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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
01 Feb 2006 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | The Colonial Motor Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 1193 |
Country of origin | NZ |
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 |
Energy City Motors Limited 57 Courtenay Place |
Jube Investments Limited 25 Home Street |
Chung Hing Motor Services Limited 12 Wigan Street |
Capital Certifiers Limited 110 Oriental Parade |
Wellington Electroplating Limited Level 2, |
Sarich Motors Limited 302 Taranaki Street |