General information

Fagan Motors Limited

Type: NZ Limited Company (Ltd)
9429040967813
New Zealand Business Number
3256
Company Number
Registered
Company Status
010272661
GST Number
G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification codes with description

Fagan Motors Limited (issued a business number of 9429040967813) was registered on 10 Nov 1936. 4 addresses are currently in use by the company: Po Box 118, Masterton, Masterton, 5840 (type: postal, office). Level 1, Cmc Building, 89 Courtenay Place, Wellington had been their registered address, until 26 Mar 2015. 55000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 55000 shares (100 per cent 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)" (business classification G391110) is the classification the ABS issued Fagan Motors Limited. Our data was updated on 02 Mar 2024.

Current address Type Used since
57 Courtenay Place, Te Aro, Wellington, 6011 Physical & service & registered 26 Mar 2015
Po Box 118, Masterton, Masterton, 5840 Postal 03 Mar 2020
75 Dixon Street, Masterton, Masterton, 5810 Office 03 Mar 2020
Contact info
64 6 3786159
Phone (Phone)
cmc@colmotor.co.nz
Email
www.faganmotors.co.nz
Website
Directors
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 20 Mar 1991 - 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
Andrew Roger Mckenzie Gardner
Masterton,
Address used since 20 Mar 1991
Director 20 Mar 1991 - 31 Dec 1998
Peter Craig Gibbons
Khandallah, Wellington,
Address used since 20 Mar 1991
Director 20 Mar 1991 - 25 Nov 1997
Michael Hume Gibbons
Wellington,
Address used since 20 Mar 1991
Director 20 Mar 1991 - 12 Mar 1996
Gordon Hope Gibbons
Auckland,
Address used since 20 Mar 1991
Director 20 Mar 1991 - 08 Mar 1993
Addresses
Principal place of activity
75 Dixon Street , Masterton , Masterton , 5810
Previous address Type Period
Level 1, Cmc Building, 89 Courtenay Place, Wellington Registered 24 Mar 2000 - 26 Mar 2015
89 Courtenay Place, Box 6159, Wellington Registered 24 Mar 2000 - 24 Mar 2000
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
Financial Data
Financial info
55000
Total number of Shares
March
Annual return filing month
08 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 55000
Shareholder Name Address Period
The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Entity (NZ Limited Company)
Te Aro
Wellington
6011
10 Nov 1936 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The Colonial Motor Company Limited
Type Ltd
Ultimate Holding Company Number 1193
Country of origin NZ
Location
Companies nearby
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
Similar companies
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
South Auckland Motors Limited
57 Courtenay Place