Shortcuts

Hawke's Bay Commercials Limited

Type: NZ Limited Company (Ltd)
9429040208800
NZBN
165384
Company Number
Registered
Company Status
019515079
GST Number
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
Po Box 14036
Mayfair
Hastings 4159
New Zealand
Postal & invoice address used since 17 Apr 2019
1005 Karamu Road North
Mayfair
Hastings 4122
New Zealand
Office & delivery address used since 17 Apr 2019
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 30 Apr 2019

Hawke's Bay Commercials Limited, a registered company, was started on 03 Aug 1978. 9429040208800 is the 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 2 directors: Grant Murray Ambrose - an active director whose contract started on 31 Mar 1997,
Vernon John Pascoe - an inactive director whose contract started on 01 Mar 1992 and was terminated on 31 Aug 1999.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (physical address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (registered address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (service address),
Po Box 14036, Mayfair, Hastings, 4159 (postal address) among others.
Hawke's Bay Commercials Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address up to 30 Apr 2019.
Past names used by this company, as we found at BizDb, included: from 15 Sep 2004 to 24 Sep 2004 they were called Motorzone Limited, from 23 Dec 1996 to 15 Sep 2004 they were called Hawke's Bay Commercials Limited and from 24 Nov 1988 to 23 Dec 1996 they were called Cars For Less Limited.
A total of 150000 shares are allotted to 2 shareholders (2 groups). The first group includes 75000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 75000 shares (50%).

Addresses

Principal place of activity

1005 Karamu Road North, Mayfair, Hastings, 4122 New Zealand


Previous addresses

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

Registered & physical address used from 26 Feb 2018 to 30 Apr 2019

Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical & registered address used from 08 Oct 2013 to 26 Feb 2018

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

Registered & physical address used from 22 Apr 2010 to 08 Oct 2013

Address #4: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Physical & registered address used from 01 Aug 2007 to 22 Apr 2010

Address #5: Coffey Davidson Limited, 303n Karamu Road, Hastings

Registered address used from 18 Apr 2002 to 01 Aug 2007

Address #6: Coffey Davison Limited, 303 Karamuy Road North, Hastings

Registered address used from 06 May 1999 to 18 Apr 2002

Address #7: Cnr Wolsley St & Karamu Rd Nth, Hastings

Registered address used from 31 Aug 1998 to 06 May 1999

Address #8: Coffey Davison Limited, 303 Karamu Road North, Hastings

Physical address used from 31 Aug 1998 to 31 Aug 1998

Address #9: Cnr Wolsley St & Karamu Rd Nth, Hastings

Physical address used from 31 Aug 1998 to 31 Aug 1998

Address #10: Coffey Davidson Limited, 303 Karamu Road North, Hastings

Physical address used from 31 Aug 1998 to 01 Aug 2007

Address #11: Cnr Queen Street East, & Hastings Street North, Hastings

Registered address used from 31 Jan 1997 to 31 Aug 1998

Address #12: Cnr Queen St East, & Hastings St North, Hastings

Registered address used from 21 Jan 1997 to 31 Jan 1997

Contact info
64 021 329222
17 Apr 2019 Sales
64 06 8769696
17 Apr 2019 Sales
grant@hbcommercials.co.nz
17 Apr 2019 Email
www.hbcommercials.co.nz
17 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75000
Individual Ambrose, Grant Murray Greenmeadows
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 75000
Individual Ambrose, Tania Catherine Greenmeadows
Napier
4112
New Zealand
Directors

Grant Murray Ambrose - Director

Appointment date: 31 Mar 1997

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 15 Apr 2010


Vernon John Pascoe - Director (Inactive)

Appointment date: 01 Mar 1992

Termination date: 31 Aug 1999

Address: Havelock North,

Address used since 01 Mar 1992

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

K N S Motors Limited
506 Avenue Road

Naz International Co. Limited
205 Hastings Street South

Notman Motor Group Limited
107 Market Street South

Sinclair Pryor Motors Limited
Building A, Level 1, Farming House

Stuart Cheyne Autos Limited
Corner Lyndon & Railway Roads