Ian Taylor Motors Limited, a registered company, was launched on 10 Jun 1968. 9429040892917 is the NZ business identifier it was issued. The company has been managed by 7 directors: Ian Roy Taylor - an active director whose contract started on 30 Nov 1992,
Phillip Matheson - an inactive director whose contract started on 27 Jan 1995 and was terminated on 20 Nov 2003,
Richard Gregory Taylor - an inactive director whose contract started on 19 Sep 2003 and was terminated on 25 Sep 2003,
Christopher Dan Williams - an inactive director whose contract started on 26 Jun 1995 and was terminated on 01 Oct 2000,
Richard Gregory Taylor - an inactive director whose contract started on 11 Aug 1993 and was terminated on 27 Jan 1995.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 22 Prosser Street, Porirua, 5024 (type: physical, registered).
Ian Taylor Motors Limited had been using 22 Prosser Street, Porirua as their registered address up until 07 Dec 2016.
A single entity controls all company shares (exactly 10000 shares) - Taylor, Ian Roy - located at 5024, Whitby, Wellington.
Previous addresses
Address: 22 Prosser Street, Porirua, 5024 New Zealand
Registered & physical address used from 30 Nov 2010 to 07 Dec 2016
Address: Level 1, 22 Prosser Street, Porirua New Zealand
Physical & registered address used from 07 Feb 2007 to 30 Nov 2010
Address: 7 Lyttleton Avenue, Porirua, Wellington
Physical address used from 09 Dec 2003 to 07 Feb 2007
Address: 7 Lyttleton Avenue, Porirua, Wellington
Registered address used from 02 Dec 2003 to 07 Feb 2007
Address: 83 Kenepuru Drive, Porirua, Wellington
Registered address used from 01 Nov 2001 to 02 Dec 2003
Address: Ground Floor, 234-238 Wakefield Street, Wellington
Registered address used from 11 May 1999 to 01 Nov 2001
Address: 234-238 Wakefield Street, Wellington
Physical address used from 11 May 1999 to 11 May 1999
Address: 83 Kenepuru Drive, Porirua, Wellington
Physical address used from 11 May 1999 to 09 Dec 2003
Address: Nz Car Parts Building, Parumoana Street, Porirua
Registered address used from 18 Aug 1995 to 11 May 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Taylor, Ian Roy |
Whitby Wellington |
10 Jun 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Thames Investments Limited Shareholder NZBN: 9429039715029 Company Number: 311744 |
23 Oct 2003 - 23 Oct 2003 | |
Entity | Thames Investments Limited Shareholder NZBN: 9429039715029 Company Number: 311744 |
23 Oct 2003 - 23 Oct 2003 |
Ian Roy Taylor - Director
Appointment date: 30 Nov 1992
Address: Whitby, Wellington, 5024 New Zealand
Address used since 30 Nov 1992
Phillip Matheson - Director (Inactive)
Appointment date: 27 Jan 1995
Termination date: 20 Nov 2003
Address: Remuera, Auckland,
Address used since 27 Jan 1995
Richard Gregory Taylor - Director (Inactive)
Appointment date: 19 Sep 2003
Termination date: 25 Sep 2003
Address: Plimmerton,
Address used since 19 Sep 2003
Christopher Dan Williams - Director (Inactive)
Appointment date: 26 Jun 1995
Termination date: 01 Oct 2000
Address: Lower Hutt,
Address used since 26 Jun 1995
Richard Gregory Taylor - Director (Inactive)
Appointment date: 11 Aug 1993
Termination date: 27 Jan 1995
Address: Pukerua Bay,
Address used since 11 Aug 1993
Robin Bruce Buxton - Director (Inactive)
Appointment date: 20 Aug 1986
Termination date: 11 Aug 1993
Address: Wellington,
Address used since 20 Aug 1986
Noel James Blight - Director (Inactive)
Appointment date: 20 Aug 1986
Termination date: 01 Dec 1992
Address: Whitby,
Address used since 20 Aug 1986
Solid Systems Limited
22 Prosser Steet
Porirua City Towing (nz) Limited
22 Prosser Steet
Tax Debt Management Limited
22 Prosser Steet
Flow Decorating Limited
22 Prosser Steet
Firstprotrust1 Limited
22 Prosser Steet
Kenatech It Solutions Limited
22 Prosser Steet