Centrepoint Motors Limited, a registered company, was launched on 17 May 1982. 9429040023977 is the number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was classified. This company has been supervised by 5 directors: Francis Stephen Richards - an active director whose contract started on 23 Jun 1999,
Wayne Philip Richards - an active director whose contract started on 23 Jun 1999,
Francis Tony Richards - an inactive director whose contract started on 17 Nov 1986 and was terminated on 21 Mar 2011,
John Alexander Muir - an inactive director whose contract started on 17 Nov 1986 and was terminated on 15 Mar 1999,
Bruce Donald Muir - an inactive director whose contract started on 17 Nov 1986 and was terminated on 02 Jul 1998.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 1 Puke Road, Paeroa, Paeroa, 3600 (type: office, delivery).
Centrepoint Motors Limited had been using Puke Road,, Paeroa. as their registered address until 20 Oct 2014.
A total of 300696 shares are allocated to 9 shareholders (6 groups). The first group consists of 150242 shares (49.96 per cent) held by 3 entities. There is also a second group which includes 2 shareholders in control of 150242 shares (49.96 per cent). Lastly we have the 3rd share allocation (101 shares 0.03 per cent) made up of 1 entity.
Previous address
Address #1: Puke Road,, Paeroa. New Zealand
Registered & physical address used from 01 Jul 1997 to 20 Oct 2014
Basic Financial info
Total number of Shares: 300696
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150242 | |||
Entity (NZ Limited Company) | Mcpherson And Coombe Trustees Limited Shareholder NZBN: 9429038312007 |
Paeroa Paeroa 3600 New Zealand |
20 Apr 2011 - |
Individual | Richards, Julie Maree |
Paeroa Paeroa 3600 New Zealand |
20 Apr 2011 - |
Individual | Richards, Francis Stephen |
Paeroa Paeroa 3600 New Zealand |
17 May 1982 - |
Shares Allocation #2 Number of Shares: 150242 | |||
Entity (NZ Limited Company) | Mcpherson And Coombe Trustees Limited Shareholder NZBN: 9429038312007 |
Paeroa Paeroa 3600 New Zealand |
20 Apr 2011 - |
Individual | Richards, Wayne Philip |
Rd 3 Pokeno 2473 New Zealand |
17 May 1982 - |
Shares Allocation #3 Number of Shares: 101 | |||
Individual | Richards, Wayne Philip |
Rd 3 Pokeno 2473 New Zealand |
17 May 1982 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Richards, Rosemary Jennifer |
Rd 3 Pokeno 2473 New Zealand |
20 Apr 2011 - |
Shares Allocation #5 Number of Shares: 101 | |||
Individual | Richards, Francis Stephen |
Paeroa Paeroa 3600 New Zealand |
17 May 1982 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Richards, Julie Maree |
Paeroa Paeroa 3600 New Zealand |
20 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richards, Francis Tony |
Whitianga Whitianga 3510 New Zealand |
17 May 1982 - 13 May 2013 |
Francis Stephen Richards - Director
Appointment date: 23 Jun 1999
Address: Paeroa, Paeroa, 3600 New Zealand
Address used since 01 Jan 2014
Wayne Philip Richards - Director
Appointment date: 23 Jun 1999
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 01 Mar 2021
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 01 Jan 2014
Francis Tony Richards - Director (Inactive)
Appointment date: 17 Nov 1986
Termination date: 21 Mar 2011
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 01 Nov 2010
John Alexander Muir - Director (Inactive)
Appointment date: 17 Nov 1986
Termination date: 15 Mar 1999
Address: Thames,
Address used since 17 Nov 1986
Bruce Donald Muir - Director (Inactive)
Appointment date: 17 Nov 1986
Termination date: 02 Jul 1998
Address: Thames,
Address used since 17 Nov 1986
Abba Trust
No 5 Puke Road
Self Power Limited
9 Puke Road
Truck And Engineering Services Limited
8 Grey Street
Inclusiv Limited
14 Dearle Street
Carter Contractors Limited
11 Taylor Avenue
Lifestyle Tech Limited
18 Station Road
Cooper Motors Nz Limited
6 Puke Road
K. O. Munro Limited
203 Walter Street
Kopu Classic Cars Limited
405 Mackay Street
S Thompson Enterprises Limited
53-61 Whitaker Street
Sandy Foots Limited
701 Port Road
Summit Motor Company Limited
46 Kenrick Street