Shortcuts

Inchcape Motors New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039698193
NZBN
316837
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 27 Jul 2012
1 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 May 2024

Inchcape Motors New Zealand Limited was incorporated on 02 Oct 1986 and issued a number of 9429039698193. The registered LTD company has been run by 23 directors: Christian Peter Dinsdale - an active director whose contract began on 17 Aug 2016,
Colin George Christie - an active director whose contract began on 07 Sep 2020,
Davide Disma Primo Colusso - an active director whose contract began on 09 Aug 2022,
Christian Edward Peter Dinsdale - an inactive director whose contract began on 17 Aug 2016 and was terminated on 18 Mar 2024,
Wallis John Dumper - an inactive director whose contract began on 27 Aug 2010 and was terminated on 14 Mar 2024.
As stated in our database (last updated on 04 May 2024), this company filed 1 address: 1 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Until 27 Jul 2012, Inchcape Motors New Zealand Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address.
BizDb found other names used by this company: from 25 Aug 1992 to 01 Oct 1998 they were named Inchcape Marketing New Zealand Limited, from 26 Feb 1988 to 25 Aug 1992 they were named Dbe New Zealand Limited and from 14 Apr 1987 to 26 Feb 1988 they were named Inchcape Business Systems (N.z.) Limited.
A total of 15900000 shares are issued to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address #1: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 16 Aug 2003 to 27 Jul 2012

Address #2: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 16 Aug 2003

Address #3: C/- Bell Gully Buddle Weir, 12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 10 Nov 2000 to 16 Aug 2003

Address #4: C/- Bell Gully Buddle Weir, 12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 10 Nov 2000

Address #5: 60 Stanley Street, Parnell, Auckland

Registered address used from 24 Jul 1997 to 10 Nov 2000

Address #6: 60 Stanley St, Parnell, Auckland

Physical address used from 24 Jul 1997 to 10 Nov 2000

Address #7: Deloitte Haskins & Sells, 11th Floor, Downtown House, Queen Elizabeth Sq, Auckland 1

Registered address used from 08 Feb 1996 to 24 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 15900000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15900000
Other (Other) Inchcape Overseas Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Inchcape Plc
Name
Company
Type
609782
Ultimate Holding Company Number
GB
Country of origin
Directors

Christian Peter Dinsdale - Director

Appointment date: 17 Aug 2016

ASIC Name: Inchcape Australia Limited

Address: Kellyville, New South Wales, 2155 Australia

Address used since 14 Jun 2017

Address: Norwest, New South Wales, 2153 Australia

Address: Greystanes, New South Wales, 2145 Australia

Address used since 17 Aug 2016

Address: Baulkham Hills, New South Wales, 2153 Australia


Colin George Christie - Director

Appointment date: 07 Sep 2020

ASIC Name: Inchcape Australia Limited

Address: Norwest, New South Wales, 2153 Australia

Address: Kellyville Ridge, New South Wlaes, 2155 Australia

Address used since 07 Sep 2020


Davide Disma Primo Colusso - Director

Appointment date: 09 Aug 2022

ASIC Name: Inchcape Australia Limited

Address: Norwest, New South Wales, 2153 Australia

Address: Cecil Hills, New South Wales, 2171 Australia

Address used since 09 Aug 2022


Christian Edward Peter Dinsdale - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 18 Mar 2024

ASIC Name: Inchcape Australia Limited

Address: Singapore, Singapore

Address used since 14 Jul 2022

Address: Norwest, New South Wales, 2153 Australia

Address: Kellyville, New South Wales, 2155 Australia

Address used since 14 Jun 2017


Wallis John Dumper - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 14 Mar 2024

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 May 2016


Anthony Ross Thomas - Director (Inactive)

Appointment date: 23 Jan 2009

Termination date: 03 Aug 2022

ASIC Name: Inchcape Australia Limited

Address: Norwest, New South Wales, 2045 Australia

Address: Baulkham Hills, New South Wales, 2045 Australia

Address: Haberfield, NSW 2045 Australia

Address used since 19 Jul 2012


Nicholas Jonathon Senior - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 11 Feb 2020

