Energy Motors Limited, a registered company, was registered on 26 Sep 2001. 9429036768226 is the NZ business number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company was categorised. This company has been managed by 7 directors: Alexander Peter Gibbons - an active director whose contract began on 01 Oct 2021,
Stuart Barnes Gibbons - an active director whose contract began on 06 Nov 2021,
James Picot Gibbons - an inactive director whose contract began on 23 Feb 2011 and was terminated on 05 Nov 2021,
Graeme Durrad Gibbons - an inactive director whose contract began on 31 Jan 2006 and was terminated on 30 Sep 2021,
John Alexander Wylie - an inactive director whose contract began on 31 Jan 2006 and was terminated on 23 Feb 2011.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 449, New Plymouth, New Plymouth, 4340 (category: postal, office).
Energy Motors Limited had been using Level 1, Cmc Building, 89 Courtenay Place, Wellington as their physical address up until 26 Mar 2015.
Other names used by this company, as we found at BizDb, included: from 26 Sep 2001 to 02 Dec 2015 they were called Metro Training Services Limited.
One entity owns all company shares (exactly 100000 shares) - The Colonial Motor Company Limited - located at 4340, Te Aro, Wellington.
Principal place of activity
Cnr Gill & Eliot Streets, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand
Physical & registered address used from 09 Feb 2006 to 26 Mar 2015
Address #2: 23 Parumoana Street, Porirua
Physical & registered address used from 26 Sep 2001 to 09 Feb 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 |
Te Aro Wellington 6011 New Zealand |
01 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | North City Services Limited Shareholder NZBN: 9429040819594 Company Number: 33108 |
26 Sep 2001 - 01 Feb 2006 | |
Entity | North City Services Limited Shareholder NZBN: 9429040819594 Company Number: 33108 |
26 Sep 2001 - 01 Feb 2006 |
Ultimate Holding Company
Alexander Peter Gibbons - Director
Appointment date: 01 Oct 2021
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 Oct 2021
Stuart Barnes Gibbons - Director
Appointment date: 06 Nov 2021
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 06 Nov 2021
James Picot Gibbons - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 05 Nov 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 23 Feb 2011
Graeme Durrad Gibbons - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 30 Sep 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 19 Feb 2021
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 03 Mar 2016
John Alexander Wylie - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 23 Feb 2011
Address: 48 Arney Road, Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2010
Michael Munro Martin - Director (Inactive)
Appointment date: 26 Sep 2001
Termination date: 01 Feb 2006
Address: Wellington,
Address used since 30 Sep 2004
Herbert Steven Dyke - Director (Inactive)
Appointment date: 26 Sep 2001
Termination date: 01 Feb 2006
Address: 26 Marion Street, Wellington,
Address used since 26 Sep 2001
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
Autostop Motors Limited
7th Floor
Brendan Foot Motors Limited
7-11 Dixon Street
Energy City Motors Limited
57 Courtenay Place
Injection Specialists Limited
10 Tory St
Motorworx 2012 Limited
Level 1, 100 Tory Street
Paulry Holdings Limited
3rd Floor