South Auckland Ford Limited (New Zealand Business Number 9429037699666) was started on 21 Dec 1998. 2 addresses are in use by the company: 57 Courtenay Place, Te Aro, Wellington, 6011 (type: physical, service). Level 1, Cmc Building, 89 Courtenay Place, Wellington had been their physical address, up until 26 Mar 2015. 10 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10 shares (100% of shares), namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. "Corporate Head Office Management Services" (business classification M696110) is the classification the Australian Bureau of Statistics issued to South Auckland Ford Limited. Our data was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
57 Courtenay Place, Te Aro, Wellington, 6011 | Physical & service & registered | 26 Mar 2015 |
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
Lower Hutt, Wellington, 5010
Address used since 21 Dec 1998 |
Director | 21 Dec 1998 - 30 Sep 2021 |
John Alexander Wylie
48 Arney Road, Remuera, Auckland, 1050
Address used since 01 Mar 2010 |
Director | 02 Oct 2000 - 23 Feb 2011 |
Keith Andrew Williamson
Eaglemont, Victoria 3084, Australia,
Address used since 13 Sep 2000 |
Director | 13 Sep 2000 - 31 May 2005 |
Richard William Matheson
Mission Bay, Auckland,
Address used since 16 Oct 2002 |
Director | 16 Oct 2002 - 31 May 2005 |
Randall Graham Lewis
St Heliers, Auckland,
Address used since 26 Oct 2000 |
Director | 26 Oct 2000 - 10 May 2005 |
Nigel Charles Harris
Pakuranga, Auckland,
Address used since 26 Jan 2000 |
Director | 26 Jan 2000 - 16 Oct 2002 |
Ormond Alexander Hutchinson
Christchurch,
Address used since 21 Dec 1998 |
Director | 21 Dec 1998 - 02 Oct 2000 |
Peter Stewart James Lockie
Kohimarama, Auckland,
Address used since 21 Dec 1998 |
Director | 21 Dec 1998 - 13 Sep 2000 |
Nigel Everett Wark
Epsom, Auckland,
Address used since 21 Dec 1998 |
Director | 21 Dec 1998 - 26 Jan 2000 |
Previous address | Type | Period |
---|---|---|
Level 1, Cmc Building, 89 Courtenay Place, Wellington | Physical & registered | 15 Jul 2005 - 26 Mar 2015 |
C/-john Andrew Ford/mazda, 2 Great North Road, Grey Lynn, Auckland | Physical | 25 May 2004 - 15 Jul 2005 |
2 Great North Road, Grey Lynn, Auckland | Registered | 25 May 2004 - 15 Jul 2005 |
2 Gladding Place, Manukau City, Auckland | Registered | 12 Apr 2000 - 25 May 2004 |
70 Plunket Avenue, Wiri, Manukau City | Physical | 29 Mar 2000 - 25 May 2004 |
2 Gladding Place, Manukau City, Auckland | Registered | 29 Mar 2000 - 12 Apr 2000 |
2 Gladding Place, Manukau City, Auckland | Physical | 29 Mar 2000 - 29 Mar 2000 |
Shareholder Name | Address | Period |
---|---|---|
The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
29 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Auckland Auto Collection Limited Shareholder NZBN: 9429037693589 Company Number: 939375 Entity |
21 Dec 1998 - 27 Jun 2010 | |
Auckland Auto Collection Limited Shareholder NZBN: 9429037693589 Company Number: 939375 Entity |
21 Dec 1998 - 27 Jun 2010 |
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 |
Cmc Motor Group Limited 57 Courtenay Place |
Cmc Workplace Savings Scheme Trustee Limited 57 Courtenay Place |
The Motor Company Limited 57 Courtenay Place |
Kb Ford Limited 57 Courtenay Place |
Cmc Motors Limited 57 Courtenay Place |
East City Ford Limited 57 Courtenay Place |