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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2798658 | |||
Entity (NZ Limited Company) | Gazley Holdings Limited Shareholder NZBN: 9429034868898 |
Te Aro Wellington 6011 New Zealand |
20 Jun 2006 - |
Shares Allocation #2 Number of Shares: 77740 | |||
Individual | Musgrove, Aaron Brian |
Trentham Upper Hutt 5018 New Zealand |
25 Mar 2022 - |
Shares Allocation #3 Number of Shares: 77740 | |||
Individual | O'carroll, Penelope Sue |
Tawa Wellington 5028 New Zealand |
25 Mar 2022 - |
Shares Allocation #4 Number of Shares: 155481 | |||
Individual | Gazley, Oliver Charles |
L9, 94 Dixon Street, Te Aro Wellington 6011 New Zealand |
01 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickman, Shaun Robert |
Hataitai Wellington 6021 New Zealand |
01 Nov 2016 - 26 Oct 2023 |
Individual | Jones, Belinda Cara |
Hataitai Wellington 6021 New Zealand |
01 Nov 2016 - 26 Oct 2023 |
Individual | Gazley, Myles Joshua |
4 Rangiora Avenue Kaiwharawhara, Wellington |
30 Sep 2005 - 30 Nov 2005 |
Individual | Gazley, David John |
14 Rangiora Avenue Kaiwharawhara, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Individual | Shillson, David Peter |
10 Norfolk Street Northland, Wellington |
30 Sep 2005 - 30 Nov 2005 |
Individual | Cooper, Rohan Francis |
1st Floor, 2 Broderick Road Johnsonville, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Individual | Nightingale, Simon Charles |
3 Maramanui Way Seatoun, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Individual | Gazley, Raylene |
Owhiro Bay Wellington 6023 New Zealand |
01 Nov 2016 - 21 Dec 2021 |
Individual | Nightingale, Simon Charles |
3 Maramanui Way Seatoun, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Individual | Tulloch, Glenn Charles |
4 Moir Street Mt Victoria, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Individual | Gazley, Myles Joshua |
4 Rangiora Avenue Kaiwharawhara, Wellington |
30 Sep 2005 - 30 Nov 2005 |
Other | Null - Cycle & Carriage Limited | 25 Oct 1996 - 12 Oct 2004 | |
Other | Cycle & Carriage Limited | 25 Oct 1996 - 12 Oct 2004 | |
Individual | Langford, John Anthony |
Level 4 120 Featherston Street, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Individual | Shillson, David Peter |
10 Norfolk Street Northland, Wellington |
30 Sep 2005 - 30 Nov 2005 |
Individual | Gazley, Myles Joshua |
4 Rangiora Avenue Kaiwharawhara, Wellington |
12 Oct 2004 - 30 Nov 2005 |
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
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
Chung Hing Motor Services Limited
12 Wigan Street
Energy City Motors Limited
Level 1
Energy Motors Limited
Level 1
Injection Specialists Limited
9-11 Wigan Street
Motorworx 2012 Limited
Level 1, 100 Tory Street
Paulry Holdings Limited
3rd Floor