Inchcape Motors New Zealand Limited (issued an NZBN of 9429039698193) was registered on 02 Oct 1986. 2 addresses are in use by the company: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: physical, registered). C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland had been their physical address, up to 27 Jul 2012. Inchcape Motors New Zealand Limited used other aliases, namely: Inchcape Marketing New Zealand Limited from 25 Aug 1992 to 01 Oct 1998, Dbe New Zealand Limited (26 Feb 1988 to 25 Aug 1992) and Inchcape Business Systems (N.z.) Limited (14 Apr 1987 - 26 Feb 1988). 15900000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 15900000 shares (100 per cent of shares). The Businesscheck information was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered & service | 27 Jul 2012 |
Name and Address | Role | Period |
---|---|---|
Christian Peter Dinsdale
Kellyville, New South Wales, 2155
Address used since 14 Jun 2017
Norwest, New South Wales, 2153
Address used since 01 Jan 1970
Greystanes, New South Wales, 2145
Address used since 17 Aug 2016
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970 |
Director | 17 Aug 2016 - current |
Colin George Christie
Norwest, New South Wales, 2153
Address used since 01 Jan 1970
Kellyville Ridge, New South Wlaes, 2155
Address used since 07 Sep 2020 |
Director | 07 Sep 2020 - current |
Davide Disma Primo Colusso
Norwest, New South Wales, 2153
Address used since 01 Jan 1970
Cecil Hills, New South Wales, 2171
Address used since 09 Aug 2022 |
Director | 09 Aug 2022 - current |
Christian Edward Peter Dinsdale
Singapore,
Address used since 14 Jul 2022
Norwest, New South Wales, 2153
Address used since 01 Jan 1970
Kellyville, New South Wales, 2155
Address used since 14 Jun 2017 |
Director | 17 Aug 2016 - 18 Mar 2024 |
Wallis John Dumper
Orakei, Auckland, 1071
Address used since 27 May 2016 |
Director | 27 Aug 2010 - 14 Mar 2024 |
Anthony Ross Thomas
Norwest, New South Wales, 2045
Address used since 01 Jan 1970
Baulkham Hills, New South Wales, 2045
Address used since 01 Jan 1970
Haberfield, NSW 2045
Address used since 19 Jul 2012 |
Director | 23 Jan 2009 - 03 Aug 2022 |
Nicholas Jonathon Senior
Mona Vale, New South Wales, 2103
Address used since 07 Feb 2017
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970 |
Director | 13 Oct 2016 - 11 Feb 2020 |
George Oliver Ashford
Killara, New South Wales, 2071
Address used since 06 Feb 2016
Baulkham Hills, New South Wales, 2045
Address used since 01 Jan 1970
Baulkham Hills, New South Wales, 2045
Address used since 01 Jan 1970 |
Director | 18 Jan 2012 - 30 Sep 2016 |
Victor Grant Cuthell
Mosman, NSW 2088
Address used since 19 Jul 2012 |
Director | 23 Jan 2009 - 31 Jan 2015 |
Spencer Lock
Gordon, Nsw 2072, Australia,
Address used since 08 Dec 2009 |
Director | 08 Dec 2009 - 12 Jan 2012 |
Graeme Anthony Woodlands
Albert Park, Melbourne, Victoria 3206, Australia,
Address used since 22 Jun 2010 |
Director | 23 Jan 2009 - 03 Sep 2010 |
John Patrick Mcconnell
Gordon, N S W 2072, Australia,
Address used since 02 Feb 2000 |
Director | 02 Feb 2000 - 07 Dec 2009 |
Trevor Keith Amery
Bella Vista, Nsw 2153, Australia,
Address used since 25 Jan 2007 |
Director | 30 Jan 2001 - 06 Jan 2009 |
Christopher John Rickards
Onehunga, Auckland,
Address used since 20 Jan 2006 |
Director | 20 Jan 2006 - 28 Mar 2008 |
Wallis John Dumper
Mission Bay, Auckland,
Address used since 17 Mar 2005 |
Director | 09 Sep 2004 - 20 Jan 2006 |
Martin Andrew Ward
Birchgrove, New South Wales, Australia,
Address used since 06 Jun 1997 |
Director | 06 Jun 1997 - 07 Jul 2000 |
Shane Gerard Priest
Wahroonga, N S W 2076, Australia,
Address used since 18 Mar 1999 |
Director | 18 Mar 1999 - 01 Feb 2000 |
Clinton Gould
Kensington, N S W, Australia,
Address used since 06 Jun 1997 |
Director | 06 Jun 1997 - 19 Mar 1999 |
Brian Anthony Thorpe
St Ives, New South Wales 2075, Australia,
Address used since 01 May 1993 |
Director | 01 May 1993 - 06 Jun 1997 |
John Charles Porter
Mt Albert, Auckland,
Address used since 01 May 1993 |
Director | 01 May 1993 - 04 Mar 1994 |
Robert Alfred O'brien
Hurstville, Nsw 2220, Australia,
Address used since 02 Jun 1991 |
Director | 02 Jun 1991 - 01 May 1993 |
John Louis Rishad Zinkin
6 Deepwater Bay Road, Hong Kong,
Address used since 01 Jun 1991 |
Director | 01 Jun 1991 - 01 Mar 1993 |
Joseph Gregory Newcombe
Castle Hill, Nsw 2154, Australia,
Address used since 02 Jun 1991 |
Director | 02 Jun 1991 - 01 Mar 1993 |
Previous address | Type | Period |
---|---|---|
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland | Physical & registered | 16 Aug 2003 - 27 Jul 2012 |
C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland | Physical | 10 Nov 2000 - 16 Aug 2003 |
C/- Bell Gully Buddle Weir, 12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland | Registered | 10 Nov 2000 - 16 Aug 2003 |
C/- Bell Gully Buddle Weir, 12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland | Physical | 10 Nov 2000 - 10 Nov 2000 |
60 Stanley Street, Parnell, Auckland | Registered | 24 Jul 1997 - 10 Nov 2000 |
60 Stanley St, Parnell, Auckland | Physical | 24 Jul 1997 - 10 Nov 2000 |
Deloitte Haskins & Sells, 11th Floor, Downtown House, Queen Elizabeth Sq, Auckland 1 | Registered | 08 Feb 1996 - 24 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Inchcape Overseas Limited Other (Other) |
02 Oct 1986 - current |
Effective Date | 21 Jul 1991 |
Name | Inchcape Plc |
Type | Company |
Ultimate Holding Company Number | 609782 |
Country of origin | GB |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |