General information

Energy Motors Limited

Type: NZ Limited Company (Ltd)
9429036768226
New Zealand Business Number
1162891
Company Number
Registered
Company Status
085785524
GST Number
S941910 - Automotive Servicing - General Mechanical Repairs G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification codes with description

Energy Motors Limited (issued a business number of 9429036768226) was started on 26 Sep 2001. 4 addresses are currently in use by the company: Po Box 449, New Plymouth, New Plymouth, 4340 (type: postal, office). Level 1, Cmc Building, 89 Courtenay Place, Wellington had been their physical address, until 26 Mar 2015. Energy Motors Limited used more aliases, namely: Metro Training Services Limited from 26 Sep 2001 to 02 Dec 2015. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100% of shares), namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the classification the Australian Bureau of Statistics issued to Energy Motors Limited. Businesscheck's data was last updated on 09 Apr 2024.

Current address Type Used since
57 Courtenay Place, Te Aro, Wellington, 6011 Physical & registered & service 26 Mar 2015
Po Box 449, New Plymouth, New Plymouth, 4340 Postal 04 Mar 2020
Cnr Gill & Eliot Streets, New Plymouth, 4310 Office 04 Mar 2020
Contact info
64 6 7598070
Phone (Phone)
cmc@colmotor.co.nz
Email
www.energymotorsisuzu.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 31 Jan 2006 - 30 Sep 2021
John Alexander Wylie
48 Arney Road, Remuera, Auckland, 1050
Address used since 01 Mar 2010
Director 31 Jan 2006 - 23 Feb 2011
Michael Munro Martin
Wellington,
Address used since 30 Sep 2004
Director 26 Sep 2001 - 01 Feb 2006
Herbert Steven Dyke
26 Marion Street, Wellington,
Address used since 26 Sep 2001
Director 26 Sep 2001 - 01 Feb 2006
Addresses
Principal place of activity
Cnr Gill & Eliot Streets , New Plymouth , 4310
Previous address Type Period
Level 1, Cmc Building, 89 Courtenay Place, Wellington Physical & registered 09 Feb 2006 - 26 Mar 2015
23 Parumoana Street, Porirua Physical & registered 26 Sep 2001 - 09 Feb 2006
Financial Data
Financial info
100000
Total number of Shares
March
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Entity (NZ Limited Company)
Te Aro
Wellington
6011
01 Feb 2006 - current

Historic shareholders

Shareholder Name Address Period
North City Services Limited
Shareholder NZBN: 9429040819594
Company Number: 33108
Entity
26 Sep 2001 - 01 Feb 2006
North City Services Limited
Shareholder NZBN: 9429040819594
Company Number: 33108
Entity
26 Sep 2001 - 01 Feb 2006

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