General information

North Albany Motors Limited

Type: NZ Limited Company (Ltd)
9429039056405
New Zealand Business Number
523250
Company Number
Registered
Company Status
G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification codes with description

North Albany Motors Limited (NZBN 9429039056405) was launched on 05 Sep 1991. 5 addresess are in use by the company: Po Box 76 Albany Village, Albany Village, Northshore, 0755 (type: postal, office). Cnr Gills Rd, State Highway 1, Auckland had been their physical address, up until 21 Feb 2017. North Albany Motors Limited used other names, namely: Binyon Productions Limited from 05 Sep 1991 to 28 Nov 1991. 425200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 425200 shares (100 per cent of shares), namely:
Mackenzie Holdings 2007 Limited (an entity) located at State Highway 1, Auckland. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the category the Australian Bureau of Statistics issued North Albany Motors Limited. Our data was updated on 02 Mar 2024.

Current address Type Used since
Cnr Gills Road, Dairy Flat Highway Albany, Auckland, 0755 Registered 21 Feb 2017
Cnr Gills Rd, Dairy Flat Highway Albany, Auckland, 0755 Physical & service 21 Feb 2017
Po Box 76 Albany Village, Albany Village, Northshore, 0755 Postal 23 Feb 2021
Cnr Gills Road, Dairy Flat Highway Albany, Auckland, 0755 Office & delivery 23 Feb 2021
Contact info
64 9 4157890
Phone (Phone)
kathy@albany-toyota.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
kathy@albany-toyota.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Andrew Thomas Mackenzie
Coatsville, Auckland, 0793
Address used since 24 Feb 2016
Director 01 Aug 1993 - current
Robert Douglas Jago
Devonport, Auckland,
Address used since 07 Oct 1991
Director 07 Oct 1991 - 06 Jul 2005
Pauline Leana Jago
Devonport, Auckland,
Address used since 07 Oct 1991
Director 07 Oct 1991 - 06 Jul 2005
Ronald Eric Taylor
Birkenhead, Auckland,
Address used since 07 Oct 1991
Director 07 Oct 1991 - 01 Oct 1995
Addresses
Other active addresses
Type Used since
Cnr Gills Road, Dairy Flat Highway Albany, Auckland, 0755 Office & delivery 23 Feb 2021
Principal place of activity
Cnr Gills Road , Dairy Flat Highway Albany , Auckland , 0755
Previous address Type Period
Cnr Gills Rd, State Highway 1, Auckland Physical 30 Jun 1997 - 21 Feb 2017
Cnr Gills Road, State Highway 1, Auckland Registered 13 Nov 1991 - 21 Feb 2017
J'mall Office Block, Broderick Road, Johnsonville Registered 12 Nov 1991 - 13 Nov 1991
Financial Data
Financial info
425200
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 425200
Shareholder Name Address Period
Mackenzie Holdings 2007 Limited
Shareholder NZBN: 9429032999471
Entity (NZ Limited Company)
State Highway 1
Auckland
19 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Jago, Pauline Leona
Individual
Devonport
Auckland
05 Sep 1991 - 11 Aug 2005
Mackenzie, Julie Christine
Individual
Coatesville
Auckland
11 Aug 2005 - 11 Aug 2005
Jago, Robert Douglas
Individual
Devonport
Auckland
05 Sep 1991 - 11 Aug 2005
Walker, Christopher Maxwell
Individual
Coatesville
Auckland
11 Aug 2005 - 11 Aug 2005
Mackenzie, Andrew Thomas
Individual
Coatesville
05 Sep 1991 - 19 Mar 2009
Location
Companies nearby
Reach Forward Education Limited
10 Gills Road
Pam Holdings Limited
10 Gills Road
Safety Case Solutions Limited
Apartment 1b, 4 Kell Drive
Allan Bates And Associates Limited
4/233 Dairy Flat Highway
Olympus Trustees Limited
4/233 Dairy Flat Highway
Drumroll Promotions Limited
Suite 3, 233 Dairy Flat Highway
Similar companies
Dna Motors Limited
Unit E 2/100 Bush Road
Williamson & Shirley Limited
10 Rosses Place
North Shore Cars Limited
38 Sunvista Avenue
Carspot Limited
3/177 Carlisle Road
G & J Trading Limited
25 Bronzewing Terrace
Premier Limited
10 Jeanette Place