Supreme Motor Group Limited (issued a New Zealand Business Number of 9429038260155) was incorporated on 06 Aug 1996. 6 addresess are currently in use by the company: 41 Andrew Street, Kuripuni, Masterton, 5810 (type: registered, physical). 26 Cody Crescent, Masterton had been their registered address, up to 03 Feb 2015. 100000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 25000 shares (25 per cent of shares), namely:
Eggers, Dean Gordon (an individual) located at Kuripuni, Masterton postcode 5810. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50000 shares); it includes
Eggers, Ross Theo (an individual) - located at Kuripuni, Masterton. Moving on to the next group of shareholders, share allocation (25000 shares, 25%) belongs to 1 entity, namely:
Eggers, Bryce Donald, located at Oriental Bay, Wellington (an individual). "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the classification the Australian Bureau of Statistics issued Supreme Motor Group Limited. Businesscheck's data was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
6a Bunker Way, Strathmore, Wellington | Shareregister & other (Address For Share Register) | 01 Oct 2007 |
41 Andrew Street, Kuripuni, Masterton, 5810 | Other (Address for Records) & records (Address for Records) | 26 Jan 2015 |
41 Andrew Street, Kuripuni, Masterton, 5810 | Registered & physical & service | 03 Feb 2015 |
Name and Address | Role | Period |
---|---|---|
Ross Theo Eggers
Kuripuni, Masterton, 5810
Address used since 26 Jan 2015 |
Director | 06 Aug 1996 - current |
Dean Gordon Eggers
Kuripuni, Masterton, 5810
Address used since 26 Jan 2015 |
Director | 15 Nov 2000 - current |
Bryce Donald Eggers
Oriental Bay, Wellington, 6011
Address used since 20 Jul 2011 |
Director | 15 Nov 2000 - current |
Alexander John Coull
Waikanae,
Address used since 01 Sep 2003 |
Director | 01 Sep 2003 - 19 Jun 2006 |
David John Penrose
Strathmore, Wellington,
Address used since 15 Nov 2000 |
Director | 15 Nov 2000 - 13 Apr 2005 |
Malcolm Ellis Davison
Lower Hutt,
Address used since 06 Aug 1996 |
Director | 06 Aug 1996 - 30 Jan 1998 |
Previous address | Type | Period |
---|---|---|
26 Cody Crescent, Masterton | Registered & physical | 25 Jun 2010 - 03 Feb 2015 |
6a Bunker Way, Strathmore, Wellington | Registered & physical | 01 Oct 2007 - 25 Jun 2010 |
C/- A J Coull & Co Ltd, 1st Floor, 11 Mahara Place, Waikanae | Registered & physical | 15 Sep 2003 - 01 Oct 2007 |
63 Cambridge Terrace, Wellington | Registered | 20 Dec 2001 - 15 Sep 2003 |
C/- Fanselows, Level 4, Panama House, 22 Panama St, Wellington | Physical | 20 Dec 2001 - 15 Sep 2003 |
63 Cambridge Tce, Wellington | Physical | 20 Dec 2001 - 20 Dec 2001 |
60 Kent Terrace, Wellington | Physical | 11 Aug 2000 - 20 Dec 2001 |
60 Kent Terrace, Wellington | Registered | 11 Apr 2000 - 20 Dec 2001 |
60 Kent Terrace, Wellington | Registered | 05 Jul 1999 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Eggers, Dean Gordon Individual |
Kuripuni Masterton 5810 |
06 Aug 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Eggers, Ross Theo Individual |
Kuripuni Masterton 5810 |
06 Aug 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Eggers, Bryce Donald Individual |
Oriental Bay Wellington 6011 |
06 Aug 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Penrose, David John Individual |
Lake Hayes Queenstown |
06 Aug 1996 - 18 Mar 2014 |
Building Blocks Property Limited 34 Andrew Street |
|
Garage Doors & Openers Limited 124 Cockburn Street |
|
New Zealand Arapawa Goat Association (nzaga) 42 Millard Avenue |
|
Shimshal Trust 109 Nursery Road |
|
Jnt Limited 33a Millard Ave |
|
East Congregation Of Jehovah's Witnesses, Masterton 74 Kuripuni Street |
Ashbrooke Enterprises Limited 6/392 Queen Street |
Ross Eggers Motors Limited 6/392 Queen Street |
Braders Car Court (2013) Limited 296 Queen Street |
Wagg & Harcombe Limited 87-93 Dixon Street |
Katson Developments Limited 13 Homestead Lane |
Petone Finance Limited 60 Rahui Road |