Shortcuts

Gazley Motors Limited

Type: NZ Limited Company (Ltd)
9429038219207
NZBN
830209
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 05 Feb 2020

Gazley Motors Limited, a registered company, was registered on 25 Oct 1996. 9429038219207 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been categorised. This company has been managed by 9 directors: Myles Joshua Gazley - an active director whose contract started on 31 Oct 2003,
Craig Brian Beedell - an active director whose contract started on 22 Nov 2011,
Simon Charles Nightingale - an inactive director whose contract started on 28 Nov 2005 and was terminated on 11 Aug 2011,
Glen Charles Tulloch - an inactive director whose contract started on 31 Oct 2003 and was terminated on 06 Apr 2006,
Stuart David Jamieson - an inactive director whose contract started on 25 Oct 1996 and was terminated on 31 Oct 2003.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (category: physical, registered).
Gazley Motors Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their physical address up until 05 Feb 2020.
Old names for the company, as we found at BizDb, included: from 18 Apr 2007 to 16 Aug 2012 they were named Gazley Tory Motors Limited, from 31 Oct 2003 to 18 Apr 2007 they were named Gazley & Tulloch Motors Limited and from 25 Oct 1996 to 31 Oct 2003 they were named Cycle & Carriage (Wellington) Limited.
A total of 3109619 shares are allocated to 4 shareholders (4 groups). The first group includes 2798658 shares (90 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 77740 shares (2.5 per cent). Lastly the 3rd share allotment (77740 shares 2.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 19 Oct 2016 to 05 Feb 2020

Address: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 22 Sep 2011 to 19 Oct 2016

Address: Miller Dean Chartered Accountants Ltd, Level 5, 203 -209 Willis Street, Wellington New Zealand

Physical & registered address used from 22 Sep 2005 to 22 Sep 2011

Address: Miller Dean Chartered Accountants Ltd, Level 5, Southmark House, 203-209 Willis Street, Wellington

Registered & physical address used from 16 Sep 2004 to 22 Sep 2005

Address: Miller Dean Knight & Little, Level 5, Southmark House, 203 - 209 Willis Street, Wellington

Physical & registered address used from 02 Dec 2003 to 16 Sep 2004

Address: 205 Great South Road, Greenlane, Auckland

Physical address used from 20 Sep 2000 to 20 Sep 2000

Address: 42 Olive Road, Penrose, Auckland

Physical address used from 20 Sep 2000 to 02 Dec 2003

Address: 205 Great South Road, Greenlane, Auckland

Registered address used from 11 Apr 2000 to 02 Dec 2003

Address: 205 Great South Road, Greenlane, Auckland

Registered address used from 25 Jun 1999 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 3109619

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2798658
Entity (NZ Limited Company) Gazley Holdings Limited
Shareholder NZBN: 9429034868898
Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 77740
Individual Musgrove, Aaron Brian Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 77740
Individual O'carroll, Penelope Sue Tawa
Wellington
5028
New Zealand
Shares Allocation #4 Number of Shares: 155481
Individual Gazley, Oliver Charles L9, 94 Dixon Street, Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hickman, Shaun Robert Hataitai
Wellington
6021
New Zealand
Individual Jones, Belinda Cara Hataitai
Wellington
6021
New Zealand
Individual Gazley, Myles Joshua 4 Rangiora Avenue
Kaiwharawhara, Wellington
Individual Gazley, David John 14 Rangiora Avenue
Kaiwharawhara, Wellington
Individual Shillson, David Peter 10 Norfolk Street
Northland, Wellington
Individual Cooper, Rohan Francis 1st Floor, 2 Broderick Road
Johnsonville, Wellington
Individual Nightingale, Simon Charles 3 Maramanui Way
Seatoun, Wellington
Individual Gazley, Raylene Owhiro Bay
Wellington
6023
New Zealand
Individual Nightingale, Simon Charles 3 Maramanui Way
Seatoun, Wellington
Individual Tulloch, Glenn Charles 4 Moir Street
Mt Victoria, Wellington
Individual Gazley, Myles Joshua 4 Rangiora Avenue
Kaiwharawhara, Wellington
Other Null - Cycle & Carriage Limited
Other Cycle & Carriage Limited
Individual Langford, John Anthony Level 4
120 Featherston Street, Wellington
Individual Shillson, David Peter 10 Norfolk Street
Northland, Wellington
Individual Gazley, Myles Joshua 4 Rangiora Avenue
Kaiwharawhara, Wellington
Directors

Myles Joshua Gazley - Director

Appointment date: 31 Oct 2003

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 07 Oct 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 23 Jul 2018

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 31 Oct 2003


Craig Brian Beedell - Director

Appointment date: 22 Nov 2011

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 22 Nov 2011


Simon Charles Nightingale - Director (Inactive)

Appointment date: 28 Nov 2005

Termination date: 11 Aug 2011

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 02 Oct 2009


Glen Charles Tulloch - Director (Inactive)

Appointment date: 31 Oct 2003

Termination date: 06 Apr 2006

Address: Mt Victoria, Wellington,

Address used since 28 Nov 2005


Stuart David Jamieson - Director (Inactive)

Appointment date: 25 Oct 1996

Termination date: 31 Oct 2003

Address: Mirangi Bay, Auckland,

Address used since 25 Oct 1996


Philip Heng Nee Eng - Director (Inactive)

Appointment date: 11 Nov 1996

Termination date: 31 Oct 2003

Address: Singapore,

Address used since 11 Nov 1996


Neville Barry Venter - Director (Inactive)

Appointment date: 15 Apr 1999

Termination date: 31 Oct 2003

Address: Singapore 279747,

Address used since 15 Apr 1999


Adam Phillip Charles Keswick - Director (Inactive)

Appointment date: 01 Mar 2003

Termination date: 31 Oct 2003

Address: Singapore 248484,

Address used since 04 Apr 2003


Ignatius Chew Kwan Chui - Director (Inactive)

Appointment date: 11 Nov 1996

Termination date: 30 May 2000

Address: Singapore,

Address used since 11 Nov 1996

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street

Similar companies