Shortcuts

Renton Motors 1976 Limited

Type: NZ Limited Company (Ltd)
9429040447025
NZBN
99741
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
Whitelaw Weber Limited
2 Clifford Street
Kaikohe
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 18 Oct 2005
2 Clifford Street
Kaikohe 0405
New Zealand
Physical & service & registered address used since 26 Oct 2005

Renton Motors 1976 Limited, a registered company, was launched on 13 Dec 1976. 9429040447025 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 has been classified. The company has been managed by 3 directors: Richard Desmond Eley - an active director whose contract began on 22 Apr 1996,
Richard Glen Sumpter - an inactive director whose contract began on 25 Jul 1997 and was terminated on 05 May 2002,
John Desmond Eley - an inactive director whose contract began on 15 Nov 1991 and was terminated on 31 Oct 1997.
Last updated on 05 Jun 2025, the BizDb data contains detailed information about 1 address: 2 Clifford Street, Kaikohe, 0405 (type: physical, service).
Renton Motors 1976 Limited had been using 19 Broadway, Kaikohe as their registered address up until 26 Oct 2005.
A total of 600000 shares are allocated to 3 shareholders (3 groups). The first group consists of 100000 shares (16.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100000 shares (16.67 per cent). Lastly the 3rd share allotment (400000 shares 66.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 19 Broadway, Kaikohe

Registered address used from 19 Nov 1997 to 26 Oct 2005

Address #2: 19 Broadway, Kaikohe

Physical address used from 01 Jul 1997 to 26 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: November

Annual return last filed: 26 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Individual Flood, Carolyn Joanne Rd 1
Okaihau
0475
New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Eley, John Paul Kamo
Whangarei
0112
New Zealand
Shares Allocation #3 Number of Shares: 400000
Individual Eley, Richard Desmond Kerikeri
0295
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eley, John Desmond (estate) Kerikeri
Directors

Richard Desmond Eley - Director

Appointment date: 22 Apr 1996

Address: Kerikeri, 0295 New Zealand

Address used since 13 Nov 2015


Richard Glen Sumpter - Director (Inactive)

Appointment date: 25 Jul 1997

Termination date: 05 May 2002

Address: Whangarei,

Address used since 25 Jul 1997


John Desmond Eley - Director (Inactive)

Appointment date: 15 Nov 1991

Termination date: 31 Oct 1997

Address: Kaikohe,

Address used since 15 Nov 1991

Nearby companies

Van Stock Limited
2 Clifford Street

Phillips Livestock Limited
2 Clifford Street

Bay Of Islands Scaffolding & Hire Limited
2 Clifford Street

Waimamaku Bar & Grill Limited
2 Clifford Street

Vault Nine Limited
2 Clifford Street

Jonlee Limited
2 Clifford Street

Similar companies

Boi Holdings Limited
Unit 2, 2 Baffin Street

Carmel Automobiles Limited
14 Harold Avenue

Hudspiths Motors Limited
69 Broadway

Ideal Imports Limited
704a State Highway 10

Jambelot Limited
45 Monument Road

Nicolle European Limited
17 Mill Lane