Shortcuts

Waikato Motors Te Awamutu Limited

Type: NZ Limited Company (Ltd)
9429039305534
NZBN
440545
Company Number
Registered
Company Status
Current address
5 Kahu Crescent
Te Rapa Park
Hamilton 3200
New Zealand
Registered & physical & service address used since 05 Jun 2018

Waikato Motors Te Awamutu Limited, a registered company, was started on 16 Aug 1989. 9429039305534 is the NZ business number it was issued. This company has been supervised by 7 directors: Bernardus Van Den Engel - an active director whose contract began on 29 Jan 2003,
Richard Grant Ebbett - an inactive director whose contract began on 29 Jan 2003 and was terminated on 31 Mar 2024,
Andrew Glenn Carter - an inactive director whose contract began on 29 Jan 2003 and was terminated on 07 Mar 2016,
Graham Albert Nicholson - an inactive director whose contract began on 20 May 1991 and was terminated on 29 Jan 2003,
Shirley Nicholson - an inactive director whose contract began on 20 May 1991 and was terminated on 29 Jan 2003.
Updated on 12 May 2025, BizDb's data contains detailed information about 1 address: 5 Kahu Crescent, Te Rapa Park, Hamilton, 3200 (type: registered, physical).
Waikato Motors Te Awamutu Limited had been using 220 Tristram Street, Hamilton as their physical address until 05 Jun 2018.
Former names used by the company, as we identified at BizDb, included: from 27 Nov 1989 to 03 Feb 2002 they were called Nicholson United Huntly Limited, from 16 Aug 1989 to 27 Nov 1989 they were called Ardea Holdings Limited.
A single entity owns all company shares (exactly 90000 shares) - Waikato Motors Limited - located at 3200, Te Rapa Park, Hamilton.

Addresses

Previous addresses

Address: 220 Tristram Street, Hamilton New Zealand

Physical address used from 11 Feb 2003 to 05 Jun 2018

Address: 220 Tristram Street, Hamilton New Zealand

Registered address used from 10 Feb 2003 to 05 Jun 2018

Address: 44 Great South Road, Huntly

Physical address used from 10 Jul 2001 to 10 Jul 2001

Address: 328 Thames St, Morrinsville

Physical address used from 10 Jul 2001 to 11 Feb 2003

Address: 44 Great South Road, Huntly

Registered address used from 01 Jul 1997 to 10 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: May

Annual return last filed: 14 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90000
Entity (NZ Limited Company) Waikato Motors Limited
Shareholder NZBN: 9429039261076
Te Rapa Park
Hamilton
3200
New Zealand

Ultimate Holding Company

31 Mar 2022
Effective Date
Ebbett Automotive Limited
Name
Ltd
Type
8310983
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bernardus Van Den Engel - Director

Appointment date: 29 Jan 2003

Address: Hamilton, 3284 New Zealand

Address used since 07 Mar 2016

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 21 May 2020


Richard Grant Ebbett - Director (Inactive)

Appointment date: 29 Jan 2003

Termination date: 31 Mar 2024

Address: Auckland, 1010 New Zealand

Address used since 07 Mar 2016


Andrew Glenn Carter - Director (Inactive)

Appointment date: 29 Jan 2003

Termination date: 07 Mar 2016

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 09 May 2011


Graham Albert Nicholson - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 29 Jan 2003

Address: Grantham Street, Hamilton,

Address used since 20 May 1991


Shirley Nicholson - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 29 Jan 2003

Address: Grantham Street, Hamilton,

Address used since 20 May 1991


Dean Thomas Nicholson - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 29 Jan 2003

Address: Morrinsville,

Address used since 13 Sep 1993


Ross Albert Nicholson - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 29 Jan 2003

Address: Morrinsville,

Address used since 13 Sep 1993

Nearby companies