The Colonial Motor Company Limited (issued an NZBN of 9429040973531) was started on 13 Dec 1919. 7 addresess are in use by the company: Level 6, 57 Courtenay Place, Te Aro, Wellington, 6011 (type: office, delivery). Level 6, 57 Courtenay Place, Wellington had been their physical address, until 07 Sep 2022. 32694632 shares are issued to 20 shareholders who belong to 10 shareholder groups. The first group consists of 1 entity and holds 1404112 shares (4.29% of shares), namely:
Gibbons, F T (an individual) located at Saint Marys Bay, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 2.15% of all shares (703156 shares); it includes
Gibbons, Graeme Durrad (a director) - located at Woburn, Lower Hutt. Next there is the third group of shareholders, share allotment (1840228 shares, 5.63%) belongs to 3 entities, namely:
Gibbons, Stuart Barnes, located at Wellington Central, Wellington (an individual),
Rogerson, Leanne Barnes, located at Wellington Central, Wellington (an individual),
Gibbons, Anne Drayson, located at Whangamata, Whangamata (an individual). "Corporate Head Office Management Services" (ANZSIC M696110) is the category the ABS issued to The Colonial Motor Company Limited. Our data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 159 Hurstmere Road, Takapuna, Auckland | Other (Address For Share Register) & shareregister (Address For Share Register) | 18 Jan 2001 |
| Po Box 6159, Marion Square, Wellington, 6141 | Postal | 04 Mar 2020 |
| Level 6, 57 Courtenay Place, Te Aro, Wellington, 6011 | Registered & physical & service | 07 Sep 2022 |
| Level 6, 57 Courtenay Place, Te Aro, Wellington, 6011 | Office & delivery | 04 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Graeme Durrad Gibbons
Woburn, Lower Hutt, 5010
Address used since 19 Feb 2021
Boulcott, Lower Hutt, 5010
Address used since 04 Mar 2016 |
Director | 29 Nov 1995 - current |
|
Stuart Barnes Gibbons
Epuni, Lower Hutt, 5011
Address used since 04 Jul 2014 |
Director | 04 Jul 2014 - current |
|
Ashley James Waugh
Rd 5, Te Awamutu, 3875
Address used since 06 Nov 2015 |
Director | 06 Nov 2015 - current |
|
John William Michael Journee
Campbells Bay, Auckland, 0630
Address used since 15 Mar 2021
Murrays Bay, Auckland, 0630
Address used since 28 Nov 2018 |
Director | 28 Nov 2018 - current |
|
Gillian Durrad Watson
Northcote Point, Auckland, 0627
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
|
John Ormond Hutchinson
Strowan, Christchurch, 8052
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
|
John Alexander Beveridge
Orakei, Auckland, 1071
Address used since 29 Apr 2025 |
Director | 29 Apr 2025 - current |
|
Matthew James Newman
Takapuna, Auckland, 0622
Address used since 04 Mar 2020
Karaka, Papakura, 2113
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - 11 Nov 2022 |
|
James Picot Gibbons
Lowry Bay, Lower Hutt, 5013
Address used since 09 Feb 2011 |
Director | 10 Dec 1992 - 05 Nov 2021 |
|
Denis Michael Wood
Remuera, Auckland, 1050
Address used since 04 Jul 2013 |
Director | 04 Nov 2011 - 15 Nov 2019 |
|
Falcon Robert Storer Clouston
Lowry Bay, Lower Hutt, 5013
Address used since 01 Jun 2011 |
Director | 01 Jun 2011 - 30 Nov 2018 |
|
Peter John Aitken
Northcote, Auckland, 0627
Address used since 09 Nov 2007 |
Director | 09 Nov 2007 - 06 Nov 2015 |
|
Ian David Lambie
Saint Clair, Dunedin, 9012
Address used since 09 Mar 2010 |
Director | 21 Nov 2002 - 01 Nov 2013 |
|
John Alexander Wylie
48 Arney Road, Remuera, Auckland, 1050
Address used since 09 Mar 2010 |
Director | 27 Nov 1990 - 04 Nov 2011 |
|
Peter David Wilson
Wadestown, Wellington, 6012
Address used since 29 Jul 1998 |
