General information

Ev Trucks Limited

Type: NZ Limited Company (Ltd)
9429040890074
New Zealand Business Number
21402
Company Number
Registered
Company Status
M696110 - Corporate Head Office Management Services
Industry classification codes with description

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
Contact info
64 4 3849734
Phone (Phone)
cmc@colmotor.co.nz
Email
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
200
Total number of Shares
March
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200
Shareholder Name Address Period
The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Entity (NZ Limited Company)
Te Aro
Wellington
6011
01 Oct 1968 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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