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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Blackford, Neil Murray Individual |
Mount Maunganui Mount Maunganui 3116 |
12 Apr 1979 - current |
Shareholder Name | Address | Period |
---|---|---|
Hawkins, Codey Alan Individual |
Judea Tauranga 3110 |
27 May 2016 - current |
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 |
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 |