Hawkes Bay Motors Limited, a registered company, was incorporated on 13 Oct 1998. 9429037744595 is the business number 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 5 directors: Timothy Duncan Bain Macphee - an active director whose contract began on 13 Oct 1998,
Laura Jane Joho - an active director whose contract began on 20 Jul 2022,
Felicity Briar Macphee - an active director whose contract began on 20 Jul 2022,
Duncan Philip Timothy Macphee - an active director whose contract began on 20 Jul 2022,
Joseph John Mcaleese - an inactive director whose contract began on 13 Oct 1998 and was terminated on 31 Dec 2013.
Last updated on 10 Feb 2024, our database contains detailed information about 3 addresses this company uses, namely: 107 Omahu Road, Frimley, Hastings, 4120 (registered address),
107 Omahu Road, Frimley, Hastings, 4120 (physical address),
107 Omahu Road, Frimley, Hastings, 4120 (service address),
P O Box 271, Hastings, Hastings, 4156 (postal address) among others.
Hawkes Bay Motors Limited had been using 9 Owen Street, Napier as their registered address up to 17 Jun 2022.
A total of 1683050 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 336610 shares (20 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 336610 shares (20 per cent). Lastly there is the next share allocation (336610 shares 20 per cent) made up of 1 entity.
Principal place of activity
111 Omahu Road, Frimley, Hastings, 4120 New Zealand
Previous addresses
Address #1: 9 Owen Street, Napier New Zealand
Registered address used from 13 Apr 2000 to 17 Jun 2022
Address #2: 9 Owen Street, Napier
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #3: 9 Owen Street, Napier New Zealand
Physical address used from 13 Oct 1998 to 17 Jun 2022
Basic Financial info
Total number of Shares: 1683050
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 336610 | |||
Entity (NZ Limited Company) | Sainsbury Hibberd Trustee Company Limited Shareholder NZBN: 9429030581685 |
Napier South Napier 4110 New Zealand |
21 Jul 2022 - |
Individual | Macphee, Duncan Philip Timothy |
Hospital Hill Napier 4110 New Zealand |
21 Jul 2022 - |
Shares Allocation #2 Number of Shares: 336610 | |||
Individual | Joho, Laura Jane |
Rd 11 Poukawa 4178 New Zealand |
21 Jul 2022 - |
Shares Allocation #3 Number of Shares: 336610 | |||
Individual | Macphee, Felicity Briar |
Rd 11 Poukawa 4178 New Zealand |
21 Jul 2022 - |
Shares Allocation #4 Number of Shares: 673220 | |||
Individual | Macphee, Timothy Duncan Bain |
R D 11 Hastings 4178 New Zealand |
13 Oct 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcaleese, Joseph John |
Ahuriri Napier New Zealand |
13 Oct 1998 - 17 Jan 2014 |
Timothy Duncan Bain Macphee - Director
Appointment date: 13 Oct 1998
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 04 Jun 2010
Laura Jane Joho - Director
Appointment date: 20 Jul 2022
Address: Rd 11, Poukawa, 4178 New Zealand
Address used since 20 Jul 2022
Felicity Briar Macphee - Director
Appointment date: 20 Jul 2022
Address: Rd 11, Poukawa, 4178 New Zealand
Address used since 20 Jul 2022
Duncan Philip Timothy Macphee - Director
Appointment date: 20 Jul 2022
Address: Napier, 4110 New Zealand
Address used since 20 Jul 2022
Joseph John Mcaleese - Director (Inactive)
Appointment date: 13 Oct 1998
Termination date: 31 Dec 2013
Address: Napier, 4110 New Zealand
Address used since 16 Jun 2008
Hawkes Bay Motors Napier Limited
9 Owen Street
Contact Trust
6 Owen Street
Te Taiwhenua O Te Whanganui A Orotu Incorporated
6 Owen Street
The Consumer Operated Mental Health Support Services Trust
16 Owen Street
Bay Canon Limited
104 Carlyle Street
B F Hastings Limited
70 Carlyle Street
Bazmak Motors Limited
13 Arnald Street
Craig Hearn Motors Limited
Cnr Austin And Cadbury Road
Dave Panton Car Sales Limited
53a Flanders Avenue
Euro City Premier Limited
3 Byron Street
Hawkes Bay Motors Napier Limited
9 Owen Street
Sinclair Pryor Motors Limited
49-65 Carlyle Street