Judge Motors Limited, a registered company, was started on 19 Mar 1971. 9429040579207 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been run by 4 directors: James Barrie Carson Judge - an active director whose contract started on 13 Aug 1991,
Diana Fleur Judge - an active director whose contract started on 17 Oct 2018,
Edith May Judge - an inactive director whose contract started on 13 Aug 1991 and was terminated on 26 Sep 2018,
Richard Minden Fenwicke - an inactive director whose contract started on 09 Aug 1991 and was terminated on 19 Mar 1993.
Last updated on 06 Mar 2025, BizDb's database contains detailed information about 1 address: Po Box 5583, Mount Maunganui, Mount Maunganui, 3150 (category: postal, registered).
Judge Motors Limited had been using 97 Manuwai Dr, Matua, Tauranga as their physical address up to 28 Nov 2014.
A total of 800000 shares are issued to 10 shareholders (4 groups). The first group includes 90000 shares (11.25 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 90000 shares (11.25 per cent). Finally the next share allocation (90000 shares 11.25 per cent) made up of 3 entities.
Principal place of activity
70 Marine Parade, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 97 Manuwai Dr, Matua, Tauranga New Zealand
Physical address used from 05 Apr 2001 to 28 Nov 2014
Address #2: Suite1, 2nd Floor State Insurance Buiding, Spring Street, Tauranga
Physical address used from 05 Apr 2001 to 05 Apr 2001
Address #3: Suite 1, 2nd Floor, State Insurance Building, Spring Street, Tauranga
Registered address used from 21 Jul 2000 to 21 Jul 2000
Address #4: 97 Manuwai Drive, Tauranga New Zealand
Registered address used from 21 Jul 2000 to 28 Nov 2014
Address #5: 244 The Strand, Whakatane
Registered address used from 01 Apr 1998 to 21 Jul 2000
Address #6: 244 The Strand, Whakatane
Physical address used from 01 Apr 1998 to 05 Apr 2001
Basic Financial info
Total number of Shares: 800000
Annual return filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90000 | |||
Entity (NZ Limited Company) | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 |
Whakatane Whakatane 3120 New Zealand |
18 Mar 2004 - |
Individual | Judge, James Barrie Carson |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Mar 2004 - |
Individual | Judge, Diana |
Papamoa Beach Papamoa 3118 New Zealand |
18 Mar 2004 - |
Shares Allocation #2 Number of Shares: 90000 | |||
Entity (NZ Limited Company) | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 |
Whakatane Whakatane 3120 New Zealand |
18 Mar 2004 - |
Individual | Judge, James Barrie Carson |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Mar 2004 - |
Individual | De Bruin- Judge, Robyn |
Albany Auckland 0632 New Zealand |
18 Mar 2004 - |
Shares Allocation #3 Number of Shares: 90000 | |||
Entity (NZ Limited Company) | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 |
Whakatane Whakatane 3120 New Zealand |
18 Mar 2004 - |
Entity (NZ Limited Company) | Philip Judge Trustee Company Limited Shareholder NZBN: 9429035219439 |
Whakatane Whakatane 3120 New Zealand |
28 Jun 2017 - |
Individual | Judge, James Barrie Carson |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Mar 2004 - |
Shares Allocation #4 Number of Shares: 530000 | |||
Individual | Judge, James Barrie Carson |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Judge, Edith May |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Mar 2004 - 15 Jan 2019 |
Individual | Judge, Edith May |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Mar 2004 - 15 Jan 2019 |
Individual | Judge, Edith May |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Mar 2004 - 15 Jan 2019 |
Individual | Judge, Edith May |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Mar 2004 - 15 Jan 2019 |
Individual | Judge, J B C |
Tauranga |
18 Mar 2004 - 27 Jun 2010 |
Individual | Judge, Edith May |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Mar 1971 - 28 Jun 2017 |
Individual | Judge, Barry Carson |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Mar 1971 - 28 Jun 2017 |
Individual | Wills, P J |
Tauranga |
18 Mar 2004 - 27 Jun 2010 |
Individual | Judge, Edith May |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Mar 2004 - 15 Jan 2019 |
Individual | Judge, Philip Rhys |
Riverside Bridge, Douglas Townsville 4811 Australia |
18 Mar 2004 - 28 Jun 2017 |
Individual | Judge, Edith May |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Mar 2004 - 15 Jan 2019 |
Individual | Judge, Edith May |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Mar 2004 - 15 Jan 2019 |
James Barrie Carson Judge - Director
Appointment date: 13 Aug 1991
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jan 2016
Diana Fleur Judge - Director
Appointment date: 17 Oct 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 17 Oct 2018
Edith May Judge - Director (Inactive)
Appointment date: 13 Aug 1991
Termination date: 26 Sep 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jan 2016
Richard Minden Fenwicke - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 19 Mar 1993
Address: Whakatane,
Address used since 09 Aug 1991
Tarnished Frocks And Divas Charitable Trust
56 Marine Parade
J P & B A Dromgool Tawa Limited
60 Marine Parade
Good Power Electrical Limited
13 Te Ngaio Road
Cleaning Wenches Limited
13 Te Ngaio Road
Response Engineering Services & Prototyping Limited
13 Te Ngaio Road
Calibre Homes Limited
13 Te Ngaio Road
927 Cameron Limited
35 May Street
Generation Holdings Limited
23 Oceanview Road
Hutcheson Properties Limited
35 May Street
Lewrose Holdings Limited
35 May Street
Macartney Investments Limited
Flat 1, 45 Rita Street
Malex Limited
35 May Street