New Zealand Vehicle Distributors Limited (issued an NZBN of 9429037057855) was started on 06 Dec 2000. 2 addresses are in use by the company: 7 Gough Street, Seaview, Lower Hutt, 5010 (type: physical, registered). 100 Hutt Park Rd, Petone had been their registered address, until 22 Jul 2015. 500 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 498 shares (99.6 per cent of shares), namely:
Mcgillivray, Richard Brendan (an individual) located at Waikanae Beach, Waikanae postcode 5036,
Mcgillivray, Erica (an individual) located at Waikanae Beach, Waikanae postcode 5036,
Eade, Jason Nicholas (an individual) located at Upper Hutt. In the second group, a total of 1 shareholder holds 0.2 per cent of all shares (1 share); it includes
Mcgillivray, Richard Brendan (an individual) - located at Waikanae Beach, Waikanae. Next there is the third group of shareholders, share allocation (1 share, 0.2%) belongs to 1 entity, namely:
Mcgillivray, Erica, located at Waikanae Beach, Waikanae (an individual). Businesscheck's data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Gough Street, Seaview, Lower Hutt, 5010 | Physical & registered & service | 22 Jul 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Brendan Mcgillivray
Waikanae Beach, Waikanae, 5036
Address used since 02 Mar 2025
Woburn, Lower Hutt, 5010
Address used since 14 Jul 2015 |
Director | 06 Dec 2001 - current |
|
Phillip Henry Bothamley
Lower Hutt,
Address used since 06 Dec 2000 |
Director | 06 Dec 2000 - 01 Jan 2004 |
|
Nathan George Smith
Lower Hutt,
Address used since 06 Dec 2001 |
Director | 06 Dec 2001 - 01 Jan 2004 |
|
Glyn Thomas Reid
Stokes Valley, Lower Hutt,
Address used since 06 Dec 2001 |
Director | 06 Dec 2001 - 01 Jan 2004 |
|
Dean Gordon Eggers
Wellington,
Address used since 06 Dec 2000 |
Director | 06 Dec 2000 - 06 Dec 2001 |
|
Ross Theo Eggers
Links View Estate, Strathmore,
Address used since 06 Dec 2000 |
Director | 06 Dec 2000 - 06 Dec 2001 |
|
Ian James Duncan
Oriental Bay,
Address used since 06 Dec 2000 |
Director | 06 Dec 2000 - 06 Dec 2001 |
|
Nigel John Barron
Kaiwharawhara, Wellington,
Address used since 06 Dec 2000 |
Director | 06 Dec 2000 - 06 Dec 2001 |
|
Malcolm Bruce Stewart
Khandallah, Wellington,
Address used since 06 Dec 2000 |
Director | 06 Dec 2000 - 06 Dec 2001 |
| Previous address | Type | Period |
|---|---|---|
| 100 Hutt Park Rd, Petone | Registered & physical | 08 Nov 2004 - 22 Jul 2015 |
| C/-fanselows, Level 4 Panama House, 22 Panama Street, Wellington | Registered & physical | 06 Dec 2000 - 08 Nov 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgillivray, Richard Brendan Individual |
Waikanae Beach Waikanae 5036 |
19 Dec 2008 - current |
|
Mcgillivray, Erica Individual |
Waikanae Beach Waikanae 5036 |
19 Dec 2008 - current |
|
Eade, Jason Nicholas Individual |
Upper Hutt |
29 Mar 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgillivray, Richard Brendan Individual |
Waikanae Beach Waikanae 5036 |
19 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgillivray, Erica Individual |
Waikanae Beach Waikanae 5036 |
19 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgillivray, George Robert Individual |
Lower Hutt |
19 Dec 2008 - 02 Aug 2015 |
|
Reid, Glyn Thomas Individual |
Stokes Valley Lower Hutt |
06 Dec 2000 - 01 Nov 2004 |
|
Mcgillivray, Erica Individual |
Lower Hutt |
01 Nov 2004 - 19 Dec 2008 |
|
Smith, Nathan George Individual |
Lower Hutt |
06 Dec 2000 - 01 Nov 2004 |
|
Pb Motors Limited Shareholder NZBN: 9429037648855 Company Number: 948075 Entity |
06 Dec 2000 - 01 Nov 2004 | |
|
Mcgillivray, Richard Brendan Individual |
Lower Hutt |
06 Dec 2000 - 19 Dec 2008 |
|
Mcgillivray, Lillie-ana Marewa Individual |
Lower Hutt |
19 Dec 2008 - 02 Aug 2015 |
|
Pb Motors Limited Shareholder NZBN: 9429037648855 Company Number: 948075 Entity |
06 Dec 2000 - 01 Nov 2004 | |
|
Eggers, Dean Individual |
Lower Hutt |
01 Nov 2004 - 19 Dec 2008 |
![]() |
Wellington Touch Association Incorporated 7 Gough Street |
![]() |
Eden Capital International Trading Limited 8 Gough Street |
![]() |
Capital Autos Limited 10 Gough Street |
![]() |
Hawes Building Limited 30 Seaview Road |
![]() |
Your Kitchen Limited 30 Seaview Road |
![]() |
Prolog Limited 2 Parkside Road |