Director | 29 Jul 1998 - 04 Nov 2011 |
|
John Alexander Blyth
Cockle Bay, Auckland,
Address used since 18 Mar 2007 |
Director | 22 Nov 1990 - 31 Dec 2008 |
|
Abdul Rahim Abdul Halim
40000 Shah Alam, Selangor, Malaysia,
Address used since 16 Jul 1997 |
Director | 16 Jul 1997 - 30 Jun 2003 |
|
Chee Kwan Poh
Desa Sri Hartamas, 50480 Kuala Lumpur, Malaysia,
Address used since 01 Jul 2001 |
Director | 01 Jul 2001 - 30 Jun 2003 |
|
Charles John Emery
Howick, Auckland,
Address used since 27 Nov 1990 |
Director | 27 Nov 1990 - 21 Nov 2002 |
|
Ormond Alexander Hutchinson
Christchurch,
Address used since 27 Nov 1990 |
Director | 27 Nov 1990 - 01 Oct 2000 |
|
Chee Kwan Poh
Jalan Tun Isamil, 50480, Kuala Lumpu, , Malaysia,
Address used since 16 Jul 1997 |
Director | 16 Jul 1997 - 29 Jul 1998 |
|
Anthony Ian Gibbs
68 Greys Avenue, Auckland,
Address used since 27 Oct 1995 |
Director | 27 Oct 1995 - 27 Jun 1997 |
|
Gary Hilton Weiss
Vaucluse, N S W 2030, Australia,
Address used since 29 Nov 1995 |
Director | 29 Nov 1995 - 27 Jun 1997 |
|
Maurice William Loomes
R D Oxford Falls 2100, N S W, Australia,
Address used since 29 Nov 1995 |
Director | 29 Nov 1995 - 27 Jun 1997 |
|
Patrick Arthur Cody
Timaru,
Address used since 27 Nov 1990 |
Director | 27 Nov 1990 - 29 Nov 1995 |
|
Peter Craig Gibbons
Wellington,
Address used since 27 Nov 1990 |
Director | 27 Nov 1990 - 29 Nov 1995 |
|
Michael Hume Gibbons
Wellington,
Address used since 27 Nov 1990 |
Director | 27 Nov 1990 - 06 Nov 1995 |
|
John Greville Gibbons
Wellington,
Address used since 27 Nov 1990 |
Director | 27 Nov 1990 - 27 Oct 1995 |
|
Gordon Hope Gibbons
Auckland,
Address used since 27 Nov 1990 |
Director | 27 Nov 1990 - 10 Dec 1992 |
| Type | Used since | |
|---|---|---|
| Level 6, 57 Courtenay Place, Te Aro, Wellington, 6011 | Office & delivery | 04 Mar 2024 |
| 57 Courtenay Place , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 6, 57 Courtenay Place, Wellington, 6011 | Physical & registered | 26 Mar 2015 - 07 Sep 2022 |
| 89 Courtenay Pce Box 6159, Wellington | Registered | 27 Mar 2000 - 27 Mar 2000 |
| Level 1, Cmc Building, 89 Courtenay Place, Wellington | Registered | 27 Mar 2000 - 26 Mar 2015 |
| 89 Courtenay Place, Wellington | Physical | 24 Apr 1997 - 24 Apr 1997 |
| Level 1, Cmc Building, 89 Courtenay Place, Wellington | Physical | 24 Apr 1997 - 26 Mar 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibbons, F T Individual |
Saint Marys Bay Auckland 1011 |
15 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibbons, Graeme Durrad Director |
Woburn Lower Hutt 5010 |
18 Mar 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibbons, Stuart Barnes Individual |
Wellington Central Wellington 6011 |
09 Mar 2010 - current |
|
Rogerson, Leanne Barnes Individual |
Wellington Central Wellington 6011 |
09 Mar 2010 - current |
|
Gibbons, Anne Drayson Individual |
Whangamata Whangamata 3620 |
24 Mar 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beaumont, Guy Vernhon Individual |
Wellington Central Wellington 6011 |
04 Mar 2024 - current |
|
Gibbons, Graeme Durrad Director |
Woburn Lower Hutt 5010 |
18 Mar 2015 - current |
|
Beaumont, Alison Durrad Individual |
Wellington Central Wellington 6011 |
04 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibbons, Robert Durrad Individual |
19 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibbons, Christine Margaret Individual |
Awapuni Palmerston North 4412 |
19 Mar 2021 - current |
|
Gibbons, Bruce Robert Individual |
Awapuni Palmerston North 4412 |
19 Mar 2021 - current |
|
Bennett, Pauline Lucy Individual |
Wellington Central Wellington 6011 |
15 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bennett, Pauline Lucy Individual |
Wellington Central Wellington 6011 |
15 Mar 2004 - current |
|
Gibbons, James Picot Individual |
Wellington Central Wellington 6011 |
24 Mar 2005 - current |
|
Gibbons, Diana Margaret Individual |
Wellington 6140 |
05 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bennett, Pauline Lucy Individual |
Wellington Central Wellington 6011 |
15 Mar 2004 - current |
|
Bennett, Laurance Charles Individual |
Wellington Central Wellington 6011 |
12 Mar 2014 - current |
|
Gibbons, James Picot Individual |
Wellington Central Wellington 6011 |
24 Mar 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrison, Diana Durrad Individual |
St Heliers Auckland 1071 |
19 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watson, Gillian Durrad Individual |
Northcote Point Auckland 0627 |
19 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibbons, Bruce Robert Individual |
Wellington Central Wellington 6011 |
24 Mar 2005 - 18 Mar 2015 |
|
Cgs And Cvs Limited Shareholder NZBN: 9429033825670 Company Number: 1873282 Entity |
09 Mar 2010 - 08 Mar 2011 | |
|
Wood, Sara Durrad Individual |
Remuera Auckland 1050 |
19 Mar 2021 - 04 Mar 2024 |
|
Gibbons, Bruce Robert Individual |
Wellington Central Wellington 6011 |
13 Dec 1919 - 03 Mar 2021 |
|
Urquhart, James Ian Individual |
Sumner Christchurch |
23 Mar 2007 - 08 Mar 2011 |
|
Gibbons, R C Individual |
Hope Gibbons Building Cnr Dixon & Taranaki Streets, Wellington |
15 Mar 2004 - 15 Mar 2004 |
|
Elevation Capital Limited Shareholder NZBN: 9429033825670 Company Number: 1873282 Entity |
09 Mar 2010 - 08 Mar 2011 | |
|
Michael Ian Louisson & Carole Louisson Other |
Feilding Feilding 4702 |
14 Mar 2006 - 19 Mar 2021 |
|
Carruthers, Rachael Margaret Individual |
Feilding Feilding 4702 |
08 Mar 2011 - 19 Mar 2021 |
|
Oakwood Securities Limited Shareholder NZBN: 9429037360474 Company Number: 1016231 Entity |
15 Mar 2004 - 08 May 2006 | |
|
Field, Russell John Individual |
Avonhead Christchurch 8042 |
08 Mar 2011 - 19 Mar 2021 |
|
Harrison, Judith Individual |
Wellington 6011 |
11 Mar 2013 - 12 Mar 2014 |
|
Gibbons, Nancy Lucy Individual |
Wellington Central Wellington 6011 |
13 Dec 1919 - 12 Mar 2014 |
|
Gibbons, A D Individual |
Whangamata |
13 Dec 1919 - 24 Mar 2005 |
|
Gibbons, R C Individual |
Hope Gibbons Building Cnr Dixon & Taranaki Streets, Wellington |
15 Mar 2004 - 15 Mar 2004 |
|
Gibbons, R C Individual |
Hope Gibbons Building Cnr Dixon & Taranaki Streets, Wellington |
15 Mar 2004 - 15 Mar 2004 |
|
Harrison, J C Individual |
Hope Gibbons Building Cnr Dixon & Taranaki Street, Wellington |
13 Dec 1919 - 24 Mar 2005 |
|
Gibbons, Bruce Robert Individual |
Wellington Central Wellington 6011 |
13 Dec 1919 - 03 Mar 2021 |
|
Gibbons, Diana Margaret Individual |
Lowry Bay Lower Hutt 5013 |
08 Mar 2011 - 18 Mar 2015 |
|
Gibbons, G H Individual |
Ponsonby Auckland |
15 Mar 2004 - 15 Mar 2004 |
|
Bale, J G Individual |
Hope Gibbons Building Cnr Dixon & Taranaki Streets, Wellington |
13 Dec 1919 - 24 Mar 2005 |
|
Gibbons, Christine Margaret Individual |
Wellington Central Wellington 6011 |
12 Mar 2014 - 18 Mar 2015 |
|
Bennett, Pauline Lucy Individual |
Wellington Central Wellington 6011 |
24 Mar 2005 - 18 Mar 2015 |
|
Gibbons, Peter Craig Individual |
Wellington Central Wellington 6011 |
18 Mar 2015 - 19 Mar 2021 |
|
Gibbons, Nancy Lucy Individual |
Wellington Central Wellington 6011 |
24 Mar 2005 - 03 Mar 2021 |
|
Barton, Mary Anne Individual |
44 Victoria St, Wellington |
17 Feb 2009 - 17 Feb 2009 |
|
Gibbons, James Picot Individual |
44 Victoria St, Wellington |
