Courtesy Motors Limited (issued a New Zealand Business Number of 9429040857053) was started on 29 Mar 1973. 2 addresses are in use by the company: 32 Amesbury Street, Palmerston North, 4410 (type: registered, physical). 32 Amesbury Street, Palmerston North had been their registered address, until 27 Jan 2022. Courtesy Motors Limited used other names, namely: Selwyn Motors (Levin) Limited from 05 Feb 1987 to 16 Jan 1995, Kendon Motors Limited (29 Mar 1973 to 05 Feb 1987). 1020000 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 323400 shares (31.71% of shares), namely:
Powley, Robert Gordon (an individual) located at Hokowhitu, Palmerston North postcode 4410,
Powley, Caroline Anne (an individual) located at Hokowhitu, Palmerston North postcode 4410,
Mckenzie Mcphail Corporate Trustee 2006 Limited (an entity) located at Palmerston North postcode 4410. When considering the second group, a total of 1 shareholder holds 18.29% of all shares (186600 shares); it includes
Cutts, Peter Kenneth (an individual) - located at Rd 10, Palmerston North. Moving on to the third group of shareholders, share allocation (323400 shares, 31.71%) belongs to 2 entities, namely:
Cutts, Peter Kenneth, located at Rd 10, Palmerston North (a director),
Worker, Richard, located at Orewa 0931 (an individual). Our database was last updated on 10 Feb 2024.
Current address | Type | Used since |
---|---|---|
32 Amesbury Street, Palmerston North, 4410 | Registered & physical & service | 27 Jan 2022 |
Name and Address | Role | Period |
---|---|---|
Peter Kenneth Cutts
Rd 10, Palmerston North, 4470
Address used since 30 Nov 2017
Kelvin Grove, Palmerston North, 4414
Address used since 08 Dec 2015 |
Director | 13 Aug 1993 - current |
Robert Gordon Powley
Hokowhitu, Palmerston North, 4410
Address used since 29 Nov 2011 |
Director | 13 Aug 1996 - current |
Kenneth Athol Howard
Raumati Beach,
Address used since 18 Feb 1991 |
Director | 18 Feb 1991 - 29 Sep 1996 |
Michael Peter John Higgins
Palmerston North,
Address used since 18 Feb 1991 |
Director | 18 Feb 1991 - 13 Aug 1993 |
Daniel Patrick Higgins
Palmerston North,
Address used since 18 Feb 1991 |
Director | 18 Feb 1991 - 13 Aug 1993 |
Previous address | Type | Period |
---|---|---|
32 Amesbury Street, Palmerston North, 4410 | Registered & physical | 04 Dec 2014 - 27 Jan 2022 |
Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North | Registered & physical | 25 Mar 2010 - 04 Dec 2014 |
Bdo Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North | Physical | 07 Dec 2009 - 25 Mar 2010 |
Bdo Manawtu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North | Registered | 07 Dec 2009 - 25 Mar 2010 |
Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North | Registered & physical | 06 Dec 2007 - 07 Dec 2009 |
Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North | Physical & registered | 16 May 2007 - 06 Dec 2007 |
Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North | Physical & registered | 03 Dec 2004 - 16 May 2007 |
C/-kennedy Maher & Co Limited, 112 Rimu Road, Paraparaumu | Registered & physical | 30 Jun 2004 - 03 Dec 2004 |
336 Oxford Street, Levin | Physical | 27 Jun 1997 - 30 Jun 2004 |
C/- K A Howard, Insolvency Consultants, 10 Seaview Road, Paraparaumu Beach | Registered | 21 Aug 1995 - 30 Jun 2004 |
C/o Ian Stuart Chartered Accountant, Level 7 National Mutual Centre, 7-21 Fitzherbert Ave, Palmerston North | Registered | 29 Nov 1993 - 21 Aug 1995 |
Shareholder Name | Address | Period |
---|---|---|
Powley, Robert Gordon Individual |
Hokowhitu Palmerston North 4410 |
29 Mar 1973 - current |
Powley, Caroline Anne Individual |
Hokowhitu Palmerston North 4410 |
23 Nov 2006 - current |
Mckenzie Mcphail Corporate Trustee 2006 Limited Shareholder NZBN: 9429033991719 Entity (NZ Limited Company) |
Palmerston North 4410 |
23 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Cutts, Peter Kenneth Individual |
Rd 10 Palmerston North 4470 |
07 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cutts, Peter Kenneth Director |
Rd 10 Palmerston North 4470 |
07 Mar 2016 - current |
Worker, Richard Individual |
Orewa 0931 |
28 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Powley, Robert Gordon Individual |
Hokowhitu Palmerston North 4410 |
29 Mar 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Cutts, Peter Individual |
Kelvin Grove Palmerston North 4414 |
28 Nov 2003 - 07 Mar 2016 |
Cutts, Peter Individual |
Kelvin Grove Palmerston North 4414 |
28 Nov 2003 - 07 Mar 2016 |
Lyall, Paul Individual |
Palmerston North |
29 Mar 1973 - 21 Nov 2005 |
Manawatu Corporate Trustees 2012 Limited 32 Amesbury Street |
|
Xitek Holdings Limited 32 Amesbury Street |
|
Qualityscapes Limited 32 Amesbury Street |
|
Mckenzie Mcphail Corporate Trustee 2006 Limited 32 Amesbury Street |
|
Hartshorn Medical Limited 32 Amesbury Street |
|
Hector Macdonald Limited 32 Amesbury Street |