General information

Glacier Motors Limited

Type: NZ Limited Company (Ltd)
9429036319299
New Zealand Business Number
1241748
Company Number
Registered
Company Status

Glacier Motors Limited (issued a New Zealand Business Number of 9429036319299) was started on 03 Oct 2002. 2 addresses are currently in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their registered address, up until 22 Jan 2015. Glacier Motors Limited used more aliases, namely: Colmat Motors Limited from 03 Oct 2002 to 13 Dec 2021. 100 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Matchett, Avril Lynne (an individual) located at Wanaka. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Matchett, Neil Rowan (an individual) - located at Wanaka. Next there is the 3rd group of shareholders, share allotment (93 shares, 93%) belongs to 3 entities, namely:
O'reilly, Mark John, located at Harewood, Christchurch (an individual),
Matchett, Avril Lynne, located at Wanaka (an individual),
Matchett, Neil Rowan, located at Wanaka (an individual). Businesscheck's information was updated on 10 Apr 2024.

Current address Type Used since
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Registered & physical & service 22 Jan 2015
Directors
Name and Address Role Period
Neil Rowan Matchett
Wanaka, 5670
Address used since 27 Aug 2015
Director 03 Oct 2002 - current
John Dalton Collins
Palmerston, Otago,
Address used since 12 Oct 2004
Director 03 Oct 2002 - 06 Dec 2006
Addresses
Previous address Type Period
12 Sayers Crescent, Ilam, Christchurch, 8041 Registered & physical 02 Mar 2012 - 22 Jan 2015
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch Registered & physical 16 Jan 2007 - 02 Mar 2012
C/- Ainger Tomlin, Ami Building, 116 Riccarton Road, Christchurch Physical & registered 03 Oct 2002 - 16 Jan 2007
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
06 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Matchett, Avril Lynne
Individual
Wanaka
09 Jan 2007 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Matchett, Neil Rowan
Individual
Wanaka
09 Jan 2007 - current
Shares Allocation #3 Number of Shares: 93
Shareholder Name Address Period
O'reilly, Mark John
Individual
Harewood
Christchurch
8051
09 Jan 2007 - current
Matchett, Avril Lynne
Individual
Wanaka
09 Jan 2007 - current
Matchett, Neil Rowan
Individual
Wanaka
09 Jan 2007 - current
Shares Allocation #4 Number of Shares: 5
Shareholder Name Address Period
Matchett, Ryan Nicholas
Individual
Wanaka
Wanaka
9305
02 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Thompson, Stephen Richard
Individual
Cheviot
03 Oct 2002 - 09 Jan 2007
Matchett, Avril
Individual
Cheviot
03 Oct 2002 - 09 Jan 2007
Matchett, Neil Rowan
Individual
Cheviot
03 Oct 2002 - 09 Jan 2007
Collins, John Dalton
Individual
Palmerston
03 Oct 2002 - 09 Jan 2007
Pile, John Colin
Individual
Palmerston
03 Oct 2002 - 09 Jan 2007
Location
Companies nearby
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House