Cmc Workplace Savings Scheme Trustee Limited (issued a business number of 9429031216463) was launched on 01 Mar 2011. 4 addresses are in use by the company: Po Box 6159, Marion Square, Wellington, 6141 (type: postal, office). Level 1, 89 Courtenay Place, Te Aro, Wellington had been their physical address, up until 26 Mar 2015. Cmc Workplace Savings Scheme Trustee Limited used more aliases, namely: Cmc Super Fund Investments Limited from 15 Feb 2011 to 04 Nov 2016. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. "Corporate Head Office Management Services" (ANZSIC M696110) is the category the ABS issued to Cmc Workplace Savings Scheme Trustee Limited. The Businesscheck database was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
57 Courtenay Place, Te Aro, Wellington, 6011 | Physical & registered & service | 26 Mar 2015 |
Po Box 6159, Marion Square, Wellington, 6141 | Postal | 04 Mar 2020 |
57 Courtenay Place, Te Aro, Wellington, 6011 | Office | 04 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Stuart Barnes Gibbons
Epuni, Lower Hutt, 5011
Address used since 27 Oct 2016 |
Director | 27 Oct 2016 - current |
Ashley James Waugh
Rd 5, Te Awamutu, 3875
Address used since 27 Oct 2016 |
Director | 27 Oct 2016 - current |
Graeme Durrad Gibbons
Woburn, Lower Hutt, 5010
Address used since 19 Feb 2021
Boulcott, Lower Hutt, 5010
Address used since 27 Oct 2016 |
Director | 27 Oct 2016 - current |
Kerry Langley Haycock
Khandallah, Wellington, 6035
Address used since 03 Nov 2016
Nelson, Nelson, 7010
Address used since 15 Nov 2018 |
Director | 03 Nov 2016 - current |
John William Michael Journee
Campbells Bay, Auckland, 0630
Address used since 15 Mar 2021
Murrays Bay, Auckland, 0630
Address used since 28 Nov 2018 |
Director | 28 Nov 2018 - current |
Gillian Durrad Watson
Northcote Point, Auckland, 0627
Address used since 05 Nov 2021 |
Director | 05 Nov 2021 - current |
John Ormond Hutchinson
Strowan, Christchurch, 8052
Address used since 11 Nov 2022 |
Director | 11 Nov 2022 - current |
Matthew James Newman
Takapuna, Auckland, 0622
Address used since 04 Mar 2020
Karaka, Papakura, 2113
Address used since 27 Oct 2016 |
Director | 27 Oct 2016 - 11 Nov 2022 |
James Picot Gibbons
Lowry Bay, Lower Hutt, 5013
Address used since 10 Dec 2013 |
Director | 10 Dec 2013 - 05 Nov 2021 |
Denis Michael Wood
Remuera, Auckland, 1050
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - 15 Nov 2019 |
Falcon Robert Storer Clouston
Lowry Bay, Lower Hutt, 5013
Address used since 27 Oct 2016 |
Director | 27 Oct 2016 - 30 Nov 2018 |
Peter John Aitken
Northcote, North Shore City, 0627
Address used since 01 Mar 2011 |
Director | 01 Mar 2011 - 04 Mar 2016 |
Ian David Lambie
Saint Clair, Dunedin, 9012
Address used since 01 Mar 2011 |
Director | 01 Mar 2011 - 10 Dec 2013 |
57 Courtenay Place , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 1, 89 Courtenay Place, Te Aro, Wellington, 6011 | Physical & registered | 18 Mar 2013 - 26 Mar 2015 |
89 Courtenay Place, Te Aro, Wellington, 6011 | Physical & registered | 01 Mar 2011 - 18 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
18 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - The Colonial Motor Company Limited Staff Superannuation Fund Other |
01 Mar 2011 - 18 Nov 2016 | |
The Colonial Motor Company Limited Staff Superannuation Fund Other |
01 Mar 2011 - 18 Nov 2016 |
Effective Date | 21 Jul 1991 |
Name | The Colonial Motor Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 1193 |
Country of origin | NZ |
The Hawkes Bay Motor Company Limited 57 Courtenay Place |
|
Cmc Motor Group Limited 57 Courtenay Place |
|
Automotive Computer Services Limited 57 Courtenay Place |
|
Agricentre South Limited 57 Courtenay Place |
|
Avon City Limited 57 Courtenay Place |
|
The Motor Company Limited 57 Courtenay Place |
Cmc Motor Group Limited 57 Courtenay Place |
The Motor Company Limited 57 Courtenay Place |
Kb Ford Limited 57 Courtenay Place |
Cmc Motors Limited 57 Courtenay Place |
South Auckland Ford Limited 57 Courtenay Place |
East City Ford Limited 57 Courtenay Place |