General information

The Colonial Motor Company Limited

Type: NZ Limited Company (Ltd)
9429040973531
New Zealand Business Number
1193
Company Number
Registered
Company Status
010155096
GST Number
M696110 - Corporate Head Office Management Services
Industry classification codes with description

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
Contact info
64 4 3849734
Phone (Phone)
cmc@colmotor.co.nz
Email
www.colmotor.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
Level 6, 57 Courtenay Place, Te Aro, Wellington, 6011 Office & delivery 04 Mar 2024
Principal place of activity
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
Financial Data
Financial info
32694632
Total number of Shares
CMO
NZSX Code
March
Annual return filing month
June
Financial report filing month
03 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1404112
Shareholder Name Address Period
Gibbons, F T
Individual
Saint Marys Bay
Auckland
1011
15 Mar 2004 - current
Shares Allocation #2 Number of Shares: 703156
Shareholder Name Address Period
Gibbons, Graeme Durrad
Director
Woburn
Lower Hutt
5010
18 Mar 2015 - current
Shares Allocation #3 Number of Shares: 1840228
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
Shares Allocation #4 Number of Shares: 605215
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
Shares Allocation #5 Number of Shares: 623930
Shareholder Name Address Period
Gibbons, Robert Durrad
Individual
19 Mar 2021 - current
Shares Allocation #6 Number of Shares: 677208
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
Shares Allocation #7 Number of Shares: 878056
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
Shares Allocation #8 Number of Shares: 649030
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
Shares Allocation #9 Number of Shares: 630078
Shareholder Name Address Period
Harrison, Diana Durrad
Individual
St Heliers
Auckland
1071
19 Mar 2021 - current
Shares Allocation #10 Number of Shares: 614069
Shareholder Name Address Period
Watson, Gillian Durrad
Individual
Northcote Point
Auckland
0627
19 Mar 2021 - current

Historic shareholders

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
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