C W Motors Limited (NZBN 9429038083174) was incorporated on 21 May 1997. 5 addresess are in use by the company: 37B Somerset Street, Frankton, Hamilton, 3204 (type: postal, office). 111 Kent Street, Hamilton had been their physical address, up until 09 Jun 2010. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Wenham, Carl Dwayne (an individual) located at Te Awamutu, Te Awamutu postcode 3800. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the ABS issued C W Motors Limited. Our information was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
37b Somerset Street, Hamilton | Physical & registered & service | 09 Jun 2010 |
37b Somerset Street, Frankton, Hamilton, 3204 | Postal | 02 Apr 2019 |
37b Somerset Street, Hamilton, 3204 | Office & delivery | 02 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Carl Dwayne Wenham
Te Awamutu, Te Awamutu, 3800
Address used since 04 Apr 2018
Rd 3, Hamilton, 3283
Address used since 01 Apr 2015 |
Director | 21 May 1997 - current |
Amanda Cherie Kerley
Hamilton East, Hamilton, 3216
Address used since 30 Nov 2013 |
Director | 30 Nov 2013 - 20 Nov 2015 |
37b Somerset Street , Hamilton , 3204 |
Previous address | Type | Period |
---|---|---|
111 Kent Street, Hamilton | Physical & registered | 03 Jun 2004 - 09 Jun 2010 |
Garty & Honiss, 189 Collingwood Street, Hamilton | Registered | 11 Oct 2000 - 03 Jun 2004 |
Garty & Honiss, 189 Collingwood Street, Hamilton | Registered | 11 Apr 2000 - 11 Oct 2000 |
37d Lake Road, Hamilton | Physical | 22 May 1997 - 03 Jun 2004 |
Garty & Honiss, 189 Collingwood Street, Hamilton | Physical | 22 May 1997 - 22 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Wenham, Carl Dwayne Individual |
Te Awamutu Te Awamutu 3800 |
21 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerley, Amanda Cherie Individual |
Hamilton East Hamilton 3216 |
11 Dec 2013 - 21 Nov 2015 |
Somerset Brewing Company Limited 32a Somerset Street |
|
Roland Automotive Tech Limited 30 Somerset Street |
|
Plumbing Plus Trust Company Limited 27 Somerset Street |
|
Plumbing Plus Bathroom Kitchen Laundry Limited 27 Somerset Street |
|
Zip Plumbing & Electrical Supplies Limited 27 Somerset Street |
|
Challenge Lake Rd 2012 Limited 67 Lake Road |
Automotive Advantage Compliance & Inspection Centre Limited 23 Somerset Street |
Truck Services Limited Level One |
Meridian Auto Repair Ltd 80 High Street |
Anda Auto Service Comapny Limited 1 Beverley Crescent |
Automotive Solutions [hamilton] Limited 11 Haig Street |
James Panel & Paint And Mechanical Repairs Limited 167a Te Rapa Road |