Shortcuts

Rob Lewis Motor Company Limited

Type: NZ Limited Company (Ltd)
9429038521478
NZBN
667399
Company Number
Registered
Company Status
Current address
20 Twigger Street
Addington
Christchurch 8024
New Zealand
Other address (Address for Records) used since 17 Oct 2012
35 Max Wallace Drive
Rd 7
Rangiora 7477
New Zealand
Registered & physical & service address used since 24 Mar 2016

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%).

Addresses

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

Contact info
64 27 4361559
17 Apr 2019 Phone
rrlewis@xtra.co.nz
17 Apr 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 144000
Individual Lewis, Robert Richard John Rd 7
Rangiora
7477
New Zealand
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
Individual Lewis, Robert Richard John Rd 7
Rangiora
7477
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hooke, S E Christchurch
Individual Hooke, Struan Ernest Christchurch
Individual Hooke, Julie Ann Christchurch
Individual Hooke, J A Christchurch
Individual Costelloe, Patrick Gregory Rd 7
Rangiora
7477
New Zealand
Directors

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

Nearby companies

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