East City Ford Limited, a registered company, was registered on 21 Dec 1998. 9429037699918 is the NZ business number it was issued. "Corporate Head Office Management Services" (ANZSIC M696110) is how the company was classified. This company has been managed by 12 directors: Alexander Peter Gibbons - an active director whose contract began on 01 Oct 2021,
Stuart Barnes Gibbons - an active director whose contract began on 06 Nov 2021,
James Picot Gibbons - an inactive director whose contract began on 23 Feb 2011 and was terminated on 05 Nov 2021,
Graeme Durrad Gibbons - an inactive director whose contract began on 21 Dec 1998 and was terminated on 30 Sep 2021,
John Alexander Wylie - an inactive director whose contract began on 02 Oct 2000 and was terminated on 23 Feb 2011.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 57 Courtenay Place, Te Aro, Wellington, 6011 (type: physical, service).
East City Ford Limited had been using Level 1, Cmc Building, 89 Courtenay Place, Wellington as their physical address up until 26 Mar 2015.
A single entity owns all company shares (exactly 10 shares) - The Colonial Motor Company Limited - located at 6011, Te Aro, Wellington.
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: C/-john Andrew Ford/mazda, 2 Great North Road, Grey Lynn, Auckland
Physical address used from 25 May 2004 to 15 Jul 2005
Address: 2 Great North Road, Grey Lynn, Auckland
Registered address used from 25 May 2004 to 15 Jul 2005
Address: 535 Ellerslie-panmure Highway, Mt Wellington, Auckland
Registered address used from 12 Apr 2000 to 25 May 2004
Address: 70 Plunket Avenue, Wiri, Manukau, City
Physical address used from 29 Mar 2000 to 25 May 2004
Address: 535 Ellerslie-panmure Highway, Mt Wellington, Auckland
Physical address used from 29 Mar 2000 to 29 Mar 2000
Address: 535 Ellerslie-panmure Highway, Mt Wellington, Auckland
Registered address used from 29 Mar 2000 to 12 Apr 2000
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 |
Te Aro Wellington 6011 New Zealand |
29 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Auckland Auto Collection Limited Shareholder NZBN: 9429037693589 Company Number: 939375 |
21 Dec 1998 - 27 Jun 2010 | |
Entity | Auckland Auto Collection Limited Shareholder NZBN: 9429037693589 Company Number: 939375 |
21 Dec 1998 - 27 Jun 2010 |
Ultimate Holding Company
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: 21 Dec 1998
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 21 Dec 1998
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
Graham Randall Lewis - Director (Inactive)
Appointment date: 26 Oct 2000
Termination date: 10 May 2005
Address: St Heliers, Auckland,
Address used since 26 Oct 2000
Nigel Chalres 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: 21 Dec 1998
Termination date: 02 Oct 2000
Address: Christchurch,
Address used since 21 Dec 1998
Peter Stewart James Lockie - Director (Inactive)
Appointment date: 21 Dec 1998
Termination date: 13 Sep 2000
Address: Kohimarama, Auckland,
Address used since 21 Dec 1998
Nigel Everett Wark - Director (Inactive)
Appointment date: 21 Dec 1998
Termination date: 26 Jan 2000
Address: Epsom, Auckland,
Address used since 21 Dec 1998
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
Cmc Motor Group Limited
57 Courtenay Place
Cmc Motors Limited
57 Courtenay Place
Cmc Workplace Savings Scheme Trustee Limited
57 Courtenay Place
Kb Ford Limited
57 Courtenay Place
South Auckland Ford Limited
57 Courtenay Place
The Motor Company Limited
57 Courtenay Place