Panmure Motors Limited was registered on 20 May 2014 and issued a New Zealand Business Number of 9429041238561. The registered LTD company has been managed by 4 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 20 May 2014 and was terminated on 05 Nov 2021,
Graeme Durrad Gibbons - an inactive director whose contract started on 20 May 2014 and was terminated on 30 Sep 2021.
As stated in BizDb's data (last updated on 07 Mar 2024), the company uses 1 address: 57 Courtenay Place, Te Aro, Wellington, 6011 (type: registered, physical).
Up until 26 Mar 2015, Panmure Motors Limited had been using 89 Courtenay Place, Te Aro, Wellington as their physical address.
BizDb identified previous names used by the company: from 30 May 2014 to 07 Aug 2014 they were called Southern Autos - Manukau Limited, from 15 May 2014 to 30 May 2014 they were called Cmc Auckland Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. Panmure Motors Limited was categorised as "Corporate Head Office Management Services" (business classification M696110).
Previous address
Address: 89 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 20 May 2014 to 26 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 |
Te Aro Wellington 6011 New Zealand |
20 May 2014 - |
Ultimate Holding Company
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: 20 May 2014
Termination date: 05 Nov 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 20 May 2014
Graeme Durrad Gibbons - Director (Inactive)
Appointment date: 20 May 2014
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 20 May 2014
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
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