Shortcuts

Fagan Motors Limited

Type: NZ Limited Company (Ltd)
9429040967813
NZBN
3256
Company Number
Registered
Company Status
010272661
GST Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
57 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Physical & service & registered address used since 26 Mar 2015
Po Box 118
Masterton
Masterton 5840
New Zealand
Postal address used since 03 Mar 2020
75 Dixon Street
Masterton
Masterton 5810
New Zealand
Office address used since 03 Mar 2020

Fagan Motors Limited was started on 10 Nov 1936 and issued a number of 9429040967813. This registered LTD company has been supervised by 10 directors: Alexander Peter Gibbons - an active director whose contract started on 01 Oct 2021,
Stuart Barnes Gibbons - an active director whose contract started on 06 Nov 2021,
James Picot Gibbons - an inactive director whose contract started on 23 Feb 2011 and was terminated on 05 Nov 2021,
Graeme Durrad Gibbons - an inactive director whose contract started on 20 Mar 1991 and was terminated on 30 Sep 2021,
John Alexander Wylie - an inactive director whose contract started on 05 Oct 2000 and was terminated on 23 Feb 2011.
According to our database (updated on 11 Apr 2024), this company registered 1 address: Po Box 118, Masterton, Masterton, 5840 (types include: postal, office).
Until 26 Mar 2015, Fagan Motors Limited had been using Level 1, Cmc Building, 89 Courtenay Place, Wellington as their registered address.
A total of 55000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 55000 shares are held by 1 entity, namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. Fagan Motors Limited is classified as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).

Addresses

Principal place of activity

75 Dixon Street, Masterton, Masterton, 5810 New Zealand


Previous addresses

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

Registered address used from 24 Mar 2000 to 26 Mar 2015

Address #2: 89 Courtenay Place, Box 6159, Wellington

Registered address used from 24 Mar 2000 to 24 Mar 2000

Address #3: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand

Physical address used from 09 May 1997 to 26 Mar 2015

Address #4: 89 Courtenay Place, Wellington

Physical address used from 09 May 1997 to 09 May 1997

Contact info
64 6 3786159
03 Mar 2020 Phone
cmc@colmotor.co.nz
11 Mar 2019 Email
www.faganmotors.co.nz
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 55000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 55000
Entity (NZ Limited Company) The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Te Aro
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
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: 20 Mar 1991

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


Andrew Roger Mckenzie Gardner - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 31 Dec 1998

Address: Masterton,

Address used since 20 Mar 1991


Peter Craig Gibbons - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 25 Nov 1997

Address: Khandallah, Wellington,

Address used since 20 Mar 1991


Michael Hume Gibbons - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 12 Mar 1996

Address: Wellington,

Address used since 20 Mar 1991


Gordon Hope Gibbons - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 08 Mar 1993

Address: Auckland,

Address used since 20 Mar 1991

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

Avon City Limited
57 Courtenay Place

Avon City Motors Limited
57 Courtenay Place

Energy Motors Limited
57 Courtenay Place

South Auckland Motors Limited
57 Courtenay Place

Southern Autos - Manukau Limited
57 Courtenay Place

The Hawkes Bay Motor Company Limited
57 Courtenay Place