General information

Ignition Motor Group Limited

Type: NZ Limited Company (Ltd)
9429030787322
New Zealand Business Number
3728608
Company Number
Registered
Company Status
C231110 - Motor Vehicle Mfg
Industry classification codes with description

Ignition Motor Group Limited (issued an NZ business identifier of 9429030787322) was registered on 17 Feb 2012. 2 addresses are currently in use by the company: 300 St Hill Street, Whanganui, Whanganui, 4500 (type: physical, service). 300 Street Hill Street, College Estate, Whanganui had been their physical address, up to 28 May 2021. Ignition Motor Group Limited used other names, namely: Guthrie Motors 2012 Limited from 16 Feb 2012 to 17 Jan 2013. 250000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0 per cent of shares), namely:
Williams, Kenneth Gordon (a director) located at Rd 4, Whanganui postcode 4574. As far as the second group is concerned, a total of 3 shareholders hold 100 per cent of all shares (exactly 249999 shares); it includes
Hughes, Nigel Warren (an individual) - located at Wellington,
Williams, Jane Elizabeth (an individual) - located at Rd 4, Whanganui,
Williams, Kenneth Gordon (a director) - located at Rd 4, Whanganui. "Motor vehicle mfg" (business classification C231110) is the classification the ABS issued Ignition Motor Group Limited. The Businesscheck database was updated on 16 Mar 2024.

Current address Type Used since
162 Wicksteed Street, Whanganui, Whanganui, 4500 Registered 17 Sep 2019
300 St Hill Street, Whanganui, Whanganui, 4500 Physical & service 28 May 2021
Directors
Name and Address Role Period
Kenneth Gordon Williams
Rd 4, Whanganui, 4574
Address used since 17 Apr 2021
Durie Hill, Whanganui, 4500
Address used since 01 Jan 1970
Rd 2, Wanganui, 4572
Address used since 01 Jan 1970
Director 17 Feb 2012 - current
Addresses
Previous address Type Period
300 Street Hill Street, College Estate, Whanganui, 4500 Physical 27 May 2021 - 28 May 2021
162 Wicksteed Street, Whanganui, Whanganui, 4500 Physical 17 Sep 2019 - 27 May 2021
162 Wicksteed Street, Whanganui, Whanganui, 4500 Physical 14 Sep 2016 - 17 Sep 2019
26 Maria Place, Wanganui, Wanganui, 4500 Physical 14 Sep 2015 - 14 Sep 2016
1 Purnell Street, Wanganui, Wanganui, 4500 Registered 21 Aug 2014 - 17 Sep 2019
1 Purnell Street, Wanganui, Wanganui, 4500 Physical 23 Apr 2014 - 14 Sep 2015
Grant Thornton New Zealand Ltd, L15, 215 Lambton Quay, Wellington, 6011 Registered 23 Apr 2014 - 21 Aug 2014
Level 15 Grant Thornton House, 215 Lambton Quay, Wellington, 6011 Registered 23 Sep 2013 - 23 Apr 2014
Axa Building - Level 13, 80 The Terrace, Wellington, 6011 Registered 17 Feb 2012 - 23 Sep 2013
1 Purnell Street, Wanganui, 4500 Physical 17 Feb 2012 - 23 Apr 2014
Financial Data
Financial info
250000
Total number of Shares
September
Annual return filing month
20 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Williams, Kenneth Gordon
Director
Rd 4
Whanganui
4574
17 Feb 2012 - current
Shares Allocation #2 Number of Shares: 249999
Shareholder Name Address Period
Hughes, Nigel Warren
Individual
Wellington
6011
17 Feb 2012 - current
Williams, Jane Elizabeth
Individual
Rd 4
Whanganui
4574
17 Feb 2012 - current
Williams, Kenneth Gordon
Director
Rd 4
Whanganui
4574
17 Feb 2012 - current
Location
Companies nearby
Cashmore Contracting (2014) Limited
162 Wicksteed Street
Verma Real Estate Limited
162 Wicksteed Street
Control Investments Limited
162 Wicksteed Street
Dublin Street Mowers Limited
162 Wicksteed Street
Mcnamara Gallery Photography Limited
162 Wicksteed Street
R & S Flintoff Premium Limited
162 Wicksteed Street
Similar companies
V-electric Limited
91 Fitzroy Street
Zoya Saad Cars Limited
1 Eastern Hutt Road
Readykilowatt Limited
507 Eastbourne Street West
Tiptop Motors Limited
793 Dominion Road
Morphing Metals Limited
22 Catherine Street
Solan Limited
17a Seaview Road