Donnithorne Motors Limited (issued an NZBN of 9429039258373) was launched on 15 Feb 1990. 5 addresess are in use by the company: 11 Luxembourg Crescentt, Christchurch, Chch, 8025 (type: registered, physical). 77 Moorhouse Ave, Christchurch had been their physical address, until 11 Jun 2021. 110000 shares are allocated to 0 shareholders who belong to 0 shareholder groups. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the ABS issued Donnithorne Motors Limited. Our data was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Luxembourg Crescentt, Chch, 8011 | Postal | 02 Jun 2021 |
| 11 Luxembourg Crescentt, Chch, 8025 | Office | 02 Jun 2021 |
| 11 Luxembourg Crescentt, Christchurch, Chch, 8025 | Delivery | 02 Jun 2021 |
| 11 Luxembourg Crescentt, Christchurch, Chch, 8025 | Registered & physical & service | 11 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Edward Donnithorne
Halswell, Christchurch, 8025
Address used since 31 Aug 2017
Christchurch, New Zealand, 8025
Address used since 19 Dec 2003 |
Director | 15 Feb 1990 - current |
|
Cheryle Robyn Donnithorne
Christchurch, New Zealand, 8025
Address used since 19 Dec 2003
Halswell, Christchurch, 8025
Address used since 31 Aug 2017 |
Director | 15 May 1993 - current |
|
Philip James Donnithorne
Christchurch 5,
Address used since 15 Feb 1990 |
Director | 15 Feb 1990 - 15 May 1993 |
| Type | Used since | |
|---|---|---|
| 11 Luxembourg Crescentt, Christchurch, Chch, 8025 | Registered & physical & service | 11 Jun 2021 |
| 11 Luxembourg Crescentt , Chch , 8025 |
| Previous address | Type | Period |
|---|---|---|
| 77 Moorhouse Ave, Christchurch | Physical & registered | 29 Jun 1998 - 11 Jun 2021 |
| 331 Moorhouse Avenue, Christchurch | Registered & physical | 29 Jun 1998 - 29 Jun 1998 |
| Searell & Co, 4th Floor General Finance, House, Cnr Colombo & Gloucester, Streets, Christchurch | Registered | 29 Oct 1994 - 29 Jun 1998 |
| - | Physical | 21 Feb 1992 - 29 Jun 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Donnithorne, Mark Edward Individual |
Halswell Christchurch 8025 |
08 Jun 2004 - 08 Jun 2004 |
|
Donnithorne, Cheryle Robyn Individual |
Christchurch 3 |
08 Jun 2004 - 08 Jun 2004 |
|
Donnithorne, Cheryle Robyn Individual |
Christchurch |
08 Jun 2004 - 08 Jun 2004 |
|
Donnithorne, Mark Edward Individual |
Halswell Christchurch 8025 |
08 Jun 2004 - 08 Jun 2004 |
|
Donnithorne, Mark Edward Individual |
Christchurch 3 |
08 Jun 2004 - 08 Jun 2004 |
|
Donnithorne, Cheryle Robyn Individual |
Christchurch 3 |
08 Jun 2004 - 08 Jun 2004 |
![]() |
Totally Epic Limited 81 Moorhouse Avenue |
![]() |
Fast Autoglass Limited 81 Moorhouse Avenue |
![]() |
Majestic Church 85b Moorhouse Ave |
![]() |
The Autoshop 2014 Limited 10 Waller Terrace |
![]() |
New Zealand Classic Limited 9-11 Waller Terrace |
![]() |
Motoworld Automotive Limited 9 Waller Terrace |
|
New Zealand Classic Limited 9-11 Waller Terrace |
|
Endacott Motor Group Limited 100 Moorhouse Avenue |
|
Global Trade Service Limited 148 Hazeldean Rd |
|
Value Cars Warehouse Limited 32 Moorhouse Avenue |
|
Trade In Centre Limited 94 Disraeli Street |
|
James May Investments Limited 94 Disraeli Street |