Avery Motors Limited (issued an NZ business identifier of 9429040817095) was started on 13 Oct 1977. 1 address is currently in use by the company: 57 Courtenay Place, Te Aro, Wellington, 6011 (type: physical, registered). 89 Courtenay Place, Wellington had been their registered address, up until 27 Mar 2000. Avery Motors Limited used other aliases, namely: Capital City Motors Limited from 20 Sep 1999 to 14 Jun 2005, Microcom Bureau Limited (20 Dec 1984 to 20 Sep 1999) and Caravan City Limited (13 Oct 1977 - 20 Dec 1984). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
The Colonial Motor Company Limited (an entity) located at 57 Courtenay Place, Wellington postcode 6011. "Corporate Head Office Management Services" (ANZSIC M696110) is the classification the ABS issued to Avery Motors Limited. Our database was last updated on 18 Mar 2022.
Current address | Type | Used since |
---|---|---|
57 Courtenay Place, Te Aro, Wellington, 6011 | Physical & registered | 26 Mar 2015 |
Name and Address | Role | Period |
---|---|---|
Alexander Peter Gibbons
Hutt Central, Lower Hutt, 5010
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Stuart Barnes Gibbons
Epuni, Lower Hutt, 5011
Address used since 06 Nov 2021 |
Director | 06 Nov 2021 - current |
James Picot Gibbons
Lowry Bay, Lower Hutt, 5013
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 05 Nov 2021 |
Graeme Durrad Gibbons
Woburn, Lower Hutt, 5010
Address used since 19 Feb 2021
Boulcott, Lower Hutt, 5010
Address used since 03 Mar 2016 |
Director | 04 Aug 1992 - 30 Sep 2021 |
John Alexander Wylie
48 Arney Road, Remuera, Auckland, 1050
Address used since 01 Mar 2010 |
Director | 05 Oct 2000 - 23 Feb 2011 |
Ormond Alexander Hutchinson
Fendalton, Christchurch,
Address used since 25 Nov 1997 |
Director | 25 Nov 1997 - 01 Oct 2000 |
Peter Craig Gibbons
Khandallah, Wellington,
Address used since 04 Aug 1992 |
Director | 04 Aug 1992 - 25 Nov 1997 |
Michael Hume Gibbons
Wellington,
Address used since 04 Aug 1992 |
Director | 04 Aug 1992 - 12 Mar 1996 |
Gordon Hope Gibbons
Auckland,
Address used since 04 Aug 1992 |
Director | 04 Aug 1992 - 08 Mar 1993 |
Previous address | Type | Period |
---|---|---|
89 Courtenay Place, Wellington | Registered | 27 Mar 2000 - 27 Mar 2000 |
Level 1, Cmc Building, 89 Courtenay Place, Wellington | Registered | 27 Mar 2000 - 26 Mar 2015 |
89 Courtenay Place, Wellington | Physical | 13 May 1997 - 13 May 1997 |
Level 1, Cmc Building, 89 Courtenay Place, Wellington | Physical | 13 May 1997 - 26 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 Entity (NZ Limited Company) |
57 Courtenay Place, Wellington 6011 |
13 Oct 1977 - current |
Effective Date | 21 Jul 1991 |
Name | The Colonial Motor Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 1193 |
Country of origin | NZ |
Address |
Level 6 57 Courtenay Place, Wellington 6011 |
The Hawkes Bay Motor Company Limited 57 Courtenay Place |
|
Cmc Motor Group Limited 57 Courtenay Place |
|
Cmc Workplace Savings Scheme Trustee Limited 57 Courtenay Place |
|
Automotive Computer Services Limited 57 Courtenay Place |
|
Agricentre South Limited 57 Courtenay Place |
|
Avon City Limited 57 Courtenay Place |
Cmc Motor Group Limited 57 Courtenay Place |
Cmc Workplace Savings Scheme Trustee Limited 57 Courtenay Place |
The Motor Company Limited 57 Courtenay Place |
Kb Ford Limited 57 Courtenay Place |
Cmc Motors Limited 57 Courtenay Place |
South Auckland Ford Limited 57 Courtenay Place |