

Appointment date: 04 Feb 1999

Termination date: 13 Sep 2000

Address: Kohimarama, Auckland,

Address used since 04 Feb 1999


Nigel Everett Wark - Director (Inactive)

Appointment date: 04 Feb 1999

Termination date: 26 Jan 2000

Address: Epsom, Auckland,

Address used since 04 Feb 1999

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

South Auckland Ford Limited
57 Courtenay Place

The Motor Company Limited
57 Courtenay Place