General information

Cmc Motors Limited

Type: NZ Limited Company (Ltd)
9429037680633
New Zealand Business Number
942190
Company Number
Registered
Company Status
M696110 - Corporate Head Office Management Services
Industry classification codes with description

Cmc Motors Limited (issued a business number of 9429037680633) was registered on 04 Feb 1999. 2 addresses are in use by the company: 57 Courtenay Place, Te Aro, Wellington, 6011 (type: physical, service). Level 1, Cmc Building, 89 Courtenay Place, Wellington had been their registered address, until 26 Mar 2015. Cmc Motors Limited used other aliases, namely: Pukekohe Motors Limited from 04 Feb 1999 to 27 Jun 2022. 10 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10 shares (100 per cent 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 classification the ABS issued Cmc Motors Limited. Businesscheck's information was updated on 26 Mar 2024.

Current address Type Used since
57 Courtenay Place, Te Aro, Wellington, 6011 Physical & service & registered 26 Mar 2015
Contact info
64 4 3849734
Phone (Phone)
cmc@colmotor.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Alexander Peter Gibbons
Hutt Central, Lower Hutt, 5010
Address used since 01 Oct 2021
Director 01 Oct 2021 - current
Stuart Barnes Gibbons
Epuni, Lower Hutt, 5011
Address used since 06 Nov 2021
Director 06 Nov 2021 - current
James Picot Gibbons
Lowry Bay, Lower Hutt, 5013
Address used since 23 Feb 2011
Director 23 Feb 2011 - 05 Nov 2021
Graeme Durrad Gibbons
Woburn, Lower Hutt, 5010
Address used since 19 Feb 2021
Lower Hutt, Wellington, 5010
Address used since 04 Feb 1999
Director 04 Feb 1999 - 30 Sep 2021
John Alexander Wylie
48 Arney Road, Remuera, Auckland, 1050
Address used since 01 Mar 2010
Director 02 Oct 2000 - 23 Feb 2011
Keith Andrew Williamson
Eaglemont, Victoria 3084, Australia,
Address used since 13 Sep 2000
Director 13 Sep 2000 - 31 May 2005
Richard William Matheson
Mission Bay, Auckland,
Address used since 16 Oct 2002
Director 16 Oct 2002 - 31 May 2005
Randall Graham Lewis
St Heliers, Auckland,
Address used since 26 Oct 2000
Director 26 Oct 2000 - 11 May 2005
Nigel Charles Harris
Pakuranga, Auckland,
Address used since 26 Jan 2000
Director 26 Jan 2000 - 16 Oct 2002
Ormond Alexander Hutchinson
Christchurch,
Address used since 04 Feb 1999
Director 04 Feb 1999 - 02 Oct 2000
Peter Stewart James Lockie
Kohimarama, Auckland,
Address used since 04 Feb 1999
Director 04 Feb 1999 - 13 Sep 2000
Nigel Everett Wark
Epsom, Auckland,
Address used since 04 Feb 1999
Director 04 Feb 1999 - 26 Jan 2000
Addresses
Previous address Type Period
Level 1, Cmc Building, 89 Courtenay Place, Wellington Registered & physical 15 Jul 2005 - 26 Mar 2015
C/-john Andrew Ford/mazda, 2 Great North Road, Grey Lynn, Auckland Physical 25 May 2004 - 15 Jul 2005
2 Great North Road, Grey Lynn, Auckland Registered 25 May 2004 - 15 Jul 2005
70 Plunket Avenue, Wiri, Manukau City, Auckland Registered 12 Apr 2000 - 25 May 2004
70 Plunket Avenue, Wiri, Manukau City, Auckland Physical 04 Feb 1999 - 25 May 2004
Financial Data
Financial info
10
Total number of Shares
March
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Entity (NZ Limited Company)
Te Aro
Wellington
6011
29 Jul 2005 - current

Historic shareholders

Shareholder Name Address Period
Auckland Auto Collection Limited
Shareholder NZBN: 9429037693589
Company Number: 939375
Entity
04 Feb 1999 - 27 Jun 2010
Auckland Auto Collection Limited
Shareholder NZBN: 9429037693589
Company Number: 939375
Entity
04 Feb 1999 - 27 Jun 2010

Ultimate Holding Company
Name The Colonial Motor Company Limited
Type Ltd
Ultimate Holding Company Number 1193
Country of origin NZ
Address Level 6
57 Courtenay Place, Wellington 6011
Location
Companies nearby
The Hawkes Bay Motor Company Limited
57 Courtenay Place
Cmc Motor Group Limited
57 Courtenay Place
Cmc Workplace Savings Scheme Trustee Limited
57 Courtenay Place
Automotive Computer Services Limited
57 Courtenay Place
Agricentre South Limited
57 Courtenay Place
Avon City Limited
57 Courtenay Place
Similar companies
Cmc Motor Group Limited
57 Courtenay Place
Cmc Workplace Savings Scheme Trustee Limited
57 Courtenay Place
The Motor Company Limited
57 Courtenay Place
Kb Ford Limited
57 Courtenay Place
South Auckland Ford Limited
57 Courtenay Place
East City Ford Limited
57 Courtenay Place