Shortcuts

Capital Motors Limited

Type: NZ Limited Company (Ltd)
9429038127526
NZBN
849493
Company Number
Registered
Company Status
070419661
GST Number
No Abn Number
Australian Business Number
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
21a Kelvin Road
Remuera
Auckland 1050
New Zealand
Registered address used since 10 Mar 2001
21a Kelvin Road
Remuera
Auckland 1050
New Zealand
Physical & service address used since 22 Apr 2009
21a Kelvin Road
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 09 Apr 2019

Capital Motors Limited, a registered company, was started on 08 Apr 1997. 9429038127526 is the New Zealand Business Number it was issued. "Car wholesaling" (business classification F350110) is how the company is categorised. This company has been managed by 4 directors: Philip Geoffrey Matheson - an active director whose contract started on 08 Apr 1997,
Malcolm Bruce Stewart - an active director whose contract started on 15 Apr 1999,
Tan Roy Taylor - an inactive director whose contract started on 15 Apr 1999 and was terminated on 30 Apr 2003,
Nigel John Campbell Barron - an inactive director whose contract started on 15 Apr 1999 and was terminated on 13 Feb 2001.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: 21A Kelvin Road, Remuera, Auckland, 1050 (category: postal, office).
Capital Motors Limited had been using 420 Hutt Road, Lower Hutt, Wellington as their registered address up until 10 Mar 2001.
Previous aliases for the company, as we identified at BizDb, included: from 08 Apr 1997 to 20 Apr 1999 they were called Sloane Square Investments Limited.
One entity owns all company shares (exactly 10 shares) - Capital Motor Group Limited - located at 1050, Remuera, Auckland.

Addresses

Principal place of activity

21a Kelvin Road, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 420 Hutt Road, Lower Hutt, Wellington

Registered address used from 10 Mar 2001 to 10 Mar 2001

Address #2: 234-238 Wakefield Street, Wellington

Registered address used from 11 Apr 2000 to 10 Mar 2001

Address #3: 234-238 Wakefield Street, Wellington

Physical address used from 11 May 1999 to 11 May 1999

Address #4: 420 Hutt Road, Lower Hutt, Wellington

Physical address used from 11 May 1999 to 22 Apr 2009

Address #5: 234-238 Wakefield Street, Wellington

Registered address used from 05 May 1999 to 11 Apr 2000

Contact info
64 21 432669
09 Apr 2019 Phone
philmath@xtra.co.nz
09 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Capital Motor Group Limited
Shareholder NZBN: 9429037636500
Remuera
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Capital Motor Group Limited
Name
Ltd
Type
950002
Ultimate Holding Company Number
NZ
Country of origin
21a Kelvin Road
Remuera
Auckland 1050
New Zealand
Address
Directors

Philip Geoffrey Matheson - Director

Appointment date: 08 Apr 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Apr 1997


Malcolm Bruce Stewart - Director

Appointment date: 15 Apr 1999

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 01 Mar 2016


Tan Roy Taylor - Director (Inactive)

Appointment date: 15 Apr 1999

Termination date: 30 Apr 2003

Address: Whitby, Wellington,

Address used since 15 Apr 1999


Nigel John Campbell Barron - Director (Inactive)

Appointment date: 15 Apr 1999

Termination date: 13 Feb 2001

Address: Newtown, Wellington,

Address used since 15 Apr 1999

Nearby companies
Similar companies

Auckland Vehicle Consultants Limited
Weston & Associates, Meadowbank Shopping

Eastholding Company Limited
11a Mainston Road

Freedom Wholesale Vehicles Limited
97 Benson Road

Jdm Premium Imports Nz Limited
17 Baden Powell Place

Oti Auto Limited
6 Mcfarland Street

Pms Enterprise Limited
7 Pyatt Crescent