Ocallaghan Pankhurst Motors Limited, a registered company, was incorporated on 23 Aug 1973. 9429040252124 is the business number it was issued. "Motorcycle or scooter repairing" (ANZSIC S941960) is how the company is classified. The company has been run by 5 directors: Rex William Gibson - an active director whose contract started on 01 Jun 2001,
Garry Harris Pankhurst - an inactive director whose contract started on 01 May 1992 and was terminated on 01 Jun 2001,
Marie Ann Pankhurst - an inactive director whose contract started on 01 May 1992 and was terminated on 01 Jun 2001,
Roy Gordon Panhurst - an inactive director whose contract started on 09 Aug 1994 and was terminated on 08 Sep 2000,
Garry Grant Tippett - an inactive director whose contract started on 01 May 1992 and was terminated on 09 Aug 1994.
Updated on 15 Mar 2024, our data contains detailed information about 1 address: 119 Oteramika Road, Rd 1, Invercargill, 9871 (type: postal, office).
Ocallaghan Pankhurst Motors Limited had been using 119 Oteramika Road, 1 Rd, Invercargill as their physical address up to 10 May 2019.
A single entity controls all company shares (exactly 1000 shares) - Gibson, Rex William - located at 9871, Rd 1, Invercargill.
Principal place of activity
112 Actaeon Road, Rd 6, Invercargill, 9876 New Zealand
Previous addresses
Address #1: 119 Oteramika Road, 1 Rd, Invercargill, 9871 New Zealand
Physical & registered address used from 27 Apr 2018 to 10 May 2019
Address #2: 119 Oteramika Road, Seaward Bush, Invercargill, 9812 New Zealand
Registered & physical address used from 30 Jul 2012 to 27 Apr 2018
Address #3: 112 Acteon Road, Makarewa, 6 Rd, Invercargill New Zealand
Registered & physical address used from 08 Sep 2002 to 30 Jul 2012
Address #4: 112 Acteon Road, Makarewa, Rd6, Invercargill
Registered & physical address used from 05 Aug 2002 to 08 Sep 2002
Address #5: Lexicon House, 123 Spey Street, Invercargill
Registered address used from 21 Apr 1997 to 05 Aug 2002
Address #6: C/- Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill
Physical address used from 21 Apr 1997 to 05 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gibson, Rex William |
Rd 1 Invercargill 9871 New Zealand |
23 Aug 1973 - |
Rex William Gibson - Director
Appointment date: 01 Jun 2001
Address: Invercargill, 9871 New Zealand
Address used since 18 Apr 2018
Address: Seaward Bush, Invercargill, 9812 New Zealand
Address used since 22 Jul 2012
Garry Harris Pankhurst - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 01 Jun 2001
Address: Laye Hayes Arrow Junction R D, Queenstown,
Address used since 01 May 1992
Marie Ann Pankhurst - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 01 Jun 2001
Address: Laye Hayes Arrow Junction R D, Queenstown,
Address used since 01 May 1992
Roy Gordon Panhurst - Director (Inactive)
Appointment date: 09 Aug 1994
Termination date: 08 Sep 2000
Address: Invercargill,
Address used since 09 Aug 1994
Garry Grant Tippett - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 09 Aug 1994
Address: Invercargill,
Address used since 01 May 1992
U.s.a. Kiwi Limited
217 Orion Road
Robert Stewart & Associates Limited
253 Orion Road
Southern Timber Profiling Limited
1959 Winton Lornville Highway
Craig Edgerton Builder Limited
2022 Winton Lorneville Highway
Colin Clyne Motorcycles Limited
20 Eden Street
Maintenance Services And Systems Limited
1 Aglaia Place
Phil Parish Mechanical Limited
11 Champagne Avenue
Rakaia Motorcycle Service Centre (2013) Limited
Level 1
Red Rackhams Treasure Co. Limited
3 Kilbride Gardens
The Little Mc Workshop Limited
145b Glenda Drive