Waikato Motors Te Awamutu Limited (issued a New Zealand Business Number of 9429039305534) was incorporated on 16 Aug 1989. 2 addresses are currently in use by the company: 5 Kahu Crescent, Te Rapa Park, Hamilton, 3200 (type: registered, physical). 220 Tristram Street, Hamilton had been their physical address, until 05 Jun 2018. Waikato Motors Te Awamutu Limited used other names, namely: Nicholson United Huntly Limited from 27 Nov 1989 to 03 Feb 2002, Ardea Holdings Limited (16 Aug 1989 to 27 Nov 1989). 90000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 90000 shares (100% of shares), namely:
Waikato Motors Limited (an entity) located at Te Rapa Park, Hamilton postcode 3200. Our data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Kahu Crescent, Te Rapa Park, Hamilton, 3200 | Registered & physical & service | 05 Jun 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Bernardus Van Den Engel
Hamilton, 3284
Address used since 07 Mar 2016
Beerescourt, Hamilton, 3200
Address used since 21 May 2020 |
Director | 29 Jan 2003 - current |
|
Richard Grant Ebbett
Auckland, 1010
Address used since 07 Mar 2016 |
Director | 29 Jan 2003 - 31 Mar 2024 |
|
Andrew Glenn Carter
Flagstaff, Hamilton, 3210
Address used since 09 May 2011 |
Director | 29 Jan 2003 - 07 Mar 2016 |
|
Graham Albert Nicholson
Grantham Street, Hamilton,
Address used since 20 May 1991 |
Director | 20 May 1991 - 29 Jan 2003 |
|
Shirley Nicholson
Grantham Street, Hamilton,
Address used since 20 May 1991 |
Director | 20 May 1991 - 29 Jan 2003 |
|
Dean Thomas Nicholson
Morrinsville,
Address used since 13 Sep 1993 |
Director | 13 Sep 1993 - 29 Jan 2003 |
|
Ross Albert Nicholson
Morrinsville,
Address used since 13 Sep 1993 |
Director | 13 Sep 1993 - 29 Jan 2003 |
| Previous address | Type | Period |
|---|---|---|
| 220 Tristram Street, Hamilton | Physical | 11 Feb 2003 - 05 Jun 2018 |
| 220 Tristram Street, Hamilton | Registered | 10 Feb 2003 - 05 Jun 2018 |
| 44 Great South Road, Huntly | Physical | 10 Jul 2001 - 10 Jul 2001 |
| 328 Thames St, Morrinsville | Physical | 10 Jul 2001 - 11 Feb 2003 |
| 44 Great South Road, Huntly | Registered | 01 Jul 1997 - 10 Feb 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waikato Motors Limited Shareholder NZBN: 9429039261076 Entity (NZ Limited Company) |
Te Rapa Park Hamilton 3200 |
16 Aug 1989 - current |
| Effective Date | 31 Mar 2022 |
| Name | Ebbett Automotive Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 8310983 |
| Country of origin | NZ |
![]() |
Aspire Chiropractic Hamilton Limited 222 Tristram Street |
![]() |
Epilepsy Association Of New Zealand Incorporated Epilepsy House |
![]() |
Men's Work Limited Suite 2.06 169 London Street |
![]() |
Essential Family Chiropractic Limited 169 London Street |
![]() |
Micon Engineering (1995) Limited Fourth Floor |