General information

Energy City Motors Limited

Type: NZ Limited Company (Ltd)
9429040970264
New Zealand Business Number
3046
Company Number
Registered
Company Status
011047793
GST Number
S941910 - Automotive Servicing - General Mechanical Repairs G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification codes with description

Energy City Motors Limited (issued a New Zealand Business Number of 9429040970264) was launched on 28 Jan 1936. 4 addresses are in use by the company: Po Box 449, New Plymouth, New Plymouth, 4340 (type: postal, office). 89 Courtenay Pce Box 6159, Wellington had been their registered address, until 24 Mar 2000. Energy City Motors Limited used more names, namely: Phillipps Motors Limited from 28 Jan 1936 to 20 Sep 1999. 80000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 80000 shares (100 per cent of shares), namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. "Automotive servicing - general mechanical repairs" (business classification S941910) is the classification the ABS issued Energy City Motors Limited. Businesscheck's data was last updated on 07 Apr 2024.

Current address Type Used since
57 Courtenay Place, Te Aro, Wellington, 6011 Physical & registered & service 26 Mar 2015
Po Box 449, New Plymouth, New Plymouth, 4340 Postal 03 Mar 2020
108 Courtenay Street, New Plymouth, New Plymouth, 4310 Office 03 Mar 2020
Contact info
64 6 7575639
Phone (Phone)
cmc@colmotor.co.nz
Email
www.energyford.co.nz
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
Lower Hutt, 5010
Address used since 02 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
Royce John Cox
New Plymouth,
Address used since 20 Mar 1991
Director 20 Mar 1991 - 08 Mar 1993
Addresses
Principal place of activity
108 Courtenay Street , New Plymouth , New Plymouth , 4310
Previous address Type Period
89 Courtenay Pce Box 6159, Wellington Registered 24 Mar 2000 - 24 Mar 2000
Level 1, Cmc Building, 89 Courtenay Place, Wellington Registered 24 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
Financial Data
Financial info
80000
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: 80000
Shareholder Name Address Period
The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Entity (NZ Limited Company)
Te Aro
Wellington
6011
28 Jan 1936 - current

Ultimate Holding Company
Name The Colonial Motor Company Limited
Type Ltd
Ultimate Holding Company Number 1193
Country of origin NZ
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
Energy Motors Limited
57 Courtenay Place
Jube Investments Limited
25 Home Street
Chung Hing Motor Services Limited
12 Wigan Street
Capital Certifiers Limited
110 Oriental Parade
Wellington Electroplating Limited
Level 2,
Sarich Motors Limited
302 Taranaki Street