Shortcuts

Summit Motor Company Limited

Type: NZ Limited Company (Ltd)
9429040044712
NZBN
198202
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
53 - 61 Whitaker Street
Te Aroha
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
46 Kenrick Street
Te Aroha New Zealand
Registered address used since 01 Aug 1997
53-61 Whitaker Street
Te Aroha 3320
New Zealand
Physical & service address used since 04 May 2018

Summit Motor Company Limited, a registered company, was started on 12 Apr 1979. 9429040044712 is the number 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 14 directors: Neil Murray Blackford - an active director whose contract started on 30 Sep 1994,
Louise Mary Therese Blackford - an active director whose contract started on 24 Feb 1999,
Codey Alan Hawkins - an active director whose contract started on 18 May 2016,
Douglas John Parker - an inactive director whose contract started on 30 Sep 1994 and was terminated on 31 Oct 2000,
Karen Parker - an inactive director whose contract started on 24 Feb 1999 and was terminated on 31 Oct 2000.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 40 Kenrick Street, Te Aroha, Te Aroha, 3320 (category: office, postal).
Summit Motor Company Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address up until 04 May 2018.
Past names used by the company, as we identified at BizDb, included: from 03 Nov 1994 to 24 Jul 1997 they were named John F Jones Holden Limited, from 12 Apr 1979 to 03 Nov 1994 they were named Thames Valley Motors 1979 Limited.
A total of 160000 shares are allotted to 2 shareholders (2 groups). The first group includes 144000 shares (90%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 16000 shares (10%).

Addresses

Other active addresses

Address #4: 40 Kenrick Street, Te Aroha, Te Aroha, 3320 New Zealand

Postal & delivery address used from 26 May 2020

Address #5: 40 Kenrick Street, Te Aroha, Te Aroha, 3320 New Zealand

Office address used from 05 Feb 2021

Principal place of activity

40 Kenrick Street, Te Aroha, Te Aroha, 3320 New Zealand


Previous addresses

Address #1: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical address used from 13 Feb 2005 to 04 May 2018

Address #2: 53 - 61 Whitaker Street, Te Aroha

Registered address used from 01 Aug 1997 to 01 Aug 1997

Address #3: 53 - 61 Whitaker Street, Te Aroha

Physical address used from 01 Jul 1997 to 13 Feb 2005

Address #4: 85-87 Whittaker St, Te Aroha

Registered address used from 27 May 1996 to 01 Aug 1997

Address #5: 80 London Street, Hamilton

Registered address used from 11 Oct 1994 to 27 May 1996

Contact info
www.summitmotors.co.nz
26 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 160000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 144000
Individual Blackford, Neil Murray Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 16000
Individual Hawkins, Codey Alan Judea
Tauranga
3110
New Zealand
Directors

Neil Murray Blackford - Director

Appointment date: 30 Sep 1994

Address: Mount Maunganui, 3116 New Zealand

Address used since 10 Feb 2016


Louise Mary Therese Blackford - Director

Appointment date: 24 Feb 1999

Address: Mount Maunganui, 3116 New Zealand

Address used since 10 Feb 2016


Codey Alan Hawkins - Director

Appointment date: 18 May 2016

Address: Judea, Tauranga, 3110 New Zealand

Address used since 08 Feb 2023

Address: Judea, Tauranga, 3110 New Zealand

Address used since 05 Feb 2021

Address: Papamoa, Mt Maunganui, 3118 New Zealand

Address used since 18 May 2016

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 06 Mar 2018


Douglas John Parker - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 31 Oct 2000

Address: Te Aroha,

Address used since 30 Sep 1994


Karen Parker - Director (Inactive)

Appointment date: 24 Feb 1999

Termination date: 31 Oct 2000

Address: Te Aroha,

Address used since 24 Feb 1999


Kevin John Harvey - Director (Inactive)

Appointment date: 18 Jul 1997

Termination date: 14 Aug 1998

Address: Te Aroha,

Address used since 18 Jul 1997


John Farquharson Jones - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 18 Jul 1997

Address: R D 2, Te Aroha,

Address used since 30 Sep 1994


Peter James Spooner - Director (Inactive)

Appointment date: 13 May 1993

Termination date: 30 Sep 1994

Address: Morrinsville,

Address used since 13 May 1993


Barry John O'donnell - Director (Inactive)

Appointment date: 13 May 1993

Termination date: 30 Sep 1994

Address: Hamilton,

Address used since 13 May 1993


John Lewis Spencer - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 30 Sep 1994

Address: Hamilton,

Address used since 01 Mar 1994


Brian Marcus Haskell - Director (Inactive)

Appointment date: 28 May 1991

Termination date: 28 Feb 1994

Address: Hamilton,

Address used since 28 May 1991


Gary Edward Langford - Director (Inactive)

Appointment date: 28 May 1991

Termination date: 13 May 1993

Address: Bucklands Beach, Auckland,

Address used since 28 May 1991


Clive Ronald Tichbon - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 30 Apr 1993

Address: Hamilton,

Address used since 21 Jul 1992


Ian Mckenzie Calvert - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 03 Jul 1992

Address: Hamilton,

Address used since 20 May 1991

Nearby companies

Magjc Investments 2013 Limited
53-61 Whitaker Street

Meereveld Farms Limited
53-61 Whitaker Street

Mowbray Dairies Limited
53-61 Whitaker Street

Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street

Ritchton Limited
53-61 Whitaker Street

Fj&am Holdings Limited
53-61 Whitaker Street

Similar companies

Best Deals For Cars Limited
1 Mcpherson Drive

Centrepoint Motors Limited
1 Puke Road

Cooper Motors Nz Limited
6 Puke Road

S Thompson Enterprises Limited
53-61 Whitaker Street

Sport Wholesale Cars Limited
42 Moorhouse Street

Unique Cars Limited
22 Sharp Road