Donnithorne Motors Limited, a registered company, was incorporated on 15 Feb 1990. 9429039258373 is the NZ business identifier it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was categorised. The company has been managed by 3 directors: Mark Edward Donnithorne - an active director whose contract started on 15 Feb 1990,
Cheryle Robyn Donnithorne - an active director whose contract started on 15 May 1993,
Philip James Donnithorne - an inactive director whose contract started on 15 Feb 1990 and was terminated on 15 May 1993.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: 11 Luxembourg Crescentt, Christchurch, Chch, 8025 (registered address),
11 Luxembourg Crescentt, Christchurch, Chch, 8025 (physical address),
11 Luxembourg Crescentt, Christchurch, Chch, 8025 (service address),
11 Luxembourg Crescentt, Chch, 8011 (postal address) among others.
Donnithorne Motors Limited had been using 77 Moorhouse Ave, Christchurch as their physical address up until 11 Jun 2021.
Other active addresses
Address #4: 11 Luxembourg Crescentt, Christchurch, Chch, 8025 New Zealand
Registered & physical & service address used from 11 Jun 2021
Principal place of activity
11 Luxembourg Crescentt, Chch, 8025 New Zealand
Previous addresses
Address #1: 77 Moorhouse Ave, Christchurch New Zealand
Physical & registered address used from 29 Jun 1998 to 11 Jun 2021
Address #2: 331 Moorhouse Avenue, Christchurch
Registered & physical address used from 29 Jun 1998 to 29 Jun 1998
Address #3: Searell & Co, 4th Floor General Finance, House, Cnr Colombo & Gloucester, Streets, Christchurch
Registered address used from 29 Oct 1994 to 29 Jun 1998
Address #4: -
Physical address used from 21 Feb 1992 to 29 Jun 1998
Basic Financial info
Total number of Shares: 110000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donnithorne, Cheryle Robyn |
Christchurch 3 |
08 Jun 2004 - 08 Jun 2004 |
Individual | Donnithorne, Cheryle Robyn |
Christchurch |
08 Jun 2004 - 08 Jun 2004 |
Individual | Donnithorne, Mark Edward |
Halswell Christchurch 8025 New Zealand |
08 Jun 2004 - 08 Jun 2004 |
Individual | Donnithorne, Mark Edward |
Halswell Christchurch 8025 New Zealand |
08 Jun 2004 - 08 Jun 2004 |
Individual | Donnithorne, Mark Edward |
Christchurch 3 |
08 Jun 2004 - 08 Jun 2004 |
Individual | Donnithorne, Cheryle Robyn |
Christchurch 3 |
08 Jun 2004 - 08 Jun 2004 |
Mark Edward Donnithorne - Director
Appointment date: 15 Feb 1990
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 Aug 2017
Address: Christchurch, New Zealand, 8025 New Zealand
Address used since 19 Dec 2003
Cheryle Robyn Donnithorne - Director
Appointment date: 15 May 1993
Address: Christchurch, New Zealand, 8025 New Zealand
Address used since 19 Dec 2003
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 Aug 2017
Philip James Donnithorne - Director (Inactive)
Appointment date: 15 Feb 1990
Termination date: 15 May 1993
Address: Christchurch 5,
Address used since 15 Feb 1990
Totally Epic Limited
81 Moorhouse Avenue
Fast Autoglass Limited
81 Moorhouse Avenue
Majestic Church
85b Moorhouse Ave
The Autoshop 2014 Limited
10 Waller Terrace
New Zealand Classic Limited
9-11 Waller Terrace
Motoworld Automotive Limited
9 Waller Terrace
Endacott Motor Group Limited
100 Moorhouse Avenue
Global Trade Service Limited
148 Hazeldean Rd
Milligan Cars Limited
69 Moorhouse Ave
New Zealand Classic Limited
69 Moorhouse Avenue
Transworld Motors Christchurch Limited
31 Moorhouse Avenue
Value Cars Warehouse Limited
32 Moorhouse Avenue