Percy Motors Limited, a registered company, was started on 06 Dec 1956. 9429040707778 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 is classified. The company has been supervised by 4 directors: Lance Percy Campbell - an active director whose contract began on 28 Jul 1989,
Grant Alexander Campbell - an active director whose contract began on 28 Jul 1989,
Ronald Charles Campbell - an active director whose contract began on 15 May 1990,
Elva Lena Campbell - an inactive director whose contract began on 28 Jul 1989 and was terminated on 29 Nov 1991.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (category: registered, service).
Percy Motors Limited had been using 221-223 Hobson St, Auckland Central, Auckland as their physical address until 07 Dec 2018.
Old names used by this company, as we identified at BizDb, included: from 06 Dec 1956 to 30 Nov 1973 they were called Campbell's Service Station Limited.
A total of 2950000 shares are allocated to 3 shareholders (3 groups). The first group includes 983333 shares (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 983334 shares (33.33%). Finally the 3rd share allotment (983333 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered & service address used from 06 Dec 2023
Principal place of activity
221-223 Hobson St, Auckland, 1010 New Zealand
Previous addresses
Address #1: 221-223 Hobson St, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 06 Dec 2018 to 07 Dec 2018
Address #2: Level 1/1 Brisbane St, Grey Lynn, Auckland New Zealand
Registered & physical address used from 31 Jan 2008 to 06 Dec 2018
Address #3: 174 Great North Road, Auckland
Physical address used from 01 Jul 1997 to 31 Jan 2008
Address #4: 219 Hobson St, Auckland
Registered address used from 22 Feb 1994 to 31 Jan 2008
Basic Financial info
Total number of Shares: 2950000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 983333 | |||
Individual | Campbell, Grant Alexander |
Epsom Auckland New Zealand |
06 Dec 1956 - |
Shares Allocation #2 Number of Shares: 983334 | |||
Individual | Campbell, Ronald Charles |
Herne Bay Auckland New Zealand |
06 Dec 1956 - |
Shares Allocation #3 Number of Shares: 983333 | |||
Individual | Campbell, Lance Percy |
Birkenhead Auckland New Zealand |
06 Dec 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Estate Of Elva Lena |
Auckland New Zealand |
06 Dec 1956 - 29 Nov 2021 |
Individual | Campbell, Estate Of Percy Charles |
Auckland 1010 New Zealand |
06 Dec 1956 - 29 Nov 2021 |
Lance Percy Campbell - Director
Appointment date: 28 Jul 1989
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Nov 2015
Grant Alexander Campbell - Director
Appointment date: 28 Jul 1989
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Nov 2015
Ronald Charles Campbell - Director
Appointment date: 15 May 1990
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Nov 2015
Elva Lena Campbell - Director (Inactive)
Appointment date: 28 Jul 1989
Termination date: 29 Nov 1991
Address: Whangaparaoa,
Address used since 28 Jul 1989
Hydrapanel Limited
Level 1 26 Crummer Road
Hydrawood Holdings Limited
Level 1 26 Crummer Road
Two Play Charters Limited
Level 1, 26 Crummer Road
Combined Beneficiaries Union Incorporated
Level 1, 147-153 Great North Road
Engage Trust
C/-307 -309 Great North Road
The Giltrap Trust
Level 6, 2 Burns Street
Advance Enterprises N.z. Limited
410 Great North Road
Giltrap Motor Group Limited
Level 2, 119 Great North Road
Marotere Limited
Flat 101, 19 Surrey Crescent
Spectrum Cars Limited
355 Great North Road
Universal Imports 1998 Limited
679 Great North Road
Zindar Corporation Limited
428 Great North Road