General information

Ideal Cars Hamilton Limited

Type: NZ Limited Company (Ltd)
9429040133720
New Zealand Business Number
182025
Company Number
Registered
Company Status

Ideal Cars Hamilton Limited (issued an NZ business identifier of 9429040133720) was launched on 20 Mar 1959. 5 addresess are currently in use by the company: 145 Old Taupiri Road, Rd 2, Ngaruawahia, 3792 (type: registered, physical). 23 Somerset Street, Hamilton had been their registered address, until 08 Nov 2021. Ideal Cars Hamilton Limited used other aliases, namely: Motorcorp Hamilton Limited from 12 Jul 1991 to 20 Apr 1994, Frank Healey Motors Limited (20 Mar 1959 to 12 Jul 1991). 2000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 20 shares (1 per cent of shares), namely:
O'hagan, Shayne Anthony (an individual) located at Hamilton postcode 3283. As far as the second group is concerned, a total of 2 shareholders hold 99 per cent of all shares (1980 shares); it includes
O'hagan, Shayne Anthony (an individual) - located at Rd 2, Taupiri,
O'hagan, Douglas Maitland (an individual) - located at Hamilton. The Businesscheck data was last updated on 17 Mar 2024.

Current address Type Used since
23 Somerset Street, Frankton, Hamilton, 3204 Delivery & office 09 May 2019
Po Box 1426, Waikato Mail Centre, Hamilton, 3240 Postal 15 May 2020
145 Old Taupiri Road, Rd 2, Ngaruawahia, 3792 Registered & physical & service 08 Nov 2021
Contact info
64 7 8382955
Phone (Phone)
info@idealcars.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@idealcars.co.nz
Email
www.idealcars.co.nz
Website
Directors
Name and Address Role Period
Shayne Anthony O'hagan
Rd 3, Hamilton, 3283
Address used since 01 May 2017
Rd 2, Taupiri, 3792
Address used since 01 Apr 2019
Director 01 Mar 1995 - current
Debbie Elaine O'hagan
Hamilton,
Address used since 12 Apr 2005
Director 01 Apr 1997 - 16 Nov 2007
Michael Brooke Simmonds
Whatawhata,
Address used since 18 Sep 1992
Director 18 Sep 1992 - 01 Apr 1997
Susan Mary Simmonds
Whatawhata,
Address used since 18 Sep 1992
Director 18 Sep 1992 - 01 Mar 1995
Nicholas Calavrias
Lower Hutt,
Address used since 01 Jul 1991
Director 01 Jul 1991 - 18 Sep 1992
Ross Murray Hinton
Epsom, Auckland,
Address used since 15 Jul 1991
Director 15 Jul 1991 - 18 Sep 1992
Addresses
Principal place of activity
23 Somerset Street , Frankton , Hamilton , 3204
Previous address Type Period
23 Somerset Street, Hamilton, 3204 Registered & physical 13 Jul 2015 - 08 Nov 2021
26 Willoughby Street, Hamilton Registered & physical 21 Oct 1998 - 13 Jul 2015
1008 Victoria Street, Hamilton Registered & physical 21 Oct 1998 - 21 Oct 1998
15 - 17 Kings Crescent,, Lower Hutt. Registered 08 Sep 1992 - 21 Oct 1998
C/o Cowley Stanich & Co.,, 301 Great South Road,, Huntly. Registered 28 May 1991 - 08 Sep 1992
Financial Data
Financial info
2000
Total number of Shares
May
Annual return filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
O'hagan, Shayne Anthony
Individual
Hamilton
3283
20 Mar 1959 - current
Shares Allocation #2 Number of Shares: 1980
Shareholder Name Address Period
O'hagan, Shayne Anthony
Individual
Rd 2
Taupiri
3792
20 Mar 1959 - current
O'hagan, Douglas Maitland
Individual
Hamilton
3283
20 Mar 1959 - current

Historic shareholders

Shareholder Name Address Period
O'hagan, Debbie Elaine
Individual
Hillcrest
Hamilton
3216
20 Mar 1959 - 26 Jun 2017
Location