K S Grant Motors Limited, a registered company, was registered on 04 Nov 1952. 9429040952765 is the number it was issued. "Motor vehicle parts mfg (in association with complete motor vehicles)" (business classification C231120) is how the company has been classified. The company has been supervised by 2 directors: Kerry S Grant - an active director whose contract started on 15 Oct 1990,
Carole M Grant - an inactive director whose contract started on 15 Oct 1990 and was terminated on 24 Sep 1993.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 7 Avenue Road, Foxton, Foxton, 4814 (physical address),
7 Avenue Road, Foxton, Foxton, 4814 (registered address),
7 Avenue Road, Foxton, Foxton, 4814 (service address),
Po Box 126, Foxton, Foxton, 4848 (postal address) among others.
K S Grant Motors Limited had been using Rnh Stockwell, 35 Hartley Street, Foxton Beach as their registered address up until 04 Oct 2019.
Past names for this company, as we found at BizDb, included: from 01 Dec 1972 to 03 Jul 1978 they were named Grant-Day Motors Limited, from 04 Nov 1952 to 01 Dec 1972 they were named Sheppard Car Sales Limited.
One entity controls all company shares (exactly 73812 shares) - Grant, Kerry Sutherland - located at 4814, Foxton Beach 4815.
Principal place of activity
7 Avenue Road, Foxton, Foxton, 4814 New Zealand
Previous addresses
Address #1: Rnh Stockwell, 35 Hartley Street, Foxton Beach, 4815 New Zealand
Registered & physical address used from 06 Nov 2012 to 04 Oct 2019
Address #2: Farquhar Brooking-chartered Accountants, Level 7, Tsb Bank Tower, Fitzherbert Avenue, Palmerston North New Zealand
Registered & physical address used from 13 May 2008 to 06 Nov 2012
Address #3: Farquhar Brooking-chartered Accountants, Level 7, Telstraclear House, Fitzherbert Avenue, Palmerston North
Registered & physical address used from 27 Mar 2005 to 13 May 2008
Address #4: Farquhar Brooking, Level 7, National Mutual Centre, Fitzherbert Avenue, Palmerston North
Registered address used from 06 Oct 2000 to 27 Mar 2005
Address #5: 65 Princess Street, Palmerston North
Registered address used from 12 Jul 1999 to 06 Oct 2000
Address #6: 65 Princess Street, Palmerston North
Physical address used from 12 Jul 1999 to 12 Jul 1999
Address #7: Farquhar Brooking, Level 7, National Mutual Centre, Fitzherbert Avenue, Palmerston North
Physical address used from 12 Jul 1999 to 12 Jul 1999
Address #8: 377 Rangitikei St, Palmerston North
Registered address used from 18 Sep 1992 to 12 Jul 1999
Basic Financial info
Total number of Shares: 73812
Annual return filing month: October
Annual return last filed: 22 Oct 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 73812 | |||
Individual | Grant, Kerry Sutherland |
Foxton Beach 4815 New Zealand |
04 Nov 1952 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Anne |
Foxton Beach 4815 |
04 Nov 1952 - 23 Aug 2006 |
Kerry S Grant - Director
Appointment date: 15 Oct 1990
Address: Foxton Beach, Foxton 4849, 4815 New Zealand
Address used since 06 Oct 2015
Carole M Grant - Director (Inactive)
Appointment date: 15 Oct 1990
Termination date: 24 Sep 1993
Address: Palmerston North,
Address used since 15 Oct 1990
Palmerston North Girls High School Trust
C/o Palmerston North Girls High School
Accent Translation And Interpretation Services Limited
194 Park Road
Gattsche Holdings Limited
172 Park Road
Manawatu Lawn Tennis Club Incorporated
224 Fitzherbert Avenue
Risky Robertson Media Limited
176 Fitzherbert Avenue
Cretex Limited
208 Park Road
Cool Classic Cars Limited
2 Leeds Place
Crichton Motors Limited
145 Te Mata Mangateretere Rd
Hawkes Bay Motorhomes Limited
806 Riverslea Road
Lodge Auto Centre Limited
505 Queen Street West
Tanker Solutions Limited
8-10 Makaro St
Wairarapa Automotive & Engineering Limited
296 Queens Street