Rob Lewis Motor Company Limited, a registered company, was started on 22 Dec 1994. 9429038521478 is the NZBN it was issued. This company has been managed by 5 directors: Robert Richard John Lewis - an active director whose contract began on 22 Dec 1994,
Struan Ernest Hooke - an inactive director whose contract began on 01 Dec 2000 and was terminated on 26 Nov 2004,
Tanya Caroline Lewis - an inactive director whose contract began on 22 Dec 1994 and was terminated on 01 Dec 2000,
William Richard Lewis - an inactive director whose contract began on 22 Dec 1994 and was terminated on 31 Mar 1997,
Robyn May Lewis - an inactive director whose contract began on 22 Dec 1994 and was terminated on 31 Mar 1997.
Updated on 10 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: 35 Max Wallace Drive, Rd 7, Rangiora, 7477 (registered address),
35 Max Wallace Drive, Rd 7, Rangiora, 7477 (physical address),
35 Max Wallace Drive, Rd 7, Rangiora, 7477 (service address),
20 Twigger Street, Addington, Christchurch, 8024 (other address) among others.
Rob Lewis Motor Company Limited had been using 5 Elm Drive, Rangiora as their physical address up to 24 Mar 2016.
Former names used by the company, as we identified at BizDb, included: from 20 Nov 2000 to 16 Mar 2005 they were called Lewis Hooke Motors Limited, from 22 Dec 1994 to 20 Nov 2000 they were called Rob Lewis Car Company Limited.
A total of 180000 shares are allotted to 3 shareholders (2 groups). The first group includes 144000 shares (80%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 36000 shares (20%).
Previous addresses
Address #1: 5 Elm Drive, Rangiora, 7400 New Zealand
Physical & registered address used from 26 Oct 2012 to 24 Mar 2016
Address #2: 20 Belmont Avenue, Rangiora New Zealand
Registered & physical address used from 19 Feb 2008 to 26 Oct 2012
Address #3: 91 Fairway Drive, Shirley, Christchurch
Physical & registered address used from 04 Oct 2004 to 19 Feb 2008
Address #4: 10 Glastonbury Drive, Burwood, Christchurch
Physical & registered address used from 08 Nov 2002 to 04 Oct 2004
Address #5: 8 Moore Street, Kaiapoi
Physical address used from 08 Oct 1998 to 08 Oct 1998
Address #6: 8 Moore Street, Kaiapoi
Registered address used from 08 Oct 1998 to 08 Nov 2002
Address #7: 37 Max Wallace Drive, Ashley, North Canterbury
Physical address used from 08 Oct 1998 to 08 Nov 2002
Basic Financial info
Total number of Shares: 180000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 144000 | |||
Individual | Lewis, Robert Richard John |
Rd 7 Rangiora 7477 New Zealand |
22 Dec 1994 - |
Shares Allocation #2 Number of Shares: 36000 | |||
Entity (NZ Limited Company) | 951 Trustees (no 2) Limited Shareholder NZBN: 9429041316030 |
Central Christchurch Christchurch 8011 New Zealand |
16 Nov 2016 - |
Individual | Lewis, Robert Richard John |
Rd 7 Rangiora 7477 New Zealand |
22 Dec 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hooke, S E |
Christchurch |
22 Dec 1994 - 27 Sep 2004 |
Individual | Hooke, Struan Ernest |
Christchurch |
22 Dec 1994 - 27 Sep 2004 |
Individual | Hooke, Julie Ann |
Christchurch |
22 Dec 1994 - 27 Sep 2004 |
Individual | Hooke, J A |
Christchurch |
22 Dec 1994 - 27 Sep 2004 |
Individual | Costelloe, Patrick Gregory |
Rd 7 Rangiora 7477 New Zealand |
22 Dec 1994 - 16 Nov 2016 |
Robert Richard John Lewis - Director
Appointment date: 22 Dec 1994
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 16 Mar 2016
Struan Ernest Hooke - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 26 Nov 2004
Address: Heathcote, Christchurch,
Address used since 01 Dec 2000
Tanya Caroline Lewis - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 01 Dec 2000
Address: Ashley, North Canterbury,
Address used since 22 Dec 1994
William Richard Lewis - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 31 Mar 1997
Address: Christchurch 5,
Address used since 22 Dec 1994
Robyn May Lewis - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 31 Mar 1997
Address: Christchurch 5,
Address used since 22 Dec 1994
Farmers For Farm Safety Limited
65 Fawcetts Road
Palmer Equestrian Limited
65 Fawcetts Road
Stunna & Sons Limited
32 Max Wallace Drive
M2 Industries Limited
535 Marshmans Road
Fraser Grain & Seed Limited
25 Boundary Road
North Canterbury Bmx Club Incorporated
Millton Avenue