Hawkes Bay Motors Limited (New Zealand Business Number 9429037744595) was launched on 13 Oct 1998. 5 addresess are in use by the company: 107 Omahu Road, Frimley, Hastings, 4120 (type: registered, physical). 9 Owen Street, Napier had been their registered address, up until 17 Jun 2022. 1683050 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 336610 shares (20% of shares), namely:
Macphee, Duncan Philip Timothy (an individual) located at Hospital Hill, Napier postcode 4110,
Sainsbury Hibberd Trustee Company Limited (an entity) located at Napier South, Napier postcode 4110. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 336610 shares); it includes
Joho, Laura Jane (an individual) - located at Rd 11, Poukawa. Moving on to the third group of shareholders, share allocation (336610 shares, 20%) belongs to 1 entity, namely:
Macphee, Felicity Briar, located at Rd 11, Poukawa (an individual). "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the Australian Bureau of Statistics issued to Hawkes Bay Motors Limited. The Businesscheck database was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| P O Box 271, Hastings, Hastings, 4156 | Postal | 10 Jun 2019 |
| 111 Omahu Road, Frimley, Hastings, 4120 | Office & delivery | 10 Jun 2019 |
| 107 Omahu Road, Frimley, Hastings, 4120 | Registered & physical & service | 17 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy Duncan Bain Macphee
Rd 11, Hastings, 4178
Address used since 04 Jun 2010 |
Director | 13 Oct 1998 - current |
|
Duncan Philip Timothy Macphee
Napier, 4110
Address used since 20 Jul 2022 |
Director | 20 Jul 2022 - current |
|
Laura Jane Joho
Rd 11, Poukawa, 4178
Address used since 20 Jul 2022 |
Director | 20 Jul 2022 - current |
|
Felicity Briar Macphee
Rd 11, Poukawa, 4178
Address used since 20 Jul 2022 |
Director | 20 Jul 2022 - current |
|
Joseph John Mcaleese
Napier, 4110
Address used since 16 Jun 2008 |
Director | 13 Oct 1998 - 31 Dec 2013 |
| 111 Omahu Road , Frimley , Hastings , 4120 |
| Previous address | Type | Period |
|---|---|---|
| 9 Owen Street, Napier | Registered | 13 Apr 2000 - 17 Jun 2022 |
| 9 Owen Street, Napier | Registered | 12 Apr 2000 - 13 Apr 2000 |
| 9 Owen Street, Napier | Physical | 13 Oct 1998 - 17 Jun 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macphee, Duncan Philip Timothy Individual |
Hospital Hill Napier 4110 |
21 Jul 2022 - current |
|
Sainsbury Hibberd Trustee Company Limited Shareholder NZBN: 9429030581685 Entity (NZ Limited Company) |
Napier South Napier 4110 |
21 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joho, Laura Jane Individual |
Rd 11 Poukawa 4178 |
21 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macphee, Felicity Briar Individual |
Rd 11 Poukawa 4178 |
21 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macphee, Timothy Duncan Bain Individual |
R D 11 Hastings 4178 |
13 Oct 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcaleese, Joseph John Individual |
Ahuriri Napier |
13 Oct 1998 - 17 Jan 2014 |
![]() |
Hawkes Bay Motors Napier Limited 9 Owen Street |
![]() |
Contact Trust 6 Owen Street |
![]() |
Te Taiwhenua O Te Whanganui A Orotu Incorporated 6 Owen Street |
![]() |
The Consumer Operated Mental Health Support Services Trust 16 Owen Street |
![]() |
Bay Canon Limited 104 Carlyle Street |
![]() |
Ignite Hawkes Bay Limited 70 Carlyle Street |
|
Hawkes Bay Motors Napier Limited 9 Owen Street |
|
Dave Panton Car Sales Limited 53a Flanders Avenue |
|
Bazmak Motors Limited 250 Gloucester Street |
|
Onlineautoshb Limited 62 Le Quesne Road |
|
Hawkes Bay Motors Hastings Limited Corner Of Pakowhai Road And Omahu Road |
|
Tech At Home Limited 809 Saint Aubyn Street West |