ASIC Name: Inchcape Australia Limited

Address: Mona Vale, New South Wales, 2103 Australia

Address used since 07 Feb 2017

Address: Baulkham Hills, New South Wales, 2153 Australia

Address: Baulkham Hills, New South Wales, 2153 Australia


George Oliver Ashford - Director (Inactive)

Appointment date: 18 Jan 2012

Termination date: 30 Sep 2016

ASIC Name: Inchcape Australia Limited

Address: Killara, New South Wales, 2071 Australia

Address used since 06 Feb 2016

Address: Baulkham Hills, New South Wales, 2045 Australia

Address: Baulkham Hills, New South Wales, 2045 Australia


Victor Grant Cuthell - Director (Inactive)

Appointment date: 23 Jan 2009

Termination date: 31 Jan 2015

Address: Mosman, NSW 2088 Australia

Address used since 19 Jul 2012


Spencer Lock - Director (Inactive)

Appointment date: 08 Dec 2009

Termination date: 12 Jan 2012

Address: Gordon, Nsw 2072, Australia,

Address used since 08 Dec 2009


Graeme Anthony Woodlands - Director (Inactive)

Appointment date: 23 Jan 2009

Termination date: 03 Sep 2010

Address: Albert Park, Melbourne, Victoria 3206, Australia,

Address used since 22 Jun 2010


John Patrick Mcconnell - Director (Inactive)

Appointment date: 02 Feb 2000

Termination date: 07 Dec 2009

Address: Gordon, N S W 2072, Australia,

Address used since 02 Feb 2000


Trevor Keith Amery - Director (Inactive)

Appointment date: 30 Jan 2001

Termination date: 06 Jan 2009

Address: Bella Vista, Nsw 2153, Australia,

Address used since 25 Jan 2007


Christopher John Rickards - Director (Inactive)

Appointment date: 20 Jan 2006

Termination date: 28 Mar 2008

Address: Onehunga, Auckland,

Address used since 20 Jan 2006


Wallis John Dumper - Director (Inactive)

Appointment date: 09 Sep 2004

Termination date: 20 Jan 2006

Address: Mission Bay, Auckland,

Address used since 17 Mar 2005


Martin Andrew Ward - Director (Inactive)

Appointment date: 06 Jun 1997

Termination date: 07 Jul 2000

Address: Birchgrove, New South Wales, Australia,

Address used since 06 Jun 1997


Shane Gerard Priest - Director (Inactive)

Appointment date: 18 Mar 1999

Termination date: 01 Feb 2000

Address: Wahroonga, N S W 2076, Australia,

Address used since 18 Mar 1999


Clinton Gould - Director (Inactive)

Appointment date: 06 Jun 1997

Termination date: 19 Mar 1999

Address: Kensington, N S W, Australia,

Address used since 06 Jun 1997


Brian Anthony Thorpe - Director (Inactive)

Appointment date: 01 May 1993

Termination date: 06 Jun 1997

Address: St Ives, New South Wales 2075, Australia,

Address used since 01 May 1993


John Charles Porter - Director (Inactive)

Appointment date: 01 May 1993

Termination date: 04 Mar 1994

Address: Mt Albert, Auckland,

Address used since 01 May 1993


Robert Alfred O'brien - Director (Inactive)

Appointment date: 02 Jun 1991

Termination date: 01 May 1993

Address: Hurstville, Nsw 2220, Australia,

Address used since 02 Jun 1991


John Louis Rishad Zinkin - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 01 Mar 1993

Address: 6 Deepwater Bay Road, Hong Kong,

Address used since 01 Jun 1991


Joseph Gregory Newcombe - Director (Inactive)

Appointment date: 02 Jun 1991

Termination date: 01 Mar 1993

Address: Castle Hill, Nsw 2154, Australia,

Address used since 02 Jun 1991

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre