Shortcuts

Sinclair Pryor Motors Limited

Type: NZ Limited Company (Ltd)
9429040201009
NZBN
165655
Company Number
Registered
Company Status
011353282
GST Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
75 Carlyle Street
Napier South
Napier 4110
New Zealand
Physical & registered & service address used since 08 Oct 2020
75 Carlyle Street
Napier South
Napier 4110
New Zealand
Office address used since 29 Sep 2023

Sinclair Pryor Motors Limited, a registered company, was started on 18 Dec 1979. 9429040201009 is the New Zealand Business 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 9 directors: Murray John Sinclair - an active director whose contract began on 02 Mar 1992,
Angus John Helmore - an active director whose contract began on 12 Apr 2006,
Jared William Thompson - an active director whose contract began on 05 Apr 2013,
Jeremy Brian Gerbes - an active director whose contract began on 27 May 2022,
Anthony John Davidson - an inactive director whose contract began on 22 May 2001 and was terminated on 30 Jun 2020.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 75 Carlyle Street, Napier South, Napier, 4110 (category: office, registered).
Sinclair Pryor Motors Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address up until 08 Oct 2020.
Past names for the company, as we identified at BizDb, included: from 18 Dec 1979 to 05 Apr 1990 they were called David Evans Motors Limited.
A total of 1400000 shares are issued to 13 shareholders (8 groups). The first group includes 27698 shares (1.98 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 10000 shares (0.71 per cent). Finally the third share allotment (657301 shares 46.95 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical & registered address used from 29 Aug 2019 to 08 Oct 2020

Address #2: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 02 Mar 2018 to 29 Aug 2019

Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 29 Aug 2013 to 02 Mar 2018

Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 06 Oct 2010 to 02 Mar 2018

Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 06 Oct 2010 to 29 Aug 2013

Address #6: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Physical & registered address used from 08 Sep 2008 to 06 Oct 2010

Address #7: 20 Gloucester Street, Greenmeadows, Napier

Physical & registered address used from 23 Jun 2008 to 08 Sep 2008

Address #8: Unit 1 / 7 Cadbury Road, Onekawa, Napier

Registered & physical address used from 22 Aug 2006 to 23 Jun 2008

Address #9: 22 Munroe St, Napier

Registered & physical address used from 30 Aug 2004 to 22 Aug 2006

Address #10: 45-65 Carlyle Street, Napier

Physical address used from 30 Jun 1998 to 30 Aug 2004

Address #11: Coffey Davidson Limited, 303n Karamu Road, Hastings

Registered address used from 30 Jun 1998 to 30 Aug 2004

Address #12: Same As Registered Office

Physical address used from 30 Jun 1998 to 30 Jun 1998

Address #13: 49-65 Carlyle Street, Napier

Registered & physical address used from 01 May 1998 to 30 Jun 1998

Address #14: -

Physical address used from 17 Feb 1992 to 01 May 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1400000

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 27698
Individual Gerbes, Jeremy Brian Meeanee
Napier
4112
New Zealand
Individual Gerbes, Tara Sheree Meeanee
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 10000
Director Gerbes, Jeremy Brian Meeanee
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 657301
Individual Thompson, Jared William Rd 2
Hastings
4172
New Zealand
Individual Paterson, Christopher Ian Island Bay
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 657301
Entity (NZ Limited Company) Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Ahuriri
Napier
4110
New Zealand
Individual Helmore, Helen Andrea Mayfair
Hastings
4122
New Zealand
Individual Helmore, Angus John Mayfair
Hastings
4122
New Zealand
Shares Allocation #5 Number of Shares: 17700
Individual Davidson, Anthony John Havelock North
4130
New Zealand
Individual Sinclair, Murray John Ahuriri
Napier
4110
New Zealand
Shares Allocation #6 Number of Shares: 10000
Individual Helmore, Angus John Mayfair
Hastings
4122
New Zealand
Shares Allocation #7 Number of Shares: 10000
Individual Sinclair, Murray John Ahuriri
Napier
4110
New Zealand
Shares Allocation #8 Number of Shares: 10000
Individual Thompson, Jared William Rd 2
Hastings
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sinclair Pryor Motors Limited
Shareholder NZBN: 9429040201009
Company Number: 165655
Napier South
Napier
4110
New Zealand
Individual Lunn, Stephen Peter Bluff Hill
Napier
4110
New Zealand
Individual Lang, Graham Laurie Auckland
Individual Lunn, Stephen Peter Bluff Hill
Napier
4110
New Zealand
Individual Lunn, Stephen Peter Bluff Hill
Napier
4110
New Zealand
Individual Pryor, Kenneth John Hospital Hill
Napier
4110
New Zealand
Individual Trust, Prado Napier
Individual Sinclair, Murray John - Trustee Napier
Individual Pryor, Kenneth John Napier
Individual King, Martin David Taradale
Napier

New Zealand
Directors

Murray John Sinclair - Director

Appointment date: 02 Mar 1992

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 09 Sep 2009


Angus John Helmore - Director

Appointment date: 12 Apr 2006

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 05 Apr 2011


Jared William Thompson - Director

Appointment date: 05 Apr 2013

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 05 Apr 2013


Jeremy Brian Gerbes - Director

Appointment date: 27 May 2022

Address: Meeanee, Napier, 4112 New Zealand

Address used since 27 May 2022


Anthony John Davidson - Director (Inactive)

Appointment date: 22 May 2001

Termination date: 30 Jun 2020

Address: Havelock North, 4130 New Zealand

Address used since 04 Sep 2015


Kenneth John Pryor - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 28 Mar 2013

Address: Napier, 4110 New Zealand

Address used since 02 Mar 1992


Martin David King - Director (Inactive)

Appointment date: 07 Oct 2008

Termination date: 13 Jun 2011

Address: Taradale, Napier,

Address used since 29 Mar 2010


Michelle Louise Young - Director (Inactive)

Appointment date: 07 Jun 2007

Termination date: 16 Jul 2008

Address: R D 9, Crownthorpe,

Address used since 07 Jun 2007


Christopher Charles Smale - Director (Inactive)

Appointment date: 30 May 1997

Termination date: 02 May 2001

Address: Napier,

Address used since 30 May 1997

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South

Similar companies

Able Cars Limited
205 Hastings Street South

Hawke's Bay Commercials Limited
Building A, Level 1, Farming House

K N S Motors Limited
506 Avenue Road

Naz International Co. Limited
205 Hastings Street South

Notman Motor Group Limited
107 Market Street South

Stuart Cheyne Autos Limited
Corner Lyndon & Railway Roads