Russell Greer Motors Limited was started on 29 May 1929 and issued a business number of 9429040245218. This registered LTD company has been supervised by 5 directors: Russell William Greer - an active director whose contract began on 07 Dec 1992,
Leonard Gordon Morley - an inactive director whose contract began on 20 Jul 1992 and was terminated on 01 Sep 1997,
Phillip John Greer - an inactive director whose contract began on 30 Jun 1993 and was terminated on 27 Aug 1997,
Ernest Peter Taylor - an inactive director whose contract began on 20 Jul 1992 and was terminated on 23 May 1997,
Jeromy Lewis Greer - an inactive director whose contract began on 20 Jul 1992 and was terminated on 30 Jun 1993.
According to our information (updated on 21 Mar 2024), this company filed 1 address: 14 Hyatt Grove, Greenmeadows, Napier, 4112 (types include: physical, registered).
Up until 07 Aug 2013, Russell Greer Motors Limited had been using Cnr Carlyle & Owen Streets, Napier as their physical address.
BizDb identified previous aliases for this company: from 16 Oct 1934 to 08 Dec 2003 they were named Stewart Greer Motors Limited, from 29 May 1929 to 16 Oct 1934 they were named The Stewart Nash Motors Limited and from 29 May 1929 to 16 Oct 1934 they were named The Stewart Nash Motors Limited.
A total of 100000 shares are issued to 3 groups (8 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Greer, Allison (an individual) located at Greenmeadows, Napier postcode 4112.
The 2nd group consists of 6 shareholders, holds 100% shares (exactly 99998 shares) and includes
Greer, Stephen Alexander - located at Greenmeadows, Napier,
Greer, Russell William - located at Greenmeadows, Napier,
Greer, Alison - located at Greenmeadows, Napier.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Greer, Russell William, located at Greenmeadows, Napier (an individual).
Previous addresses
Address: Cnr Carlyle & Owen Streets, Napier New Zealand
Physical & registered address used from 06 Aug 2004 to 07 Aug 2013
Address: Cnr Carlyle, Owen & Thackeray Streets, Napier
Physical address used from 18 Nov 1996 to 06 Aug 2004
Address: Carlyle Street, Napier
Registered address used from 23 Apr 1993 to 06 Aug 2004
Address: -
Physical address used from 17 Feb 1992 to 18 Nov 1996
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Greer, Allison |
Greenmeadows Napier 4112 New Zealand |
31 Jul 2006 - |
Shares Allocation #2 Number of Shares: 99998 | |||
Individual | Greer, Stephen Alexander |
Greenmeadows Napier 4112 New Zealand |
29 May 1929 - |
Individual | Greer, Russell William |
Greenmeadows Napier 4112 New Zealand |
29 May 1929 - |
Individual | Greer, Alison |
Greenmeadows Napier 4112 New Zealand |
29 May 1929 - |
Individual | Russell William Greer |
Greenmeadows Napier 4112 New Zealand |
29 May 1929 - |
Individual | Stephen Alexander Greer |
Greenmeadows Napier 4112 New Zealand |
29 May 1929 - |
Individual | Alison Greer |
Greenmeadows Napier 4112 New Zealand |
29 May 1929 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Greer, Russell William |
Greenmeadows Napier 4112 New Zealand |
31 Jul 2006 - |
Russell William Greer - Director
Appointment date: 07 Dec 1992
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 07 Dec 1992
Leonard Gordon Morley - Director (Inactive)
Appointment date: 20 Jul 1992
Termination date: 01 Sep 1997
Address: Napier,
Address used since 20 Jul 1992
Phillip John Greer - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 27 Aug 1997
Address: R D 5, Hastings,
Address used since 30 Jun 1993
Ernest Peter Taylor - Director (Inactive)
Appointment date: 20 Jul 1992
Termination date: 23 May 1997
Address: Napier,
Address used since 20 Jul 1992
Jeromy Lewis Greer - Director (Inactive)
Appointment date: 20 Jul 1992
Termination date: 30 Jun 1993
Address: Rd 3, Waipawa,
Address used since 20 Jul 1992
Proton Electric Limited
129 Auckland Road
S Simkin Trustees Limited
166a Auckland Road
Amor Charitable Trust
186 Auckland Road
Dr Phone Repair Limited
Unit G-11
Taradale Assembly Trust Board
182 Auckland Road
Nz Premium Trading Company Limited
179 Avondale Road