Ev Trucks Limited (issued an NZ business number of 9429040890074) was registered on 01 Oct 1968. 2 addresses are in use by the company: 57 Courtenay Place, Te Aro, Wellington, 6011 (type: registered, physical). Level 1, Cmc Building, 89 Courtenay Place, Wellington had been their registered address, up to 26 Mar 2015. Ev Trucks Limited used more names, namely: Trucks South Limited from 06 Dec 1999 to 25 Jul 2014, Timaru Trucks Limited (30 Dec 1993 to 06 Dec 1999) and Caroline Caravans Limited (01 Oct 1968 - 30 Dec 1993). 200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 200 shares (100% of shares), namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. "Corporate Head Office Management Services" (business classification M696110) is the category the Australian Bureau of Statistics issued to Ev Trucks Limited. Our database was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
57 Courtenay Place, Te Aro, Wellington, 6011 | Registered & physical & service | 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 | 20 Mar 1991 - 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 20 Mar 1991 |
Director | 20 Mar 1991 - 25 Nov 1997 |
Michael Hume Gibbons
Wellington,
Address used since 20 Mar 1991 |
Director | 20 Mar 1991 - 12 Mar 1996 |
Gordon Hope Gibbons
Auckland,
Address used since 20 Mar 1991 |
Director | 20 Mar 1991 - 08 Mar 1993 |
Previous address | Type | Period |
---|---|---|
Level 1, Cmc Building, 89 Courtenay Place, Wellington | Registered | 24 Mar 2000 - 26 Mar 2015 |
89 Courtenay Plce, Wellington | Registered | 24 Mar 2000 - 24 Mar 2000 |
89 Courtenay Place, Wellington | Physical | 09 May 1997 - 09 May 1997 |
Level 1, Cmc Building, 89 Courtenay Place, Wellington | Physical | 09 May 1997 - 26 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
01 Oct 1968 - 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 |