Shortcuts

Ideal Cars Hamilton Limited

Type: NZ Limited Company (Ltd)
9429040133720
NZBN
182025
Company Number
Registered
Company Status
Current address
23 Somerset Street
Frankton
Hamilton 3204
New Zealand
Delivery & office address used since 09 May 2019
Po Box 1426
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 15 May 2020
145 Old Taupiri Road
Rd 2
Ngaruawahia 3792
New Zealand
Registered & physical & service address used since 08 Nov 2021

Ideal Cars Hamilton Limited, a registered company, was launched on 20 Mar 1959. 9429040133720 is the NZ business identifier it was issued. The company has been managed by 6 directors: Shayne Anthony O'hagan - an active director whose contract started on 01 Mar 1995,
Debbie Elaine O'hagan - an inactive director whose contract started on 01 Apr 1997 and was terminated on 16 Nov 2007,
Michael Brooke Simmonds - an inactive director whose contract started on 18 Sep 1992 and was terminated on 01 Apr 1997,
Susan Mary Simmonds - an inactive director whose contract started on 18 Sep 1992 and was terminated on 01 Mar 1995,
Nicholas Calavrias - an inactive director whose contract started on 01 Jul 1991 and was terminated on 18 Sep 1992.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 145 Old Taupiri Road, Rd 2, Ngaruawahia, 3792 (types include: registered, physical).
Ideal Cars Hamilton Limited had been using 23 Somerset Street, Hamilton as their registered address up until 08 Nov 2021.
Former names used by this company, as we established at BizDb, included: from 12 Jul 1991 to 20 Apr 1994 they were named Motorcorp Hamilton Limited, from 20 Mar 1959 to 12 Jul 1991 they were named Frank Healey Motors Limited.
A total of 2000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 20 shares (1%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 1980 shares (99%).

Addresses

Principal place of activity

23 Somerset Street, Frankton, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 23 Somerset Street, Hamilton, 3204 New Zealand

Registered & physical address used from 13 Jul 2015 to 08 Nov 2021

Address #2: 26 Willoughby Street, Hamilton New Zealand

Registered & physical address used from 21 Oct 1998 to 13 Jul 2015

Address #3: 1008 Victoria Street, Hamilton

Registered & physical address used from 21 Oct 1998 to 21 Oct 1998

Address #4: 15 - 17 Kings Crescent,, Lower Hutt.

Registered address used from 08 Sep 1992 to 21 Oct 1998

Address #5: C/o Cowley Stanich & Co.,, 301 Great South Road,, Huntly.

Registered address used from 28 May 1991 to 08 Sep 1992

Contact info
64 7 8382955
09 May 2019 Phone
info@idealcars.co.nz
15 May 2020 nzbn-reserved-invoice-email-address-purpose
info@idealcars.co.nz
09 May 2019 Email
www.idealcars.co.nz
09 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual O'hagan, Shayne Anthony Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 1980
Individual O'hagan, Shayne Anthony Rd 2
Taupiri
3792
New Zealand
Individual O'hagan, Douglas Maitland Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'hagan, Debbie Elaine Hillcrest
Hamilton
3216
New Zealand
Directors

Shayne Anthony O'hagan - Director

Appointment date: 01 Mar 1995

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 May 2017

Address: Rd 2, Taupiri, 3792 New Zealand

Address used since 01 Apr 2019


Debbie Elaine O'hagan - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 16 Nov 2007

Address: Hamilton,

Address used since 12 Apr 2005


Michael Brooke Simmonds - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 01 Apr 1997

Address: Whatawhata,

Address used since 18 Sep 1992


Susan Mary Simmonds - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 01 Mar 1995

Address: Whatawhata,

Address used since 18 Sep 1992


Nicholas Calavrias - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 18 Sep 1992

Address: Lower Hutt,

Address used since 01 Jul 1991


Ross Murray Hinton - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 18 Sep 1992

Address: Epsom, Auckland,

Address used since 15 Jul 1991