Capital City Motors Limited (NZBN 9429040972428) was registered on 05 Jun 1923. 4 addresses are currently in use by the company: Po Box 6013, Marion Square, Wellington, 6141 (type: postal, office). Level 1, Cmc Building, 89 Courtenay Place, Wellington had been their registered address, up until 26 Mar 2015. Capital City Motors Limited used other aliases, namely: Avery Motors Limited from 03 Feb 1936 to 14 Jun 2005, Ford Sales & Service Limited (05 Jun 1923 to 03 Feb 1936) and Ford Sales & Service Limited (05 Jun 1923 - 03 Feb 1936). 2625000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2625000 shares (100 per cent of shares), namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the Australian Bureau of Statistics issued Capital City Motors Limited. Businesscheck's information was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 57 Courtenay Place, Te Aro, Wellington, 6011 | Registered | 26 Mar 2015 |
| 57 Courtenay Place, Te Aro, Wellington, 6011 | Physical & service | 08 Apr 2015 |
| Po Box 6013, Marion Square, Wellington, 6141 | Postal | 03 Mar 2020 |
| 258 Taranaki Street, Mount Cook, Wellington, 6011 | 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
Boulcott, 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 |
|
Patrick Arthur Cody
Timaru,
Address used since 04 May 1994 |
Director | 04 May 1994 - 06 May 1994 |
|
Gordon Hope Gibbons
Auckland,
Address used since 20 Mar 1991 |
Director | 20 Mar 1991 - 08 Mar 1993 |
| Type | Used since | |
|---|---|---|
| 258 Taranaki Street, Mount Cook, Wellington, 6011 | Office | 03 Mar 2020 |
| 258 Taranaki Street , Mount Cook , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Cmc Building, 89 Courtenay Place, Wellington | Registered | 27 Mar 2000 - 26 Mar 2015 |
| 89 Courtenay Place, Wellington | Registered | 27 Mar 2000 - 27 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 - 08 Apr 2015 |
| 89 Courtenay Pce Box 6159, Wellington | Registered | 23 Apr 1997 - 27 Mar 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
05 Jun 1923 - current |
| Effective Date | 21 Jul 1991 |
| 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 |
|
The Hawkes Bay Motor Company Limited 57 Courtenay Place |
|
Avon City Limited 57 Courtenay Place |
|
Energy Motors Limited 57 Courtenay Place |
|
Southern Autos - Manukau Limited 57 Courtenay Place |
|
Avon City Motors Limited 57 Courtenay Place |
|
South Auckland Motors Limited 57 Courtenay Place |