Graeme Paul Motors Limited (issued a business number of 9429038735165) was incorporated on 22 Jun 1993. 5 addresess are in use by the company: 13 Mcnulty Road, Cromwell, Cromwell, 9310 (type: postal, office). 13 Mcnulty Road, Cromwell, Cromwell had been their physical address, until 21 Aug 2019. 100000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 80000 shares (80 per cent of shares), namely:
Paul, Scott James (an individual) located at Cromwell, Cromwell postcode 9310. In the second group, a total of 1 shareholder holds 20 per cent of all shares (20000 shares); it includes
Paul, Michelle (a director) - located at Cromwell, Cromwell. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the classification the Australian Bureau of Statistics issued Graeme Paul Motors Limited. Businesscheck's information was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 13 Mcnulty Road, Cromwell, Cromwell, 9310 | Physical & registered & service | 21 Aug 2019 |
| 13 Mcnulty Road, Cromwell, Cromwell, 9310 | Postal & office & delivery | 06 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott James Paul
Cromwell, Cromwell, 9310
Address used since 24 Oct 2017
Rd 1, Milton, 9291
Address used since 21 Oct 2016 |
Director | 22 Jun 1993 - current |
|
Michelle Paul
Cromwell, Cromwell, 9310
Address used since 24 Oct 2017
Rd 1, Milton, 9291
Address used since 24 Jul 2014 |
Director | 24 Jul 2014 - current |
|
Graeme Edward Paul
Milton, Otago, 9220
Address used since 23 Oct 2015 |
Director | 22 Jun 1993 - 01 Apr 2016 |
|
Maureen Elizabeth Paul
R D, Milton,
Address used since 22 Jun 1993 |
Director | 22 Jun 1993 - 18 Jul 2000 |
| 13 Mcnulty Road , Cromwell , Cromwell , 9310 |
| Previous address | Type | Period |
|---|---|---|
| 13 Mcnulty Road, Cromwell, Cromwell, 9310 | Physical | 10 Oct 2018 - 21 Aug 2019 |
| 12 Matthews Crescent, Cromwell, Cromwell, 9310 | Registered | 01 Nov 2017 - 21 Aug 2019 |
| 12 Matthews Crescent, Cromwell, Cromwell, 9310 | Physical | 01 Nov 2017 - 10 Oct 2018 |
| 54 Waihola Highway, Rd 1, Milton, 9291 | Registered & physical | 01 Nov 2016 - 01 Nov 2017 |
| 9 Melville Avenue, Milton, 9220 | Physical & registered | 30 Oct 2003 - 01 Nov 2016 |
| C/- G E & Me Paul, Clarkesville Juntion, R D Milton | Physical | 09 Jun 1997 - 30 Oct 2003 |
| C/- G E & M E Paul, Clarkesville Junction, R D Milton | Registered | 09 Jun 1997 - 30 Oct 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paul, Scott James Individual |
Cromwell Cromwell 9310 |
22 Jun 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paul, Michelle Director |
Cromwell Cromwell 9310 |
21 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paul, Graeme Edward Individual |
Milton |
22 Jun 1993 - 21 Oct 2016 |
![]() |
Jetima Investments Limited 25 Melmore Terrace |
![]() |
Communitiesnz Limited 3 Matthews Crescent |
![]() |
Gold Trails Limited 22 Kerry Court |
![]() |
Booth's Electrical & Refrigeration Limited 54 Inniscort Street |
![]() |
The Central Otago Company Limited 57 Donegal Street |
![]() |
Moore Golf Limited 1 Kerry Court |
|
Bp Workshop Cromwell Limited 1 Murray Terrace |
|
Central Otago Mobile Mechanical Limited 22 Lewis Road |
|
Pinder Motors Roxburgh Limited 51a Russell Street |
|
Kiwi Undercar Limited Level 1, 69 Tarbert Street |
|
Martin O'connor Auto Services Limited 23 Bantry Street |
|
Spanner Worx Automotive Limited 33 Aronui Road |