Shortcuts

Courtesy Motors Limited

Type: NZ Limited Company (Ltd)
9429040857053
NZBN
27451
Company Number
Registered
Company Status
Current address
32 Amesbury Street
Palmerston North 4410
New Zealand
Registered & physical & service address used since 27 Jan 2022

Courtesy Motors Limited was launched on 29 Mar 1973 and issued an NZBN of 9429040857053. The registered LTD company has been supervised by 5 directors: Peter Kenneth Cutts - an active director whose contract started on 13 Aug 1993,
Robert Gordon Powley - an active director whose contract started on 13 Aug 1996,
Kenneth Athol Howard - an inactive director whose contract started on 18 Feb 1991 and was terminated on 29 Sep 1996,
Michael Peter John Higgins - an inactive director whose contract started on 18 Feb 1991 and was terminated on 13 Aug 1993,
Daniel Patrick Higgins - an inactive director whose contract started on 18 Feb 1991 and was terminated on 13 Aug 1993.
As stated in BizDb's information (last updated on 21 Mar 2024), this company filed 1 address: 32 Amesbury Street, Palmerston North, 4410 (type: registered, physical).
Until 27 Jan 2022, Courtesy Motors Limited had been using 32 Amesbury Street, Palmerston North as their registered address.
BizDb identified previous aliases used by this company: from 05 Feb 1987 to 16 Jan 1995 they were called Selwyn Motors (Levin) Limited, from 29 Mar 1973 to 05 Feb 1987 they were called Kendon Motors Limited.
A total of 1020000 shares are issued to 4 groups (7 shareholders in total). In the first group, 323400 shares are held by 3 entities, namely:
Powley, Robert Gordon (an individual) located at Hokowhitu, Palmerston North postcode 4410,
Powley, Caroline Anne (an individual) located at Hokowhitu, Palmerston North postcode 4410,
Mckenzie Mcphail Corporate Trustee 2006 Limited (an entity) located at Palmerston North postcode 4410.
The 2nd group consists of 1 shareholder, holds 18.29% shares (exactly 186600 shares) and includes
Cutts, Peter Kenneth - located at Rd 10, Palmerston North.
The 3rd share allotment (323400 shares, 31.71%) belongs to 2 entities, namely:
Cutts, Peter Kenneth, located at Rd 10, Palmerston North (a director),
Worker, Richard, located at Orewa 0931 (an individual).

Addresses

Previous addresses

Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 04 Dec 2014 to 27 Jan 2022

Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand

Registered & physical address used from 25 Mar 2010 to 04 Dec 2014

Address: Bdo Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical address used from 07 Dec 2009 to 25 Mar 2010

Address: Bdo Manawtu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered address used from 07 Dec 2009 to 25 Mar 2010

Address: Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered & physical address used from 06 Dec 2007 to 07 Dec 2009

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical & registered address used from 16 May 2007 to 06 Dec 2007

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North

Physical & registered address used from 03 Dec 2004 to 16 May 2007

Address: C/-kennedy Maher & Co Limited, 112 Rimu Road, Paraparaumu

Registered & physical address used from 30 Jun 2004 to 03 Dec 2004

Address: 336 Oxford Street, Levin

Physical address used from 27 Jun 1997 to 30 Jun 2004

Address: C/- K A Howard, Insolvency Consultants, 10 Seaview Road, Paraparaumu Beach

Registered address used from 21 Aug 1995 to 30 Jun 2004

Address: C/o Ian Stuart Chartered Accountant, Level 7 National Mutual Centre, 7-21 Fitzherbert Ave, Palmerston North

Registered address used from 29 Nov 1993 to 21 Aug 1995

Financial Data

Basic Financial info

Total number of Shares: 1020000

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 323400
Individual Powley, Robert Gordon Hokowhitu
Palmerston North
4410
New Zealand
Individual Powley, Caroline Anne Hokowhitu
Palmerston North
4410
New Zealand
Entity (NZ Limited Company) Mckenzie Mcphail Corporate Trustee 2006 Limited
Shareholder NZBN: 9429033991719
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 186600
Individual Cutts, Peter Kenneth Rd 10
Palmerston North
4470
New Zealand
Shares Allocation #3 Number of Shares: 323400
Director Cutts, Peter Kenneth Rd 10
Palmerston North
4470
New Zealand
Individual Worker, Richard Orewa 0931

New Zealand
Shares Allocation #4 Number of Shares: 186600
Individual Powley, Robert Gordon Hokowhitu
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cutts, Peter Kelvin Grove
Palmerston North
4414
New Zealand
Individual Cutts, Peter Kelvin Grove
Palmerston North
4414
New Zealand
Individual Lyall, Paul Palmerston North
Directors

Peter Kenneth Cutts - Director

Appointment date: 13 Aug 1993

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 30 Nov 2017

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 08 Dec 2015


Robert Gordon Powley - Director

Appointment date: 13 Aug 1996

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 29 Nov 2011


Kenneth Athol Howard - Director (Inactive)

Appointment date: 18 Feb 1991

Termination date: 29 Sep 1996

Address: Raumati Beach,

Address used since 18 Feb 1991


Michael Peter John Higgins - Director (Inactive)

Appointment date: 18 Feb 1991

Termination date: 13 Aug 1993

Address: Palmerston North,

Address used since 18 Feb 1991


Daniel Patrick Higgins - Director (Inactive)

Appointment date: 18 Feb 1991

Termination date: 13 Aug 1993

Address: Palmerston North,

Address used since 18 Feb 1991

Nearby companies

Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street

Xitek Holdings Limited
32 Amesbury Street

Qualityscapes Limited
32 Amesbury Street

Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street

Hartshorn Medical Limited
32 Amesbury Street

Hector Macdonald Limited
32 Amesbury Street