Ellis-Utting Motors Limited was registered on 05 Mar 1973 and issued an NZBN of 9429040545288. The registered LTD company has been run by 5 directors: Gavin Francis Fortune - an active director whose contract started on 06 Oct 1988,
Lyndon Gornall Ellis - an inactive director whose contract started on 01 Apr 2003 and was terminated on 01 May 2021,
Tony Keith Beagley - an inactive director whose contract started on 01 Apr 2003 and was terminated on 07 Dec 2011,
Gary John Ellis - an inactive director whose contract started on 06 Oct 1988 and was terminated on 01 Apr 2003,
Barry Colin Utting - an inactive director whose contract started on 06 Oct 1988 and was terminated on 31 Jan 2001.
According to BizDb's information (last updated on 09 Mar 2024), the company uses 1 address: 6A Takutai Avenue, Bucklands Beach, Auckland, 2012 (types include: postal, office).
Up to 14 Feb 2019, Ellis-Utting Motors Limited had been using 20/22 Lagoon Drive, Panmure, Auckland as their registered address.
A total of 198750 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 198749 shares are held by 1 entity, namely:
Fortune, Gavin Francis (an individual) located at Bucklands Beach, Auckland.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Fortune, Gavin Francis - located at Bucklands Beach, Auckland. Ellis-Utting Motors Limited was categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Other active addresses
Address #4: 6a Takutai Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Postal & office & delivery address used from 02 Mar 2023
Principal place of activity
6 Takutai Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Previous addresses
Address #1: 20/22 Lagoon Drive, Panmure, Auckland, 2010 New Zealand
Registered & physical address used from 09 Jun 2015 to 14 Feb 2019
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered & physical address used from 04 Dec 2014 to 09 Jun 2015
Address #3: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 02 Mar 2009 to 04 Dec 2014
Address #4: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 28 Mar 2001 to 02 Mar 2009
Address #5: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #6: 11-13 Falcon Street, Parnell, Auckland
Registered address used from 02 Feb 1999 to 28 Mar 2001
Address #7: Mgi Wilson Elliott, 11-13 Falcon Street, Parnell, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #8: M G I Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 02 Mar 2009
Address #9: 1st Floor, 290 Queen Street, Auckland
Registered address used from 23 Jul 1997 to 02 Feb 1999
Basic Financial info
Total number of Shares: 198750
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198749 | |||
Individual | Fortune, Gavin Francis |
Bucklands Beach Auckland |
05 Mar 1973 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fortune, Gavin Francis |
Bucklands Beach Auckland |
05 Mar 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Lesley Ann |
Bucklands Beach Auckland |
19 Feb 2004 - 19 Feb 2004 |
Individual | Harris, Andrew Michael |
Auckland Central Auckland 1010 New Zealand |
15 Feb 2013 - 14 Mar 2013 |
Individual | Beagley, Belinda Leigh |
Totara Park Auckland 2016 New Zealand |
15 Feb 2013 - 14 Mar 2013 |
Individual | Beagley, Tony Keith |
Flat Bush Auckland New Zealand |
19 Feb 2004 - 14 Mar 2013 |
Individual | Fortune, Gavin Francis |
Bucklands Beach Auckland |
19 Feb 2004 - 19 Feb 2004 |
Individual | Wilson, Douglas John |
Epsom Auckland New Zealand |
19 Feb 2004 - 06 May 2021 |
Entity | Ellis-utting Motors Limited Shareholder NZBN: 9429040545288 Company Number: 86472 |
14 Mar 2013 - 26 Mar 2013 | |
Individual | Cornaldi, James |
Auckland |
19 Feb 2004 - 19 Feb 2004 |
Individual | Ellis, Gary John |
Howick Auckland |
19 Feb 2004 - 19 Feb 2004 |
Individual | Ellis, Lyndon Gornall |
Bucklands Beach Auckland New Zealand |
19 Feb 2004 - 06 May 2021 |
Individual | Ellis, Lyndon Gornall |
Bucklands Beach Auckland New Zealand |
19 Feb 2004 - 06 May 2021 |
Individual | Ellis, Kevin Roland |
Golflands Manukau 2013 New Zealand |
16 Feb 2005 - 06 May 2021 |
Individual | Fortune, Diane Patricia |
Bucklands Beach Auckland |
19 Feb 2004 - 19 Feb 2004 |
Individual | Beagley, William Keith |
East Tamaki Auckland New Zealand |
19 Feb 2004 - 15 Feb 2013 |
Individual | Ellis, Galina Nicolaevna |
Howick Auckland |
19 Feb 2004 - 27 Jun 2010 |
Individual | Ellis, Gary John |
Howick Auckland |
19 Feb 2004 - 19 Feb 2004 |
Entity | Ellis-utting Motors Limited Shareholder NZBN: 9429040545288 Company Number: 86472 |
14 Mar 2013 - 26 Mar 2013 | |
Individual | Dell, Bruce Kenneth |
Bucklands Beach Auckland |
19 Feb 2004 - 19 Feb 2004 |
Individual | Beagley, Joan Carol |
East Tamaki Heights Auckland New Zealand |
19 Feb 2004 - 15 Feb 2013 |
Individual | Ivkina, Ludmila Mexalovna |
Howick Auckland |
19 Feb 2004 - 16 Feb 2005 |
Individual | Cornaldi, James |
Auckland |
19 Feb 2004 - 19 Feb 2004 |
Gavin Francis Fortune - Director
Appointment date: 06 Oct 1988
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 06 Oct 1988
Lyndon Gornall Ellis - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 01 May 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 19 Dec 2014
Tony Keith Beagley - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 07 Dec 2011
Address: Totara Park, Manukau, 2016 New Zealand
Address used since 15 Feb 2010
Gary John Ellis - Director (Inactive)
Appointment date: 06 Oct 1988
Termination date: 01 Apr 2003
Address: Howick, Auckland,
Address used since 06 Oct 1988
Barry Colin Utting - Director (Inactive)
Appointment date: 06 Oct 1988
Termination date: 31 Jan 2001
Address: Bucklands Beach, Auckland,
Address used since 06 Oct 1988
Autos & Accessories (nz) Limited
26a Lagoon Drive
Greenlane Acupuncture & Herbal Clinic Limited
45 Queens Road
Copy Stop Limited
53 Queens Road
Huihong International Development (nz) Co., Limited
61 Queens Road
S.horton Trading Limited
33 Queens Road
Y & T Financial Services Limited
31 Queens Road
Japanese Car Cafe Limited
535 Ellerslie Penmure Highway
Jaybo Motors Limited
535 F ,ellerslie-panmure Hwy
Macshado Limited
7-11 Queens Road
Pay Less Motors Limited
7-11 Queens Road
San Vicente Corporation Limited
7 Cleary Road
Somervaille Enterprises Limited
4 Ireland Road,