Shortcuts

Avery Motors Limited

Type: NZ Limited Company (Ltd)
9429040817095
NZBN
33940
Company Number
Registered
Company Status
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
57 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Physical & registered address used since 26 Mar 2015

Avery Motors Limited, a registered company, was registered on 13 Oct 1977. 9429040817095 is the NZ business number it was issued. "Corporate Head Office Management Services" (ANZSIC M696110) is how the company is categorised. This company has been supervised by 9 directors: Alexander Peter Gibbons - an active director whose contract began on 01 Oct 2021,
Stuart Barnes Gibbons - an active director whose contract began on 06 Nov 2021,
James Picot Gibbons - an inactive director whose contract began on 23 Feb 2011 and was terminated on 05 Nov 2021,
Graeme Durrad Gibbons - an inactive director whose contract began on 04 Aug 1992 and was terminated on 30 Sep 2021,
John Alexander Wylie - an inactive director whose contract began on 05 Oct 2000 and was terminated on 23 Feb 2011.
Updated on 18 Mar 2022, our database contains detailed information about 1 address: 57 Courtenay Place, Te Aro, Wellington, 6011 (type: physical, registered).
Avery Motors Limited had been using 89 Courtenay Place, Wellington as their registered address until 27 Mar 2000.
Previous aliases for the company, as we found at BizDb, included: from 20 Sep 1999 to 14 Jun 2005 they were called Capital City Motors Limited, from 20 Dec 1984 to 20 Sep 1999 they were called Microcom Bureau Limited and from 13 Oct 1977 to 20 Dec 1984 they were called Caravan City Limited.
One entity owns all company shares (exactly 1000 shares) - The Colonial Motor Company Limited - located at 6011, 57 Courtenay Place, Wellington.

Addresses

Previous addresses

Address: 89 Courtenay Place, Wellington

Registered address used from 27 Mar 2000 to 27 Mar 2000

Address: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand

Registered address used from 27 Mar 2000 to 26 Mar 2015

Address: 89 Courtenay Place, Wellington

Physical address used from 13 May 1997 to 13 May 1997

Address: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand

Physical address used from 13 May 1997 to 26 Mar 2015

Contact info
64 4 3849734
Phone
cmc@colmotor.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 17 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
57 Courtenay Place, Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Colonial Motor Company Limited
Name
Ltd
Type
1193
Ultimate Holding Company Number
NZ
Country of origin
Level 6
57 Courtenay Place, Wellington 6011
New Zealand
Address
Directors

Alexander Peter Gibbons - Director

Appointment date: 01 Oct 2021

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 01 Oct 2021


Stuart Barnes Gibbons - Director

Appointment date: 06 Nov 2021

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 06 Nov 2021


James Picot Gibbons - Director (Inactive)

Appointment date: 23 Feb 2011

Termination date: 05 Nov 2021

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 23 Feb 2011


Graeme Durrad Gibbons - Director (Inactive)

Appointment date: 04 Aug 1992

Termination date: 30 Sep 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 19 Feb 2021

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 03 Mar 2016


John Alexander Wylie - Director (Inactive)

Appointment date: 05 Oct 2000

Termination date: 23 Feb 2011

Address: 48 Arney Road, Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2010


Ormond Alexander Hutchinson - Director (Inactive)

Appointment date: 25 Nov 1997

Termination date: 01 Oct 2000

Address: Fendalton, Christchurch,

Address used since 25 Nov 1997


Peter Craig Gibbons - Director (Inactive)

Appointment date: 04 Aug 1992

Termination date: 25 Nov 1997

Address: Khandallah, Wellington,

Address used since 04 Aug 1992


Michael Hume Gibbons - Director (Inactive)

Appointment date: 04 Aug 1992

Termination date: 12 Mar 1996

Address: Wellington,

Address used since 04 Aug 1992


Gordon Hope Gibbons - Director (Inactive)

Appointment date: 04 Aug 1992

Termination date: 08 Mar 1993

Address: Auckland,

Address used since 04 Aug 1992

Nearby companies

The Hawkes Bay Motor Company Limited
57 Courtenay Place

Cmc Motor Group Limited
57 Courtenay Place

Cmc Workplace Savings Scheme Trustee Limited
57 Courtenay Place

Automotive Computer Services Limited
57 Courtenay Place

Agricentre South Limited
57 Courtenay Place

Avon City Limited
57 Courtenay Place

Similar companies

Cmc Motor Group Limited
57 Courtenay Place

Cmc Motors Limited
57 Courtenay Place

Cmc Workplace Savings Scheme Trustee Limited
57 Courtenay Place

Kb Ford Limited
57 Courtenay Place

South Auckland Ford Limited
57 Courtenay Place

The Motor Company Limited
57 Courtenay Place