General information

Summit Motor Company Limited

Type: NZ Limited Company (Ltd)
9429040044712
New Zealand Business Number
198202
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification codes with description

Summit Motor Company Limited (issued an NZ business identifier of 9429040044712) was registered on 12 Apr 1979. 7 addresess are in use by the company: 40 Kenrick Street, Te Aroha, Te Aroha, 3320 (type: office, postal). 53-61 Whitaker Street, Te Aroha had been their physical address, until 04 May 2018. Summit Motor Company Limited used other aliases, namely: John F Jones Holden Limited from 03 Nov 1994 to 24 Jul 1997, Thames Valley Motors 1979 Limited (12 Apr 1979 to 03 Nov 1994). 160000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 144000 shares (90 per cent of shares), namely:
Blackford, Neil Murray (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116. In the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 16000 shares); it includes
Hawkins, Codey Alan (an individual) - located at Judea, Tauranga. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the Australian Bureau of Statistics issued Summit Motor Company Limited. Businesscheck's information was updated on 22 Mar 2024.

Current address Type Used since
53 - 61 Whitaker Street, Te Aroha Other (Address for Records) & records (Address for Records) 01 Jul 1997
46 Kenrick Street, Te Aroha Registered 01 Aug 1997
53-61 Whitaker Street, Te Aroha, 3320 Physical & service 04 May 2018
40 Kenrick Street, Te Aroha, Te Aroha, 3320 Postal & delivery 26 May 2020
Contact info
www.summitmotors.co.nz
Website
Directors
Name and Address Role Period
Neil Murray Blackford
Mount Maunganui, 3116
Address used since 10 Feb 2016
Director 30 Sep 1994 - current
Louise Mary Therese Blackford
Mount Maunganui, 3116
Address used since 10 Feb 2016
Director 24 Feb 1999 - current
Codey Alan Hawkins
Judea, Tauranga, 3110
Address used since 08 Feb 2023
Judea, Tauranga, 3110
Address used since 05 Feb 2021
Papamoa, Mt Maunganui, 3118
Address used since 18 May 2016
Papamoa Beach, Papamoa, 3118
Address used since 06 Mar 2018
Director 18 May 2016 - current
Douglas John Parker
Te Aroha,
Address used since 30 Sep 1994
Director 30 Sep 1994 - 31 Oct 2000
Karen Parker
Te Aroha,
Address used since 24 Feb 1999
Director 24 Feb 1999 - 31 Oct 2000
Kevin John Harvey
Te Aroha,
Address used since 18 Jul 1997
Director 18 Jul 1997 - 14 Aug 1998
John Farquharson Jones
R D 2, Te Aroha,
Address used since 30 Sep 1994
Director 30 Sep 1994 - 18 Jul 1997
Peter James Spooner
Morrinsville,
Address used since 13 May 1993
Director 13 May 1993 - 30 Sep 1994
Barry John O'donnell
Hamilton,
Address used since 13 May 1993
Director 13 May 1993 - 30 Sep 1994
John Lewis Spencer
Hamilton,
Address used since 01 Mar 1994
Director 01 Mar 1994 - 30 Sep 1994
Brian Marcus Haskell
Hamilton,
Address used since 28 May 1991
Director 28 May 1991 - 28 Feb 1994
Gary Edward Langford
Bucklands Beach, Auckland,
Address used since 28 May 1991
Director 28 May 1991 - 13 May 1993
Clive Ronald Tichbon
Hamilton,
Address used since 21 Jul 1992
Director 21 Jul 1992 - 30 Apr 1993
Ian Mckenzie Calvert
Hamilton,
Address used since 20 May 1991
Director 20 May 1991 - 03 Jul 1992
Addresses
Other active addresses
Type Used since
40 Kenrick Street, Te Aroha, Te Aroha, 3320 Postal & delivery 26 May 2020
40 Kenrick Street, Te Aroha, Te Aroha, 3320 Office 05 Feb 2021
Principal place of activity
40 Kenrick Street , Te Aroha , Te Aroha , 3320
Previous address Type Period
53-61 Whitaker Street, Te Aroha, 3320 Physical 13 Feb 2005 - 04 May 2018
53 - 61 Whitaker Street, Te Aroha Registered 01 Aug 1997 - 01 Aug 1997
53 - 61 Whitaker Street, Te Aroha Physical 01 Jul 1997 - 13 Feb 2005
85-87 Whittaker St, Te Aroha Registered 27 May 1996 - 01 Aug 1997
80 London Street, Hamilton Registered 11 Oct 1994 - 27 May 1996
Financial Data
Financial info
160000
Total number of Shares
February
Annual return filing month
22 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 144000
Shareholder Name Address Period
Blackford, Neil Murray
Individual
Mount Maunganui
Mount Maunganui
3116
12 Apr 1979 - current
Shares Allocation #2 Number of Shares: 16000
Shareholder Name Address Period
Hawkins, Codey Alan
Individual
Judea
Tauranga
3110
27 May 2016 - current
Location
Companies nearby
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Fj&am Holdings Limited
53-61 Whitaker Street
Similar companies
Unique Cars Limited
22 Sharp Road
Centrepoint Motors Limited
1 Puke Road
Best Deals For Cars Limited
1 Mcpherson Drive
American Muscle Cars Limited
601 Esdaile Road
Barron Imports Limited
20 Arawa Street
Gfm Holding Limited
113 Kings Avenue