J Young Motors Limited, a registered company, was incorporated on 26 Nov 1968. 9429040223926 is the business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company was classified. The company has been managed by 5 directors: James Young - an active director whose contract began on 30 Mar 1992,
Ellis Henry Cowsill - an active director whose contract began on 01 Nov 2005,
Ashley Young - an active director whose contract began on 26 Feb 2024,
David Schofield - an inactive director whose contract began on 30 Mar 1992 and was terminated on 31 Jul 2023,
Lillian Young - an inactive director whose contract began on 30 Mar 1992 and was terminated on 24 Jul 2015.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: 36 Bridge Street, Ahuriri, Napier, 4110 (registered address),
36 Bridge Street, Ahuriri, Napier, 4110 (service address),
Main Road, Bay View, Napier, 4104 (postal address),
Main Road, Bay View, Napier, 4104 (office address) among others.
J Young Motors Limited had been using Oldershaw & Co, Marewa House, Kennedy Road, Napier as their registered address until 20 May 1994.
A total of 330000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 99000 shares (30 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 66000 shares (20 per cent). Lastly we have the third share allocation (165000 shares 50 per cent) made up of 1 entity.
Other active addresses
Address #4: 36 Bridge Street, Ahuriri, Napier, 4110 New Zealand
Registered & service address used from 28 Apr 2023
Principal place of activity
Main Road, Bay View, Napier, 4104 New Zealand
Previous addresses
Address #1: Oldershaw & Co, Marewa House, Kennedy Road, Napier
Registered address used from 19 May 1994 to 20 May 1994
Address #2: -
Physical address used from 17 Feb 1992 to 23 Jun 1997
Basic Financial info
Total number of Shares: 330000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99000 | |||
Individual | Young, James |
Bay View Napier |
26 Nov 1968 - |
Entity (NZ Limited Company) | Marewa Trustees (j & L Young) Limited Shareholder NZBN: 9429033551814 |
Ahuriri Napier 4110 New Zealand |
23 May 2022 - |
Shares Allocation #2 Number of Shares: 66000 | |||
Individual | Cowsill, Henry |
Greenmeadows Napier New Zealand |
21 Dec 2005 - |
Shares Allocation #3 Number of Shares: 165000 | |||
Individual | Young, James |
Bay View Napier |
26 Nov 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schofield, David |
Bay View Napier |
26 Nov 1968 - 16 Aug 2023 |
Individual | Young, Lillian |
Bay View Napier |
26 Nov 1968 - 23 May 2022 |
Individual | Young, Ernest (estate) |
Bay View |
26 Nov 1968 - 21 Dec 2005 |
James Young - Director
Appointment date: 30 Mar 1992
Address: Bay View, Napier, 4104 New Zealand
Address used since 24 May 2016
Ellis Henry Cowsill - Director
Appointment date: 01 Nov 2005
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 16 Apr 2010
Ashley Young - Director
Appointment date: 26 Feb 2024
Address: Bay View, Napier, 4104 New Zealand
Address used since 26 Feb 2024
David Schofield - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 31 Jul 2023
Address: Rd 2, Napier, 4182 New Zealand
Address used since 16 Apr 2010
Lillian Young - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 24 Jul 2015
Address: Bay View, Napier, New Zealand
Address used since 30 Mar 1992
Lisa Rose Motel 2006 Limited
Chartered Accountants, Marewa House
J & K Bickers Engineering Limited
Chartered Accountants, Marewa House
Devine Smile Design Limited
Chartered Accountants, Marewa House
Ballina Property Holdings Limited
Chartered Accountants, Marewa House
The Heath Holdings Limited
Chartered Accountants, Marewa House
Baypak Distributing Limited
Oldershaw & Co Ltd
Accurate Automotive Limited
61 Kennedy Road
Everything Mechanical Limited
106 A Kennedy Road
Forestry Maintenance Limited
43 Carlyle Street
Four Clover Limited
61 Kennedy Road
Hb Transmission Specialists Limited
43 Carlyle Street
Kaiapo Auto Service Centre Limited
61 Kennedy Road