General information

Sinclair Pryor Motors Limited

Type: NZ Limited Company (Ltd)
9429040201009
New Zealand Business Number
165655
Company Number
Registered
Company Status
011353282
GST Number
G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification codes with description

Sinclair Pryor Motors Limited (issued a business number of 9429040201009) was incorporated on 18 Dec 1979. 3 addresses are in use by the company: 75 Carlyle Street, Napier South, Napier, 4110 (type: office, registered). Building A, Level 1, Farming House, 211 Market Street South, Hastings had been their physical address, until 08 Oct 2020. Sinclair Pryor Motors Limited used other aliases, namely: David Evans Motors Limited from 18 Dec 1979 to 05 Apr 1990. 1400000 shares are allocated to 13 shareholders who belong to 8 shareholder groups. The first group contains 2 entities and holds 27698 shares (1.98% of shares), namely:
Gerbes, Jeremy Brian (an individual) located at Meeanee, Napier postcode 4112,
Gerbes, Tara Sheree (an individual) located at Meeanee, Napier postcode 4112. In the second group, a total of 1 shareholder holds 0.71% of all shares (exactly 10000 shares); it includes
Gerbes, Jeremy Brian (a director) - located at Meeanee, Napier. Next there is the third group of shareholders, share allotment (657301 shares, 46.95%) belongs to 2 entities, namely:
Thompson, Jared William, located at Rd 2, Hastings (an individual),
Paterson, Christopher Ian, located at Island Bay, Wellington (an individual). "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the ABS issued to Sinclair Pryor Motors Limited. Businesscheck's database was updated on 06 Apr 2024.

Current address Type Used since
75 Carlyle Street, Napier South, Napier, 4110 Physical & registered & service 08 Oct 2020
75 Carlyle Street, Napier South, Napier, 4110 Office 29 Sep 2023
Contact info
No website
Website
Directors
Name and Address Role Period
Murray John Sinclair
Ahuriri, Napier, 4110
Address used since 09 Sep 2009
Director 02 Mar 1992 - current
Angus John Helmore
Mayfair, Hastings, 4122
Address used since 05 Apr 2011
Director 12 Apr 2006 - current
Jared William Thompson
Rd 2, Hastings, 4172
Address used since 05 Apr 2013
Director 05 Apr 2013 - current
Jeremy Brian Gerbes
Meeanee, Napier, 4112
Address used since 27 May 2022
Director 27 May 2022 - current
Anthony John Davidson
Havelock North, 4130
Address used since 04 Sep 2015
Director 22 May 2001 - 30 Jun 2020
Kenneth John Pryor
Napier, 4110
Address used since 02 Mar 1992
Director 02 Mar 1992 - 28 Mar 2013
Martin David King
Taradale, Napier,
Address used since 29 Mar 2010
Director 07 Oct 2008 - 13 Jun 2011
Michelle Louise Young
R D 9, Crownthorpe,
Address used since 07 Jun 2007
Director 07 Jun 2007 - 16 Jul 2008
Christopher Charles Smale
Napier,
Address used since 30 May 1997
Director 30 May 1997 - 02 May 2001
Addresses
Previous address Type Period
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 Physical & registered 29 Aug 2019 - 08 Oct 2020
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 Registered & physical 02 Mar 2018 - 29 Aug 2019
208-210 Avenue Road East, Hastings, 4122 Registered 29 Aug 2013 - 02 Mar 2018
208-210 Avenue Road East, Hastings, 4122 Physical 06 Oct 2010 - 02 Mar 2018
208-210 Avenue Road East, Hastings, 4122 Registered 06 Oct 2010 - 29 Aug 2013
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings Physical & registered 08 Sep 2008 - 06 Oct 2010
20 Gloucester Street, Greenmeadows, Napier Physical & registered 23 Jun 2008 - 08 Sep 2008
Unit 1 / 7 Cadbury Road, Onekawa, Napier Registered & physical 22 Aug 2006 - 23 Jun 2008
22 Munroe St, Napier Registered & physical 30 Aug 2004 - 22 Aug 2006
45-65 Carlyle Street, Napier Physical 30 Jun 1998 - 30 Aug 2004
Coffey Davidson Limited, 303n Karamu Road, Hastings Registered 30 Jun 1998 - 30 Aug 2004
Same As Registered Office Physical 30 Jun 1998 - 30 Jun 1998
49-65 Carlyle Street, Napier Registered & physical 01 May 1998 - 30 Jun 1998
- Physical 17 Feb 1992 - 01 May 1998
Financial Data
Financial info
1400000
Total number of Shares
September
Annual return filing month
29 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 27698
Shareholder Name Address Period
Gerbes, Jeremy Brian
Individual
Meeanee
Napier
4112
11 Jan 2024 - current
Gerbes, Tara Sheree
Individual
Meeanee
Napier
4112
27 Apr 2023 - current
Shares Allocation #2 Number of Shares: 10000
Shareholder Name Address Period
Gerbes, Jeremy Brian
Director
Meeanee
Napier
4112
27 Apr 2023 - current
Shares Allocation #3 Number of Shares: 657301
Shareholder Name Address Period
Thompson, Jared William
Individual
Rd 2
Hastings
4172
12 Apr 2013 - current
Paterson, Christopher Ian
Individual
Island Bay
Wellington
6023
12 Apr 2013 - current
Shares Allocation #4 Number of Shares: 657301
Shareholder Name Address Period
Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Entity (NZ Limited Company)
Ahuriri
Napier
4110
08 Sep 2009 - current
Helmore, Helen Andrea
Individual
Mayfair
Hastings
4122
08 Sep 2009 - current
Helmore, Angus John
Individual
Mayfair
Hastings
4122
18 Oct 2006 - current
Shares Allocation #5 Number of Shares: 17700
Shareholder Name Address Period
Davidson, Anthony John
Individual
Havelock North
4130
21 Dec 2005 - current
Sinclair, Murray John
Individual
Ahuriri
Napier
4110
21 Dec 2005 - current
Shares Allocation #6 Number of Shares: 10000
Shareholder Name Address Period
Helmore, Angus John
Individual
Mayfair
Hastings
4122
18 Oct 2006 - current
Shares Allocation #7 Number of Shares: 10000
Shareholder Name Address Period
Sinclair, Murray John
Individual
Ahuriri
Napier
4110
18 Dec 1979 - current
Shares Allocation #8 Number of Shares: 10000
Shareholder Name Address Period
Thompson, Jared William
Individual
Rd 2
Hastings
4172
12 Apr 2013 - current

