Ultimate Motor Group Limited, a registered company, was incorporated on 10 Dec 1987. 9429039213617 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been managed by 9 directors: Robert Brian Armstrong - an active director whose contract began on 30 Sep 1997,
Andrew William Johnson - an active director whose contract began on 06 Dec 2012,
Simon Spencer Dyke - an active director whose contract began on 06 Dec 2012,
Herbert Steven Dyke - an active director whose contract began on 06 Dec 2012,
Lesley Brown - an active director whose contract began on 28 Jun 2018.
Updated on 03 Mar 2024, our database contains detailed information about 1 address: 150 Hewletts Road, Mount Manganui, Tauranga, 3116 (category: office, delivery).
Ultimate Motor Group Limited had been using 630 Cameron Road, Tauranga as their registered address up until 16 Nov 1999.
Old names for this company, as we managed to find at BizDb, included: from 26 Apr 1988 to 21 Sep 1999 they were named Advantage Financial Leasing Services Limited, from 10 Dec 1987 to 26 Apr 1988 they were named Guadavar Holdings Twenty-Two Limited.
A total of 500000 shares are allotted to 5 shareholders (3 groups). The first group includes 365227 shares (73.05 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 36972 shares (7.39 per cent). Finally we have the third share allotment (97801 shares 19.56 per cent) made up of 1 entity.
Principal place of activity
150 Hewletts Road, Mount Manganui, Tauranga, 3116 New Zealand
Previous addresses
Address #1: 630 Cameron Road, Tauranga
Registered address used from 16 Nov 1999 to 16 Nov 1999
Address #2: C/- John Dyke Ford, 630 Cameron Road, Tauranga
Physical address used from 11 May 1998 to 11 May 1998
Address #3: C/- Gosling Chapman & Co., 8th Floor, 63 Albert Street, Auckland
Registered address used from 14 Jun 1991 to 16 Nov 1999
Basic Financial info
Total number of Shares: 500000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 365227 | |||
Director | Dyke, Herbert Steven |
Remuera Auckland 1050 New Zealand |
24 May 2013 - |
Entity (NZ Limited Company) | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 |
711 Victoria Street Hamilton 3204 New Zealand |
13 Sep 2013 - |
Individual | Dyke, Simon Spencer |
Saint Andrews Hamilton 3200 New Zealand |
24 May 2013 - |
Shares Allocation #2 Number of Shares: 36972 | |||
Individual | Thornley, Ray |
Mount Maunganui |
10 Dec 1987 - |
Shares Allocation #3 Number of Shares: 97801 | |||
Individual | Armstrong, Robert Brian |
Te Rapa Hamilton 3200 New Zealand |
10 Dec 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dyke, Herbert Sandford |
Hamilton |
10 Dec 1987 - 24 May 2013 |
Robert Brian Armstrong - Director
Appointment date: 30 Sep 1997
Address: Te Rapa, Hamilton, 3200 New Zealand
Address used since 01 Mar 2019
Address: Hamilton, Hamilton, 3200 New Zealand
Address used since 19 Aug 2015
Andrew William Johnson - Director
Appointment date: 06 Dec 2012
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 01 Nov 2020
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 06 Dec 2012
Simon Spencer Dyke - Director
Appointment date: 06 Dec 2012
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 30 Aug 2013
Herbert Steven Dyke - Director
Appointment date: 06 Dec 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Aug 2015
Lesley Brown - Director
Appointment date: 28 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2018
Ray Thornley - Director (Inactive)
Appointment date: 01 Jun 1991
Termination date: 13 Feb 2018
Address: Mount Manganui, Tauranga, 3116 New Zealand
Address used since 19 Aug 2015
John Bartholomew Cross - Director (Inactive)
Appointment date: 08 Jan 1999
Termination date: 01 Nov 2017
Address: Papamoa, Tauranga, 3118 New Zealand
Address used since 19 Aug 2015
Herbert Sandford Dyke - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 09 Aug 2012
Address: Hamilton, 3200 New Zealand
Address used since 30 Sep 1997
John Sandford Dyke - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 20 Feb 2009
Address: Tauranga,
Address used since 06 May 1991
Dyke Motors Limited
150 Hewletts Road
Hexion (n.z.) Limited
165 Totara Street
Altum Nutrition Limited
161 Hewletts Road
Ag Hub Limited
161 Hewletts Road
Seales Winslow Limited
161 Hewletts Road
Bay Of Plenty Fertiliser Company Limited
161 Hewletts Road
Grenzstein Properties Limited
129 Tasman Quay
K & A Holdings (2016) Limited
111b Newton Street
Mauao Commercial Properties Limited
Level 2
Mojo Electrical Holdings Limited
Unit 15
Quay Holdings Limited
129 Tasman Quay
Tauriko Business Holdings Limited
Unit 5 -45 Aviation Drive