General information

Ultimate Motor Group Limited

Type: NZ Limited Company (Ltd)
9429039213617
New Zealand Business Number
471959
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671230 - Investment - Commercial Property
Industry classification codes with description

Ultimate Motor Group Limited (issued an NZ business identifier of 9429039213617) was registered on 10 Dec 1987. 4 addresses are currently in use by the company: 150 Hewletts Road, Mount Manganui, Tauranga, 3116 (type: office, delivery). 630 Cameron Road, Tauranga had been their registered address, up until 16 Nov 1999. Ultimate Motor Group Limited used other aliases, namely: Advantage Financial Leasing Services Limited from 26 Apr 1988 to 21 Sep 1999, Guadavar Holdings Twenty-Two Limited (10 Dec 1987 to 26 Apr 1988). 500000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 365227 shares (73.05% of shares), namely:
Dyke, Herbert Steven (a director) located at Remuera, Auckland postcode 1050,
Nwm Trust Management Limited (an entity) located at 711 Victoria Street, Hamilton postcode 3204,
Dyke, Simon Spencer (an individual) located at Saint Andrews, Hamilton postcode 3200. As far as the second group is concerned, a total of 1 shareholder holds 7.39% of all shares (exactly 36972 shares); it includes
Thornley, Ray (an individual) - located at Mount Maunganui. The third group of shareholders, share allotment (97801 shares, 19.56%) belongs to 1 entity, namely:
Armstrong, Robert Brian, located at Te Rapa, Hamilton (an individual). "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued to Ultimate Motor Group Limited. The Businesscheck database was updated on 12 Apr 2024.

Current address Type Used since
150 Hewletts Road, Mount Maunganui Physical & service 11 May 1998
150 Hewletts Road, Mount Manganui Registered 16 Nov 1999
150 Hewletts Road, Mount Manganui, Tauranga, 3116 Office & delivery 16 Sep 2019
Contact info
64 7 5790180
Phone (Phone)
aj@fairviews.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
aj@fairviews.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Robert Brian Armstrong
Te Rapa, Hamilton, 3200
Address used since 01 Mar 2019
Hamilton, Hamilton, 3200
Address used since 19 Aug 2015
Director 30 Sep 1997 - current
Andrew William Johnson
Hamilton Central, Hamilton, 3204
Address used since 01 Nov 2020
Queenwood, Hamilton, 3210
Address used since 06 Dec 2012
Director 06 Dec 2012 - current
Simon Spencer Dyke
Saint Andrews, Hamilton, 3200
Address used since 30 Aug 2013
Director 06 Dec 2012 - current
Herbert Steven Dyke
Remuera, Auckland, 1050
Address used since 19 Aug 2015
Director 06 Dec 2012 - current
Lesley Brown
Remuera, Auckland, 1050
Address used since 28 Jun 2018
Director 28 Jun 2018 - current
Ray Thornley
Mount Manganui, Tauranga, 3116
Address used since 19 Aug 2015
Director 01 Jun 1991 - 13 Feb 2018
John Bartholomew Cross
Papamoa, Tauranga, 3118
Address used since 19 Aug 2015
Director 08 Jan 1999 - 01 Nov 2017
Herbert Sandford Dyke
Hamilton, 3200
Address used since 30 Sep 1997
Director 30 Sep 1997 - 09 Aug 2012
John Sandford Dyke
Tauranga,
Address used since 06 May 1991
Director 06 May 1991 - 20 Feb 2009
Addresses
Principal place of activity
150 Hewletts Road , Mount Manganui , Tauranga , 3116
Previous address Type Period
630 Cameron Road, Tauranga Registered 16 Nov 1999 - 16 Nov 1999
C/- John Dyke Ford, 630 Cameron Road, Tauranga Physical 11 May 1998 - 11 May 1998
C/- Gosling Chapman & Co., 8th Floor, 63 Albert Street, Auckland Registered 14 Jun 1991 - 16 Nov 1999
Financial Data
Financial info
500000
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 365227
Shareholder Name Address Period
Dyke, Herbert Steven
Director
Remuera
Auckland
1050
24 May 2013 - current
Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Entity (NZ Limited Company)
711 Victoria Street
Hamilton
3204
13 Sep 2013 - current
Dyke, Simon Spencer
Individual
Saint Andrews
Hamilton
3200
24 May 2013 - current
Shares Allocation #2 Number of Shares: 36972
Shareholder Name Address Period
Thornley, Ray
Individual
Mount Maunganui
10 Dec 1987 - current
Shares Allocation #3 Number of Shares: 97801
Shareholder Name Address Period
Armstrong, Robert Brian
Individual
Te Rapa
Hamilton
3200
10 Dec 1987 - current

Historic shareholders

Shareholder Name Address Period
Dyke, Herbert Sandford
Individual
Hamilton
10 Dec 1987 - 24 May 2013
Location
Companies nearby
Dyke Motors Limited
150 Hewletts Road
Hexion (n.z.) Limited
165 Totara Street
Altum Nutrition Limited
161 Hewletts Road
Ag Hub Limited
161 Hewletts Road
Te Awanui Huka Pak Limited
221 Totara Street
Ngai Te Rangi Fisheries Ahc Limited
Te Awa O Tukorako Lane
Similar companies
Tauriko Business Holdings Limited
Unit 5 -45 Aviation Drive
General Industrial And Commercial Limited
45 Aviation Ave
Pacific Coast Property Investment Limited
Level 1, The Hub, 525 Cameron Road
Ahs Construction Limited
2 Cameron Road
Day Property Limited
30 Cameron Road
Belk 500 Limited
L1, 59 The Strand