17 Feb 2009 - 17 Feb 2009 |
|
Gibbons, P C Individual |
Khandallah Wellington 6035 |
13 Dec 1919 - 19 Mar 2021 |
|
Gibbons, Graeme Durrad Individual |
44 Victoria St, Wellington |
17 Feb 2009 - 17 Feb 2009 |
|
Carruthers, Rachael Margaret Individual |
Feilding Feilding 4702 |
08 Mar 2011 - 19 Mar 2021 |
|
Gibbons, P C Individual |
Khandallah Wellington 6035 |
13 Dec 1919 - 19 Mar 2021 |
|
Palmer, Anthony James Individual |
Avonhead Christchurch 8042 |
08 Mar 2011 - 19 Mar 2021 |
|
Harrison, Colin Gibbons Individual |
44 Victoria St, Wellington |
17 Feb 2009 - 17 Feb 2009 |
|
Harrison, C J Individual |
Hope Gibbons Building Cnr Dixon & Taranaki Streets, Wellington |
13 Dec 1919 - 24 Mar 2005 |
|
Gibbons, F S Individual |
Khandallah Wellington |
13 Dec 1919 - 08 Mar 2011 |
|
Gibbons, Elsie Craig Individual |
44 Victoria St, Wellington |
17 Feb 2009 - 17 Feb 2009 |
|
Harrison, Colin Gibbons Individual |
Wellington 6011 |
11 Mar 2013 - 12 Mar 2014 |
|
Harrison, John Gibbons Individual |
Wellington Central Wellington 6011 |
11 Mar 2013 - 12 Mar 2014 |
|
Cook, Archibald Kenyon Individual |
Wellington 6011 |
08 Mar 2011 - 12 Mar 2014 |
|
Gibbons, Faith Sara Individual |
Wellington Central Wellington 6011 |
13 Dec 1919 - 14 Mar 2012 |
|
Accident Compensation Corporation Other |
15 Mar 2004 - 18 Mar 2008 | |
|
Clark, Peter John Individual |
Wellington Central Wellington 6011 |
08 Mar 2011 - 12 Mar 2014 |
|
Null - Accident Compensation Corporation Other |
15 Mar 2004 - 18 Mar 2008 | |
|
Null - Sun Motors Limited Other |
15 Mar 2004 - 15 Mar 2004 | |
|
Null - Accident Compensation Corporation Other |
14 Mar 2012 - 11 Mar 2013 | |
|
Elevation Capital Management Limited Shareholder NZBN: 9429033825670 Company Number: 1873282 Entity |
09 Mar 2010 - 08 Mar 2011 | |
|
Gibbons, May Alice Individual |
Wellington Central Wellington 6011 |
08 Mar 2011 - 12 Mar 2014 |
|
Gibbons, Peter Craig Individual |
Wellington Central Wellington 6011 |
13 Dec 1919 - 14 Mar 2012 |
|
Gibbons, James Picot Individual |
Wellington Central Wellington 6011 |
13 Dec 1919 - 18 Mar 2015 |
|
Sun Motors Limited Other |
15 Mar 2004 - 15 Mar 2004 | |
|
Louisson, Ian Individual |
Burma Road Johnsonville, Wellington |
13 Dec 1919 - 24 Mar 2005 |
|
Elevation Capital Management Limited Shareholder NZBN: 9429033825670 Company Number: 1873282 Entity |
09 Mar 2010 - 08 Mar 2011 | |
|
J G Bale Individual |
Hope Gibbons Building Cnr Dixon & Taranaki Streets, Wellington |
13 Dec 1919 - 24 Mar 2005 |
|
Oakwood Securities Limited Shareholder NZBN: 9429037360474 Company Number: 1016231 Entity |
15 Mar 2004 - 08 May 2006 | |
|
Accident Compensation Corporation Other |
14 Mar 2012 - 11 Mar 2013 | |
|
Peter Craig Gibbons Individual |
Wellington Central Wellington 6011 |
13 Dec 1919 - 14 Mar 2012 |
|
Faith Sara Gibbons Individual |
Wellington Central Wellington 6011 |
13 Dec 1919 - 14 Mar 2012 |
|
James Picot Gibbons Individual |
Wellington Central Wellington 6011 |
13 Dec 1919 - 18 Mar 2015 |
|
Ian Louisson Individual |
Burma Road Johnsonville, Wellington |
13 Dec 1919 - 24 Mar 2005 |
|
C J Harrison Individual |
Hope Gibbons Building Cnr Dixon & Taranaki Streets, Wellington |
13 Dec 1919 - 24 Mar 2005 |
|
A D Gibbons Individual |
Whangamata |
13 Dec 1919 - 24 Mar 2005 |
|
F S Gibbons Individual |
Khandallah Wellington |
13 Dec 1919 - 08 Mar 2011 |
|
Nancy Lucy Gibbons Individual |
Wellington Central Wellington 6011 |
13 Dec 1919 - 12 Mar 2014 |
|
J C Harrison Individual |
Hope Gibbons Building Cnr Dixon & Taranaki Street, Wellington |
13 Dec 1919 - 24 Mar 2005 |
![]() |
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 |