G Guy Motors Limited (issued an NZBN of 9429040889498) was incorporated on 14 Jul 1969. 10 addresess are currently in use by the company: 215 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 (type: registered, service). 41 Hutt Rd, Thorndon, Wellington had been their physical address, up until 13 Aug 2018. G Guy Motors Limited used other names, namely: Dick Meade Motors Limited from 14 Jul 1969 to 31 Jul 2000. 34000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 34000 shares (100 per cent of shares), namely:
Guy, Grant Andrew Cleveland (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032. "Automotive servicing - general mechanical repairs" (business classification S941910) is the classification the ABS issued G Guy Motors Limited. Businesscheck's data was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
41 Hutt Rd, Pipitea, Wellington, 6035 | Registered & physical & service | 13 Aug 2018 |
41 Hutt Rd, Pipitea, Wellington, 6035 | Office & delivery | 05 Aug 2019 |
P O Box 207, Wellington, Wellington, 6140 | Postal | 05 Aug 2019 |
215 Manly Street, Paraparaumu Beach, Wellington, 5032 | Postal & office & delivery | 02 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Grant Andrew Cleveland Guy
Paraparaumu Beach, Paraparaumu, 5032
Address used since 02 Aug 2023
Pipitea, Wellington, 6112
Address used since 01 Jul 2014
Pipitea, Wellington, 6035
Address used since 01 Aug 2018 |
Director | 26 Aug 1996 - current |
Richard Stephen Meade
Johnsonville, Wellington,
Address used since 14 Jul 1969 |
Director | 14 Jul 1969 - 23 Jun 2000 |
Phyllis Rose Meade
Newtown, Wellington,
Address used since 14 Jul 1969 |
Director | 14 Jul 1969 - 14 Jun 2000 |
Alistair Donald Maclennan
Havelock North,
Address used since 14 Jul 1969 |
Director | 14 Jul 1969 - 14 Aug 1996 |
Type | Used since | |
---|---|---|
215 Manly Street, Paraparaumu Beach, Wellington, 5032 | Postal & office & delivery | 02 Aug 2023 |
215 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 | Registered & service | 10 Aug 2023 |
41 Hutt Road , Pipitea , Wellington , 6035 |
Previous address | Type | Period |
---|---|---|
41 Hutt Rd, Thorndon, Wellington | Physical & registered | 31 Aug 2007 - 13 Aug 2018 |
41-63 Hutt Road, Thorndon, Wellington | Registered | 14 Aug 2001 - 31 Aug 2007 |
146 Thorndon Quay, Wellington | Registered | 15 Aug 2000 - 14 Aug 2001 |
146 Thorndon Quay, Wellington | Physical | 14 Aug 2000 - 14 Aug 2000 |
61-63 Hutt Road, Thorndon, Wellington | Physical | 14 Aug 2000 - 31 Aug 2007 |
145 Thorndon Quay, Wellington | Registered | 01 Jul 1997 - 15 Aug 2000 |
Shareholder Name | Address | Period |
---|---|---|
Guy, Grant Andrew Cleveland Individual |
Paraparaumu Beach Paraparaumu 5032 |
14 Jul 1969 - current |
H2o Power Limited 35 Hutt Road |
|
T.g.dykes & Associates Limited 4 Sar Street |
|
Eco Doors And Windows Limited 29 Hutt Road |
|
Stellmac Investments Limited 29 Hutt Road |
|
Redstripe Limited Level 1 |
|
Wellington Laundry Services Limited 25 Hutt Road |
Aviation Ground Services NZ Limited Level 6, Customhouse Quay |
Overbridge Mechanical Limited 32 The Terrace |
Agree Holdings Limited 11 Cavalry Close |
Total Turbo New Zealand Limited 5 Admiralty Street |
Khandallah Garage Limited 4 Dekka Street |
Car Therapy Centre Limited Level 9, Plimmer Towers Car Park |