Shortcuts

Jim Boyd Motors Limited

Type: NZ Limited Company (Ltd)
9429040711300
NZBN
54449
Company Number
Registered
Company Status
Current address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 03 Nov 2014

Jim Boyd Motors Limited, a registered company, was started on 06 Nov 1956. 9429040711300 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Neville James Boyd - an active director whose contract started on 02 Oct 1991,
Harriet Boyd - an active director whose contract started on 04 Oct 2010,
Alan Jay Riechelmann - an inactive director whose contract started on 01 Sep 1994 and was terminated on 31 Oct 1995,
James Boyd - an inactive director whose contract started on 02 Oct 1991 and was terminated on 01 Sep 1994.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (types include: physical, registered).
Jim Boyd Motors Limited had been using Level 3, 117 St Georges Bay Road, Parnell, Auckland as their registered address until 03 Nov 2014.
Old names used by this company, as we identified at BizDb, included: from 06 Nov 1956 to 14 Dec 1966 they were named Ridge Motors Limited.
A total of 40000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 39960 shares (99.9%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 40 shares (0.1%).

Addresses

Previous addresses

Address: Level 3, 117 St Georges Bay Road, Parnell, Auckland New Zealand

Registered address used from 01 Nov 2001 to 03 Nov 2014

Address: Same As The Registered Office New Zealand

Physical address used from 01 Nov 2001 to 03 Nov 2014

Address: 137 Vincent St, Auckland 1

Registered address used from 01 Nov 2001 to 01 Nov 2001

Address: 137 Vincent Street, Auckland

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address: P O Box 6844, Auckland

Physical address used from 17 Sep 1997 to 01 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39960
Individual Riechelmann, Alan Jay Parnell
Auckland
1052
New Zealand
Individual Boyd, Neville James Mount Roskill
Auckland
1041
New Zealand
Individual Boyd, Gabrielle Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Boyd, Neville James Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berman, Keith Mount Roskill
Auckland
1041
New Zealand
Individual Berman, Keith Mt Roskill
Auckland

New Zealand
Individual Berman, Keith Mount Roskill
Auckland
1041
New Zealand
Directors

Neville James Boyd - Director

Appointment date: 02 Oct 1991

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 16 Dec 2003


Harriet Boyd - Director

Appointment date: 04 Oct 2010

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 04 Oct 2010


Alan Jay Riechelmann - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 31 Oct 1995

Address: Ponsonby, Auckland,

Address used since 01 Sep 1994


James Boyd - Director (Inactive)

Appointment date: 02 Oct 1991

Termination date: 01 Sep 1994

Address: Mount Roskill, Auckland,

Address used since 02 Oct 1991

Nearby companies

Chemical Specialties Limited
Same As Registered Office Address

Steelfort Engineering Company Limited
Same As Registered Office

Mcclintock Contracting Limited
Same As Registered Office Address

Steels Motor Assemblies 1979 Limited
Same As The Registered Office

Protel Holdings Limited
Same As

Pk & K Patel Limited
Same As