Sheridan-Owen Motors Limited (issued an NZ business number of 9429040281711) was registered on 27 Sep 1950. 5 addresess are in use by the company: 368 Gladstone Road, Gisborne, 4010 (type: postal, office). 458 Gladstone Road, Gisborne had been their registered address, up to 20 Oct 1999. 167667 shares are issued to 5 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 117367 shares (70 per cent of shares), namely:
Mcmillan, Jacqueline Sandra (an individual) located at Rd 1, Gisborne postcode 4071,
Mcmillan, David William (an individual) located at Rd 1, Gisborne postcode 4071. As far as the second group is concerned, a total of 3 shareholders hold 30 per cent of all shares (exactly 50300 shares); it includes
Chaffey, Lynne (an individual) - located at Rd 1, Gisborne,
Mcmillan, David William (an individual) - located at Rd 1, Gisborne,
Mcmillan, Jacqueline Sandra (an individual) - located at Rd 1, Gisborne. "Motorcycle or scooter retailing (including associated servicing)" (business classification G391220) is the category the ABS issued Sheridan-Owen Motors Limited. The Businesscheck data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
368 Gladstone Road, Gisborne, 4010 | Registered & physical & service | 20 Oct 1999 |
368 Gladstone Road, Gisborne, 4010 | Postal & office & delivery | 08 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Jacqueline Sandra Mcmillan
Rd 1, Gisborne, 4071
Address used since 02 Mar 2018
Gisborne, Gisborne, 4010
Address used since 01 Oct 2015 |
Director | 23 Jun 1995 - current |
David William Mcmillan
Rd 1, Gisborne, 4071
Address used since 02 Mar 2018
Gisborne, Gisborne, 4010
Address used since 01 Oct 2015 |
Director | 23 Jun 1995 - current |
Roger James Corrin
Gisborne,
Address used since 23 Jun 1995 |
Director | 23 Jun 1995 - 19 Dec 2003 |
Therese Margaret Corrin
Gisborne,
Address used since 23 Jun 1995 |
Director | 23 Jun 1995 - 19 Dec 2003 |
Paul Peter Corrins
Gisborne,
Address used since 23 Jun 1995 |
Director | 23 Jun 1995 - 27 Mar 1997 |
Peter Lawrence Graham
Gisborne,
Address used since 23 Jun 1995 |
Director | 23 Jun 1995 - 27 Mar 1997 |
Michael Richard Sheridan
Gisborne,
Address used since 15 Dec 1989 |
Director | 15 Dec 1989 - 23 Jun 1995 |
Janice Fay Sheridan
Gisborne,
Address used since 15 Dec 1989 |
Director | 15 Dec 1989 - 23 Jun 1995 |
368 Gladstone Road , Gisborne , 4010 |
Previous address | Type | Period |
---|---|---|
458 Gladstone Road, Gisborne | Registered & physical | 20 Oct 1999 - 20 Oct 1999 |
1 Peel St, Gisborne | Registered | 22 Aug 1998 - 20 Oct 1999 |
Mccullochs, Chartered Accountants, 1 Peel Street, Gisborne | Physical | 22 Aug 1998 - 20 Oct 1999 |
- | Physical | 17 Feb 1992 - 22 Aug 1998 |
Shareholder Name | Address | Period |
---|---|---|
Mcmillan, Jacqueline Sandra Individual |
Rd 1 Gisborne 4071 |
26 Sep 2008 - current |
Mcmillan, David William Individual |
Rd 1 Gisborne 4071 |
26 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Chaffey, Lynne Individual |
Rd 1 Gisborne 4071 |
26 Sep 2008 - current |
Mcmillan, David William Individual |
Rd 1 Gisborne 4071 |
26 Sep 2008 - current |
Mcmillan, Jacqueline Sandra Individual |
Rd 1 Gisborne 4071 |
26 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Corrin, Roger James Individual |
Gisborne |
27 Sep 1950 - 05 Oct 2004 |
Mcmillan, Jacqueline Sandra Individual |
Gisborne |
27 Sep 1950 - 05 Oct 2004 |
Mcmillan, David William Individual |
Gisborne |
27 Sep 1950 - 05 Oct 2004 |
Corrin, Therese Margaret Individual |
Gisbourne |
27 Sep 1950 - 05 Oct 2004 |
Sunshine Service Incorporated 389 Gladstone Road |
|
Alan Berry Motors Limited 346 Gladstone Road |
|
Dl Investments Plus Limited 67 Carnarvon Street |
|
In Line Construction Limited 393 Gladstone Road |
|
Sunworth Limited 393 Gladstone Road |
|
A-dive Limited 393 Gladstone Road |
C.g.m. Holdings Limited 243 Palmerston Road |
Mad About Moto Limited 136a Te Awa Avenue |
Triple M (wgi) Limited 208 Warren Street North |
Motoland Limited 5 Havelock Road |
Huka Motor Cycle Limited 43 Runanga Street |
Kiwi Magic Distribution & Events Limited 181 Devonport Road |