South Auckland Motors Limited (issued a business number of 9429040946061) was started on 01 Sep 1954. 4 addresses are currently in use by the company: Po Box 76250, Manukau City, Auckland, 2241 (type: postal, office). 89 Courtenay Pce Box 6159, Wellington had been their registered address, up to 24 Mar 2000. 625000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 625000 shares (100% of shares), namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the classification the ABS issued to South Auckland Motors Limited. Businesscheck's data was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
57 Courtenay Place, Te Aro, Wellington, 6011 | Physical & service & registered | 26 Mar 2015 |
Po Box 76250, Manukau City, Auckland, 2241 | Postal | 03 Mar 2020 |
2 Gladding Place, Manukau, Auckland, 2104 | Office | 03 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Alexander Peter Gibbons
Hutt Central, Lower Hutt, 5010
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Stuart Barnes Gibbons
Epuni, Lower Hutt, 5011
Address used since 06 Nov 2021 |
Director | 06 Nov 2021 - current |
James Picot Gibbons
Lowry Bay, Lower Hutt, 5013
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 05 Nov 2021 |
Graeme Durrad Gibbons
Woburn, Lower Hutt, 5010
Address used since 19 Feb 2021
Boulcott, Lower Hutt, 5010
Address used since 03 Mar 2016 |
Director | 29 May 1990 - 30 Sep 2021 |
John Alexander Wylie
48 Arney Road, Remuera, Auckland, 1050
Address used since 01 Mar 2010 |
Director | 05 Oct 2000 - 23 Feb 2011 |
Ormond Alexander Hutchinson
Fendalton, Christchurch,
Address used since 25 Nov 1997 |
Director | 25 Nov 1997 - 01 Oct 2000 |
Charles John Emery
Auckland,
Address used since 29 May 1990 |
Director | 29 May 1990 - 26 Nov 1999 |
Peter Craig Gibbons
Khandallah, Wellington,
Address used since 29 May 1990 |
Director | 29 May 1990 - 25 Nov 1997 |
Michael Hume Gibbons
Wellington 5,
Address used since 29 May 1990 |
Director | 29 May 1990 - 12 Mar 1996 |
Leslie Claude Gladding
Auckland,
Address used since 29 May 1990 |
Director | 29 May 1990 - 14 Jul 1994 |
Gordon Hope Gibbons
Auckland,
Address used since 29 May 1990 |
Director | 29 May 1990 - 08 Mar 1993 |
Walter John Pearce
Orewa, Auckland,
Address used since 28 May 1990 |
Director | 28 May 1990 - 04 Aug 1992 |
2 Gladding Place , Manukau , Auckland , 2104 |
Previous address | Type | Period |
---|---|---|
89 Courtenay Pce Box 6159, Wellington | Registered | 24 Mar 2000 - 24 Mar 2000 |
Level 1, Cmc Building, 89 Courtenay Place, Wellington | Registered | 24 Mar 2000 - 26 Mar 2015 |
Level 1, Cmc Building, 89 Courtenay Place, Wellington | Physical | 09 May 1997 - 26 Mar 2015 |
89 Courtenay Place, Wellington | Physical | 09 May 1997 - 09 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
01 Sep 1954 - current |
Name | The Colonial Motor Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 1193 |
Country of origin | NZ |
Address |
Level 6 57 Courtenay Place, Wellington 6011 |
The Hawkes Bay Motor Company Limited 57 Courtenay Place |
|
Cmc Motor Group Limited 57 Courtenay Place |
|
Cmc Workplace Savings Scheme Trustee Limited 57 Courtenay Place |
|
Automotive Computer Services Limited 57 Courtenay Place |
|
Agricentre South Limited 57 Courtenay Place |
|
Avon City Limited 57 Courtenay Place |
The Hawkes Bay Motor Company Limited 57 Courtenay Place |
Avon City Limited 57 Courtenay Place |
Energy Motors Limited 57 Courtenay Place |
Southern Autos - Manukau Limited 57 Courtenay Place |
Avon City Motors Limited 57 Courtenay Place |
Ruahine Motors Limited 57 Courtenay Place |