Shortcuts

Ignition Motor Group Limited

Type: NZ Limited Company (Ltd)
9429030787322
NZBN
3728608
Company Number
Registered
Company Status
C231110
Industry classification code
Motor Vehicle Mfg
Industry classification description
Current address
162 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered address used since 17 Sep 2019
300 St Hill Street
Whanganui
Whanganui 4500
New Zealand
Physical & service address used since 28 May 2021

Ignition Motor Group Limited was started on 17 Feb 2012 and issued a business number of 9429030787322. This registered LTD company has been run by 1 director, named Kenneth Gordon Williams - an active director whose contract started on 17 Feb 2012.
According to the BizDb information (updated on 25 Apr 2024), the company registered 2 addresses: 300 St Hill Street, Whanganui, Whanganui, 4500 (physical address),
300 St Hill Street, Whanganui, Whanganui, 4500 (service address),
162 Wicksteed Street, Whanganui, Whanganui, 4500 (registered address).
Until 28 May 2021, Ignition Motor Group Limited had been using 300 Street Hill Street, College Estate, Whanganui as their physical address.
BizDb found more names used by the company: from 16 Feb 2012 to 17 Jan 2013 they were called Guthrie Motors 2012 Limited.
A total of 250000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Williams, Kenneth Gordon (a director) located at Rd 4, Whanganui postcode 4574.
Another group consists of 3 shareholders, holds 100 per cent shares (exactly 249999 shares) and includes
Hughes, Nigel Warren - located at Wellington,
Williams, Jane Elizabeth - located at Rd 4, Whanganui,
Williams, Kenneth Gordon - located at Rd 4, Whanganui. Ignition Motor Group Limited was categorised as "Motor vehicle mfg" (business classification C231110).

Addresses

Previous addresses

Address #1: 300 Street Hill Street, College Estate, Whanganui, 4500 New Zealand

Physical address used from 27 May 2021 to 28 May 2021

Address #2: 162 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Physical address used from 17 Sep 2019 to 27 May 2021

Address #3: 162 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Physical address used from 14 Sep 2016 to 17 Sep 2019

Address #4: 26 Maria Place, Wanganui, Wanganui, 4500 New Zealand

Physical address used from 14 Sep 2015 to 14 Sep 2016

Address #5: 1 Purnell Street, Wanganui, Wanganui, 4500 New Zealand

Registered address used from 21 Aug 2014 to 17 Sep 2019

Address #6: 1 Purnell Street, Wanganui, Wanganui, 4500 New Zealand

Physical address used from 23 Apr 2014 to 14 Sep 2015

Address #7: Grant Thornton New Zealand Ltd, L15, 215 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 23 Apr 2014 to 21 Aug 2014

Address #8: Level 15 Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 23 Sep 2013 to 23 Apr 2014

Address #9: Axa Building - Level 13, 80 The Terrace, Wellington, 6011 New Zealand

Registered address used from 17 Feb 2012 to 23 Sep 2013

Address #10: 1 Purnell Street, Wanganui, 4500 New Zealand

Physical address used from 17 Feb 2012 to 23 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Williams, Kenneth Gordon Rd 4
Whanganui
4574
New Zealand
Shares Allocation #2 Number of Shares: 249999
Individual Hughes, Nigel Warren Wellington
6011
New Zealand
Individual Williams, Jane Elizabeth Rd 4
Whanganui
4574
New Zealand
Director Williams, Kenneth Gordon Rd 4
Whanganui
4574
New Zealand
Directors

Kenneth Gordon Williams - Director

Appointment date: 17 Feb 2012

Address: Rd 4, Whanganui, 4574 New Zealand

Address used since 17 Apr 2021

Address: Durie Hill, Whanganui, 4500 New Zealand

Address: Rd 2, Wanganui, 4572 New Zealand

Nearby companies

Cashmore Contracting (2014) Limited
162 Wicksteed Street

Verma Real Estate Limited
162 Wicksteed Street

Control Investments Limited
162 Wicksteed Street

Dublin Street Mowers Limited
162 Wicksteed Street

Mcnamara Gallery Photography Limited
162 Wicksteed Street

R & S Flintoff Premium Limited
162 Wicksteed Street

Similar companies

Autopia Limited
43 Carlyle Street

Readykilowatt Limited
Preston Epplett & Co Ltd

Tenby Limited
11 Burgess Road

V-electric Limited
91 Fitzroy Street

Zero Emission Vehicles Limited
156 Broadway Avenue

Zoya Saad Cars Limited
403 Cambridge Terrace