Emma Motor Group Limited (New Zealand Business Number 9429031399104) was incorporated on 31 Aug 2010. 2 addresses are in use by the company: 44 York Place, Dunedin Central, Dunedin, 9016 (type: physical, registered). Level 6 Forsyth Barr House, Cnr Octagon & Stuart Street, Dunedin had been their physical address, up until 20 Feb 2020. 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100% of shares), namely:
Gilmour, Emma Bridget (a director) located at Dunedin Central, Dunedin postcode 9016. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the classification the Australian Bureau of Statistics issued to Emma Motor Group Limited. Our database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
44 York Place, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 20 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Emma Bridget Gilmour
Dunedin Central, Dunedin, 9016
Address used since 06 Oct 2014 |
Director | 31 Aug 2010 - current |
Glenn Macneall
Saint Kilda, Dunedin, 9012
Address used since 31 Jan 2011 |
Director | 31 Jan 2011 - 30 Apr 2014 |
Previous address | Type | Period |
---|---|---|
Level 6 Forsyth Barr House, Cnr Octagon & Stuart Street, Dunedin, 9016 | Physical & registered | 04 Dec 2018 - 20 Feb 2020 |
248 Cumberland Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 29 May 2018 - 04 Dec 2018 |
Level 7, Asb House, 248 Cumberland Street, Dunedin, 9016 | Physical & registered | 20 May 2015 - 29 May 2018 |
Level 7, Radio Otago House, 248 Cumberland Street, Dunedin, 9016 | Physical & registered | 31 Aug 2010 - 20 May 2015 |
Shareholder Name | Address | Period |
---|---|---|
Gilmour, Emma Bridget Director |
Dunedin Central Dunedin 9016 |
31 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Macneall, Glenn Individual |
Saint Kilda Dunedin 9012 |
02 Feb 2011 - 05 May 2014 |
Nvisionz Limited 248 Cumberland Street |
|
Tay And Tay Limited Level 7, Asb House |
|
Monarch Wildlife Limited 248 Cumberland Street |
|
Shelf 70 Limited Level 6 Asb House. |
|
Exbow Investments Limited 248 Cumberland Street |
|
Action Panelbeating Limited 248 Cumberland Street |
Christchurch Motor Group Limited 248 Cumberland Street |
Mezzka Holdings Limited 559 Kaikorai Valley Road |
Marc's Cars Limited 25 Mailer Street |
Cooke Howlison Limited 484-500 Andersons Bay Road |
Select Vehicle Imports Limited 70 Glenelg Street |
Chevron Motor Court (2000) Limited 4 Westgate |