Gazley Motors Limited (issued an NZBN of 9429038219207) was registered on 25 Oct 1996. 2 addresses are in use by the company: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: physical, registered). Level 5, 203-209 Willis Street, Te Aro, Wellington had been their physical address, up to 05 Feb 2020. Gazley Motors Limited used more aliases, namely: Gazley Tory Motors Limited from 18 Apr 2007 to 16 Aug 2012, Gazley & Tulloch Motors Limited (31 Oct 2003 to 18 Apr 2007) and Cycle & Carriage (Wellington) Limited (25 Oct 1996 - 31 Oct 2003). 3109619 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 2798658 shares (90 per cent of shares), namely:
Gazley Holdings Limited (an entity) located at Te Aro, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 2.5 per cent of all shares (77740 shares); it includes
Musgrove, Aaron Brian (an individual) - located at Trentham, Upper Hutt. Next there is the 3rd group of shareholders, share allotment (77740 shares, 2.5%) belongs to 1 entity, namely:
O'carroll, Penelope Sue, located at Tawa, Wellington (an individual). "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the classification the ABS issued Gazley Motors Limited. The Businesscheck data was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 | Physical & registered & service | 05 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Myles Joshua Gazley
Mount Victoria, Wellington, 6011
Address used since 07 Oct 2021
Khandallah, Wellington, 6035
Address used since 23 Jul 2018
Kaiwharawhara, Wellington, 6035
Address used since 31 Oct 2003 |
Director | 31 Oct 2003 - current |
Craig Brian Beedell
Ngaio, Wellington, 6035
Address used since 22 Nov 2011 |
Director | 22 Nov 2011 - current |
Simon Charles Nightingale
Karaka Bays, Wellington, 6022
Address used since 02 Oct 2009 |
Director | 28 Nov 2005 - 11 Aug 2011 |
Glen Charles Tulloch
Mt Victoria, Wellington,
Address used since 28 Nov 2005 |
Director | 31 Oct 2003 - 06 Apr 2006 |
Stuart David Jamieson
Mirangi Bay, Auckland,
Address used since 25 Oct 1996 |
Director | 25 Oct 1996 - 31 Oct 2003 |
Philip Heng Nee Eng
Singapore,
Address used since 11 Nov 1996 |
Director | 11 Nov 1996 - 31 Oct 2003 |
Neville Barry Venter
Singapore 279747,
Address used since 15 Apr 1999 |
Director | 15 Apr 1999 - 31 Oct 2003 |
Adam Phillip Charles Keswick
Singapore 248484,
Address used since 04 Apr 2003 |
Director | 01 Mar 2003 - 31 Oct 2003 |
Ignatius Chew Kwan Chui
Singapore,
Address used since 11 Nov 1996 |
Director | 11 Nov 1996 - 30 May 2000 |
Previous address | Type | Period |
---|---|---|
Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 | Physical & registered | 19 Oct 2016 - 05 Feb 2020 |
Level 5, 203-209 Willis Street, Wellington, 6011 | Physical & registered | 22 Sep 2011 - 19 Oct 2016 |
Miller Dean Chartered Accountants Ltd, Level 5, 203 -209 Willis Street, Wellington | Physical & registered | 22 Sep 2005 - 22 Sep 2011 |
Miller Dean Chartered Accountants Ltd, Level 5, Southmark House, 203-209 Willis Street, Wellington | Registered & physical | 16 Sep 2004 - 22 Sep 2005 |
Miller Dean Knight & Little, Level 5, Southmark House, 203 - 209 Willis Street, Wellington | Physical & registered | 02 Dec 2003 - 16 Sep 2004 |
205 Great South Road, Greenlane, Auckland | Physical | 20 Sep 2000 - 20 Sep 2000 |
42 Olive Road, Penrose, Auckland | Physical | 20 Sep 2000 - 02 Dec 2003 |
205 Great South Road, Greenlane, Auckland | Registered | 11 Apr 2000 - 02 Dec 2003 |
205 Great South Road, Greenlane, Auckland | Registered | 25 Jun 1999 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Gazley Holdings Limited Shareholder NZBN: 9429034868898 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
20 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Musgrove, Aaron Brian Individual |
Trentham Upper Hutt 5018 |
25 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
O'carroll, Penelope Sue Individual |
Tawa Wellington 5028 |
25 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Gazley, Oliver Charles Individual |
L9, 94 Dixon Street, Te Aro Wellington 6011 |
01 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hickman, Shaun Robert Individual |
Hataitai Wellington 6021 |
01 Nov 2016 - 26 Oct 2023 |
Jones, Belinda Cara Individual |
Hataitai Wellington 6021 |
01 Nov 2016 - 26 Oct 2023 |
Gazley, Myles Joshua Individual |
4 Rangiora Avenue Kaiwharawhara, Wellington |
30 Sep 2005 - 30 Nov 2005 |
Gazley, David John Individual |
14 Rangiora Avenue Kaiwharawhara, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Shillson, David Peter Individual |
10 Norfolk Street Northland, Wellington |
30 Sep 2005 - 30 Nov 2005 |
Cooper, Rohan Francis Individual |
1st Floor, 2 Broderick Road Johnsonville, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Nightingale, Simon Charles Individual |
3 Maramanui Way Seatoun, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Gazley, Raylene Individual |
Owhiro Bay Wellington 6023 |
01 Nov 2016 - 21 Dec 2021 |
Nightingale, Simon Charles Individual |
3 Maramanui Way Seatoun, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Tulloch, Glenn Charles Individual |
4 Moir Street Mt Victoria, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Gazley, Myles Joshua Individual |
4 Rangiora Avenue Kaiwharawhara, Wellington |
30 Sep 2005 - 30 Nov 2005 |
Null - Cycle & Carriage Limited Other |
25 Oct 1996 - 12 Oct 2004 | |
Cycle & Carriage Limited Other |
25 Oct 1996 - 12 Oct 2004 | |
Langford, John Anthony Individual |
Level 4 120 Featherston Street, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Shillson, David Peter Individual |
10 Norfolk Street Northland, Wellington |
30 Sep 2005 - 30 Nov 2005 |
Gazley, Myles Joshua Individual |
4 Rangiora Avenue Kaiwharawhara, Wellington |
12 Oct 2004 - 30 Nov 2005 |
Ringlock Limited Level 2, 182 Vivian Street |
|
Tsn Retail Limited Level 2, 35 Ghuznee Street |
|
Arada Promotions Limited Level 2, 182 Vivian Street |
|
Loomio Limited Level 2, 275 Cuba Street |
|
Pathfinder Consulting Limited Level 3, 44 Victoria Street |
|
Ping Identity NZ Limited Level 1, 79 Taranaki Street |
Chung Hing Motor Services Limited 12 Wigan Street |
Energy Motors Limited 57 Courtenay Place |
Energy City Motors Limited 57 Courtenay Place |
Jube Investments Limited 25 Home Street |
Sarich Motors Limited 302 Taranaki Street |
Wellington Electroplating Limited Level 2, |