Hmc Kapiti Limited (issued an NZBN of 9429032340488) was launched on 18 Mar 2009. 6 addresess are in use by the company: Level 1, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (type: registered, service). 112 Rimu Road, Paraparaumu, Paraparaumu had been their registered address, up until 09 Oct 2019. Hmc Kapiti Limited used more names, namely: Nature Coast Motor Company Limited from 18 Mar 2009 to 26 Mar 2009. 1000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 998 shares (99.8% of shares), namely:
Gordon, Kelly (an individual) located at Rd 20, Ohau postcode 5570,
Gordon, Daniel Maurice John (an individual) located at Rd 20, Ohau postcode 5570. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Gordon, Daniel Maurice John (an individual) - located at Rd 20, Ohau. Next there is the 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Gordon, Kelly, located at Rd 20, Ohau (an individual). "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the category the ABS issued to Hmc Kapiti Limited. Our data was updated on 11 Jan 2025.
Current address | Type | Used since |
---|---|---|
207 Kapiti Road, Paraparaumu, Paraparaumu, 5032 | Service & physical | 29 Oct 2018 |
112 Rimu Road, Paraparaumu, Paraparaumu, 5032 | Registered | 09 Oct 2019 |
207 Kapiti Road, Paraparaumu, Paraparaumu, 5032 | Registered & service | 10 Oct 2024 |
Level 1, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 | Registered & service | 03 Jan 2025 |
Name and Address | Role | Period |
---|---|---|
Daniel Maurice John Gordon
Rd 20, Ohau, 5570
Address used since 21 Sep 2018 |
Director | 21 Sep 2018 - current |
Kelly Gordon
Rd 20, Ohau, 5570
Address used since 21 Sep 2018 |
Director | 21 Sep 2018 - current |
Susan Leslie
Paraparaumu Beach, Paraparaumu, 5032
Address used since 21 Sep 2018 |
Director | 21 Sep 2018 - 04 Mar 2020 |
John Leslie
Paraparaumu Beach, Paraparaumu, 5032
Address used since 21 Sep 2018 |
Director | 21 Sep 2018 - 23 Apr 2019 |
Christine Judith Mckelvie
Levin, Levin, 5510
Address used since 20 Oct 2015 |
Director | 18 Mar 2009 - 21 Sep 2018 |
Gary William Alfred Mckelvie
Levin, Levin, 5510
Address used since 20 Oct 2015 |
Director | 18 Mar 2009 - 21 Sep 2018 |
Type | Used since | |
---|---|---|
Level 1, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 | Registered & service | 03 Jan 2025 |
207 Kapiti Road , Paraparaumu , Paraparaumu , 5032 |
Previous address | Type | Period |
---|---|---|
112 Rimu Road, Paraparaumu, Paraparaumu, 5032 | Registered | 26 Oct 2018 - 09 Oct 2019 |
112 Rimu Road, Paraparaumu, Paraparaumu, 5032 | Physical | 26 Oct 2018 - 29 Oct 2018 |
Cnr Bristol Street & Stanley Street, Levin, 5510 | Physical & registered | 18 Mar 2009 - 26 Oct 2018 |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Kelly Individual |
Rd 20 Ohau 5570 |
17 Oct 2018 - current |
Gordon, Daniel Maurice John Individual |
Rd 20 Ohau 5570 |
17 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Daniel Maurice John Individual |
Rd 20 Ohau 5570 |
17 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Kelly Individual |
Rd 20 Ohau 5570 |
17 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Leslie Trading Co Limited Shareholder NZBN: 9429040895871 Company Number: 20521 Entity |
Paraparaumu 5032 |
17 Oct 2018 - 18 Oct 2024 |
Grimstrup, Jason Roy Individual |
Waikanae Waikanae 5036 |
17 Oct 2018 - 25 Sep 2024 |
Grimstrup, Jason Roy Individual |
Waikanae Waikanae 5036 |
17 Oct 2018 - 25 Sep 2024 |
Cullinane Steele Trustees Limited Shareholder NZBN: 9429036807116 Company Number: 1155707 Entity |
Solicitors 28 Queen Street, Levin Null |
20 May 2014 - 17 Oct 2018 |
Mckelvie, Gary William Alfred Individual |
Levin 5510 |
18 Mar 2009 - 17 Oct 2018 |
Mckelvie, Christine Judith Individual |
Levin 5510 |
18 Mar 2009 - 17 Oct 2018 |
Cullinane Steele Trustees Limited Shareholder NZBN: 9429036807116 Company Number: 1155707 Entity |
Solicitors 28 Queen Street, Levin Null |
20 May 2014 - 17 Oct 2018 |
Mckelvie, Christine Judith Individual |
Levin 5510 |
18 Mar 2009 - 17 Oct 2018 |
Cullinane Steele Trustees (2003) Limited Shareholder NZBN: 9429036132409 Company Number: 1275260 Entity |
18 Mar 2009 - 20 May 2014 | |
Mckelvie, Christine Judith Individual |
Levin 5510 |
18 Mar 2009 - 17 Oct 2018 |
Mckelvie, Gary William Alfred Individual |
Levin 5510 |
18 Mar 2009 - 17 Oct 2018 |
Mckelvie, Gary William Alfred Individual |
Levin 5510 |
18 Mar 2009 - 17 Oct 2018 |
Cullinane Steele Trustees (2003) Limited Shareholder NZBN: 9429036132409 Company Number: 1275260 Entity |
18 Mar 2009 - 20 May 2014 |
![]() |
Horowhenua Motor Company Limited Cnr Bristol & Stanley Streets |
![]() |
Mangatainoka Barbarians Rugby Football Club Incorporated Cnr Bristol & Stanley Street |
![]() |
Horowhenua Kapiti Rugby Football Union Incorporated 15-19 Bristol Street |
![]() |
Q Store Levin Limited 263 Oxford Street |
![]() |
Ntt Trustees (no.1) Limited 28 Queen Street |
![]() |
Cullinane Steele Limited 28 Queen Street |
Coast Cars Limited 41 Bluewater Place |
Petone Finance Limited 60 Rahui Road |
Sknz Limited 23 Horopito Road |
Mike Motorsport Limited 332 Ngahere Park Road |
Mike Racing Limited 332 Ngahere Park Road |
K.l.a.w. Limited 5 Rifleman Lane |