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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
28 Jan 1936 - current |
Name | The Colonial Motor Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 1193 |
Country of origin | NZ |
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 |
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 |