Historic shareholders

Shareholder Name Address Period
Sinclair Pryor Motors Limited
Shareholder NZBN: 9429040201009
Company Number: 165655
Entity
Napier South
Napier
4110
10 May 2022 - 11 Jan 2024
Lunn, Stephen Peter
Individual
Bluff Hill
Napier
4110
21 Dec 2005 - 03 Apr 2013
Lang, Graham Laurie
Individual
Auckland
21 Dec 2005 - 21 Dec 2005
Lunn, Stephen Peter
Individual
Bluff Hill
Napier
4110
21 Dec 2005 - 03 Apr 2013
Lunn, Stephen Peter
Individual
Bluff Hill
Napier
4110
21 Dec 2005 - 03 Apr 2013
Pryor, Kenneth John
Individual
Hospital Hill
Napier
4110
26 Jul 2005 - 03 Apr 2013
Trust, Prado
Individual
Napier
26 Jul 2005 - 26 Jul 2005
Sinclair, Murray John - Trustee
Individual
Napier
18 Dec 1979 - 21 Dec 2005
Pryor, Kenneth John
Individual
Napier
18 Dec 1979 - 26 Jul 2005
King, Martin David
Individual
Taradale
Napier
21 Oct 2008 - 08 Sep 2011
Location
Companies nearby
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Similar companies
Notman Motor Group Limited
107 Market Street South
Stuart Cheyne Autos Limited
Corner Lyndon & Railway Roads
Tech At Home Limited
809 Saint Aubyn Street West
Bay Autostar Limited
217a Omahu Road
Hawkes Bay Motors Hastings Limited
Corner Of Pakowhai Road And Omahu Road
Cloud Link Bookkeeping Limited
50 Joll Road