Traton Cars Limited (issued an NZ business identifier of 9429040196466) was registered on 07 May 1937. 2 addresses are in use by the company: 28 Allan Street, Nelson South, Nelson, 7010 (type: physical, registered). 8A Allan St, Nelson had been their registered address, until 10 Feb 2012. Traton Cars Limited used other aliases, namely: Houston Motors Limited from 07 May 1937 to 27 May 2013, Houston Motors Limited (07 May 1937 to 27 May 2013). 562500 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 31250 shares (5.56% of shares), namely:
Joanne Scott (an individual) located at Nelson South, Nelson postcode 7010,
Scott, Joanne Mary Elizabeth (an individual) located at Nelson South, Nelson postcode 7010. As far as the second group is concerned, a total of 2 shareholders hold 88.89% of all shares (exactly 500000 shares); it includes
Peter Bone (an individual) - located at Nelson South, Nelson,
Bone, Peter Gordon (an individual) - located at Nelson South, Nelson. Next there is the third group of shareholders, share allocation (31250 shares, 5.56%) belongs to 2 entities, namely:
Peter Bone, located at Nelson South, Nelson (an individual),
Bone, Peter Gordon, located at Nelson South, Nelson (an individual). "auto works and auto sales" (ANZSIC F350110) is the classification the Australian Bureau of Statistics issued to Traton Cars Limited. The Businesscheck data was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
28 Allan Street, Nelson South, Nelson, 7010 | Physical & registered & service | 10 Feb 2012 |
Name and Address | Role | Period |
---|---|---|
Peter Gordon Bone
Nelson South, Nelson, 7010
Address used since 02 Jun 2012 |
Director | 23 May 1996 - current |
Ian Gordon Watson
Richmond,
Address used since 16 Apr 1999 |
Director | 16 Apr 1999 - 09 Aug 1999 |
Valerie Constance Houston
Nelson,
Address used since 22 Aug 1975 |
Director | 22 Aug 1975 - 08 Apr 1999 |
Henry Edward Houston
Nelson,
Address used since 22 Aug 1975 |
Director | 22 Aug 1975 - 08 Apr 1999 |
28 Allan Street , Nelson South , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
8a Allan St, Nelson | Registered & physical | 19 Jan 2010 - 10 Feb 2012 |
10 Baigent Rd, Enner Glynn, Nelson | Registered & physical | 26 May 2009 - 19 Jan 2010 |
168 Rutherford St, Nelson | Registered | 27 May 2002 - 26 May 2009 |
168 Rutherford Street, Nelson | Physical | 05 Feb 1997 - 26 May 2009 |
168 Rutherford St, Nelson | Registered | 05 Feb 1997 - 27 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Joanne Mary Elizabeth Scott Individual |
Nelson South Nelson 7010 |
07 May 1937 - current |
Scott, Joanne Mary Elizabeth Individual |
Nelson South Nelson 7010 |
07 May 1937 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Gordon Bone Individual |
Nelson South Nelson 7010 |
07 May 1937 - current |
Bone, Peter Gordon Individual |
Nelson South Nelson 7010 |
07 May 1937 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Gordon Bone Individual |
Nelson South Nelson 7010 |
07 May 1937 - current |
Bone, Peter Gordon Individual |
Nelson South Nelson 7010 |
07 May 1937 - current |
Bone & Scott Trading Trust Company Limited 28 Allan Street |
|
Houston Motors Marlborough Limited 28 Allan Street |
|
Montgomerys Garage Limited 28 Allan Street |
|
Traton Properties Limited 28 Allan Street |
|
Rent Central Limited 28 Allan Street |
|
Traton Consulting Limited 28 Allan Street |
Traton Consulting Limited 28 Allan Street |
Stevens Performance Imports Limited 285 Hardy Street |
Belmont Holdings Limited 155 Milton Street |
Nelson Brake Services Limited 15 Muritai Street |
Sky Automotive Limited 13-17 Putaitai Street |
Motoreka Limited 391 High Street |