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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 90000 | |||
| Entity (NZ Limited Company) | Waikato Motors Limited Shareholder NZBN: 9429039261076 |
Te Rapa Park Hamilton 3200 New Zealand |
16 Aug 1989 - |
Ultimate Holding Company
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
Aspire Chiropractic Hamilton Limited
222 Tristram Street
Epilepsy Association Of New Zealand Incorporated
Epilepsy House
Men's Work Limited
Suite 2.06 169 London Street
Essential Family Chiropractic Limited
169 London Street
Micon Engineering (1995) Limited
4th Floor
Arise Software Limited
Suite 1, 169 London Street