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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Williams, Kenneth Gordon Director |
Rd 4 Whanganui 4574 |
17 Feb 2012 - current |
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 |
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 |
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 |