Pacific Motor Group Limited (issued a New Zealand Business Number of 9429039970855) was registered on 23 Feb 1984. 5 addresess are currently in use by the company: 52 Porowini Avenue, Morningside, Whangarei, 0110 (type: delivery, postal). Cnr Carruth & Dent Streets, Whangarei had been their physical address, until 04 May 2009. Pacific Motor Group Limited used more names, namely: Hatea Motors (Holdings) Limited from 19 May 1993 to 06 May 2008, Shane Newlove Motors Limited (23 Feb 1984 to 19 May 1993). 800000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 159000 shares (19.88 per cent of shares), namely:
Smorgz Family Trustee Limited (an entity) located at Rd 3, Whangarei postcode 0173. As far as the second group is concerned, a total of 3 shareholders hold 79.88 per cent of all shares (639000 shares); it includes
Professional Trustees No 2 Limited (an entity) - located at 4 Vinery Lane, Whangarei,
Sheard, Sandra Fay (an individual) - located at Kaeo,
Sheard, Hamish Duncan (an individual) - located at Kaeo. Moving on to the third group of shareholders, share allotment (1000 shares, 0.13%) belongs to 1 entity, namely:
Windust, Sharron Lee, located at Rd 3, Whangarei (an individual). "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the Australian Bureau of Statistics issued Pacific Motor Group Limited. The Businesscheck data was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 4 Vinery Lane, Whangarei | Registered & physical & service | 04 May 2009 |
52 Porowini Avenue, Morningside, Whangarei, 0110 | Delivery & office | 07 Sep 2021 |
Po Box 798, Whangarei, Whangarei, 0140 | Postal | 07 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Hamish Duncan Sheard
Kaeo, 0478
Address used since 11 May 2021
Kaukapakapa, 0873
Address used since 19 Nov 2018
Rd 2, Kerikeri, 0295
Address used since 27 Sep 2005 |
Director | 19 Apr 2002 - current |
Sharron Lee Windust
Rd 3, Whangarei, 0173
Address used since 19 Jul 2017 |
Director | 19 Jul 2017 - current |
Roger Steven Taylor
Rd 6, Whangarei, 0176
Address used since 18 Sep 2009 |
Director | 05 Mar 2008 - 12 Feb 2015 |
Peter John Aitken
Northcote, Auckland, 0627
Address used since 30 Sep 2014 |
Director | 30 Sep 2014 - 05 Feb 2015 |
David Ross Moore
Remuera, Auckland,
Address used since 23 Aug 2007 |
Director | 29 Jan 1992 - 05 Nov 2007 |
Richard Glen Sumpter
Whangarei,
Address used since 02 Oct 1992 |
Director | 02 Oct 1992 - 02 Aug 2002 |
Shane Robert James Newlove
Kauri, Whangarei,
Address used since 29 Jan 1992 |
Director | 29 Jan 1992 - 02 Oct 1992 |
52 Porowini Avenue , Morningside , Whangarei , 0110 |
Previous address | Type | Period |
---|---|---|
Cnr Carruth & Dent Streets, Whangarei | Physical | 20 Jun 1997 - 04 May 2009 |
Cnr Carruth & Dent Sts, Whangarei | Registered | 20 Jun 1997 - 04 May 2009 |
Shareholder Name | Address | Period |
---|---|---|
Smorgz Family Trustee Limited Shareholder NZBN: 9429046152305 Entity (NZ Limited Company) |
Rd 3 Whangarei 0173 |
26 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Professional Trustees No 2 Limited Shareholder NZBN: 9429035125747 Entity (NZ Limited Company) |
4 Vinery Lane Whangarei |
11 May 2006 - current |
Sheard, Sandra Fay Individual |
Kaeo 0478 |
10 Sep 2004 - current |
Sheard, Hamish Duncan Individual |
Kaeo 0478 |
23 Feb 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Windust, Sharron Lee Individual |
Rd 3 Whangarei 0173 |
26 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Sheard, Hamish Duncan Individual |
Kaeo 0478 |
23 Feb 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, David Ross Individual |
Remuera Auckland, Trustee |
10 Sep 2004 - 13 Sep 2007 |
Delderfield, Michael Individual |
Whangarei |
23 Feb 1984 - 10 Sep 2004 |
Moore, David Ross Individual |
Remuera Auckland |
06 Sep 2006 - 13 Sep 2007 |
Wellington, Allan Individual |
Whangarei |
23 Feb 1984 - 11 May 2006 |
Professional Trustees No 4 Limited Shareholder NZBN: 9429035125921 Company Number: 1567612 Entity |
28 Jun 2007 - 12 Feb 2015 | |
Sumpter Baughen Trustees Limited Shareholder NZBN: 9429037126766 Company Number: 1078608 Entity |
10 Sep 2004 - 13 Sep 2007 | |
Taylor, Fiona Individual |
R.d. 6 Whangarei Trustee |
28 Jun 2007 - 12 Feb 2015 |
Taylor, Roger Steven Individual |
R.d. 6 Whangarei Trustee |
28 Jun 2007 - 12 Feb 2015 |
Dykesman, Barry John Individual |
R.d. 2 Kerikeri, Trustee |
10 Sep 2004 - 27 Sep 2005 |
Sumpter Baughen Trustees Limited Shareholder NZBN: 9429037126766 Company Number: 1078608 Entity |
10 Sep 2004 - 13 Sep 2007 | |
Professional Trustees No 4 Limited Shareholder NZBN: 9429035125921 Company Number: 1567612 Entity |
28 Jun 2007 - 12 Feb 2015 |
Johnny Wray Cafe Limited Level 4 35 Robert Street |
|
Jmr Trustee Limited Level 1, 5 Hunt Street |
|
Winger Investments Limited Level 4, 35 Robert Street |
|
Bradley Nuttall North Limited Level 2, 96 Bank Street |
|
Jonda Enterprises Contracting Limited Level 1, 4 Vinery Lane |
|
Pete Brown Builder Limited Level 1, 4 Vinery Lane |
Crowood Limited 58 Otaika Road |
Towler & Ginders Limited 54 Port Road |
Conning Tower Limited 526 Ngunguru Road |
Kiwi Holiday Cars Limited 133 Pukenui Road |
Hvs Limited 19 Beach Road |
Renton Motors 1976 Limited 2 Clifford Street |