Shortcuts

Hamilton Wholesale Cars Limited

Type: NZ Limited Company (Ltd)
9429040113685
NZBN
188069
Company Number
Registered
Company Status
Current address
275 Hukanui Road
Chartwell
Hamilton 3210
New Zealand
Registered & physical & service address used since 29 Jan 2009

Hamilton Wholesale Cars Limited, a registered company, was incorporated on 03 Jul 1950. 9429040113685 is the NZBN it was issued. The company has been managed by 2 directors: Mark Bain Hatwell - an active director whose contract started on 12 Jul 1990,
Warren Arthur Mayall - an inactive director whose contract started on 12 Jul 1990 and was terminated on 26 Jun 1995.
Updated on 03 May 2025, the BizDb database contains detailed information about 1 address: 275 Hukanui Road, Chartwell, Hamilton, 3210 (type: registered, physical).
Hamilton Wholesale Cars Limited had been using Ancell Clare Chartered Accountants, Corner Somerset Street and Devon Road, Hamilton as their physical address up until 29 Jan 2009.
Past names used by this company, as we managed to find at BizDb, included: from 01 Apr 1970 to 03 Nov 1994 they were called Grant Bloore Motors Limited, from 03 Jul 1950 to 01 Apr 1970 they were called Hawkes Bay Aerial Topdressing Company Limited.
A total of 5750 shares are issued to 2 shareholders (2 groups). The first group consists of 5635 shares (98%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 115 shares (2%).

Addresses

Previous addresses

Address: Ancell Clare Chartered Accountants, Corner Somerset Street And Devon Road, Hamilton

Physical address used from 30 Jul 2001 to 29 Jan 2009

Address: C/o Spicer & Oppenheim, Chartered Accts, 1st Floor, Hugh Monckton Trust Bldg, Cnr Harwood & Rostrevor Streets, Hamilto

Physical address used from 30 Jul 2001 to 30 Jul 2001

Address: Spicer & Oppenheim, Chartered Accts, 1st, Floor, Hugh Monckton Trust Bldg, Cnr, Harwood & Rostrevor Streets, Hamilton

Registered address used from 30 Jul 2001 to 29 Jan 2009

Address: 1st Floor, Hugh Monckton Trust Building, Rostrevor Street, Hamilton

Registered address used from 03 Feb 1997 to 30 Jul 2001

Address: Pembroke House,, Cnr Clarence & Pembroke Streets,, Hamilton.

Registered address used from 01 May 1995 to 03 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 5750

Annual return filing month: July

Annual return last filed: 01 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5635
Individual Hatwell, Mark Bain Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 115
Individual Hatwell, Glenda Marie Flagstaff
Hamilton
3210
New Zealand
Directors

Mark Bain Hatwell - Director

Appointment date: 12 Jul 1990

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 12 Jul 2016


Warren Arthur Mayall - Director (Inactive)

Appointment date: 12 Jul 1990

Termination date: 26 Jun 1995

Address: Hamilton,

Address used since 12 Jul 1990

Nearby companies