Shortcuts

Centrepoint Motors Limited

Type: NZ Limited Company (Ltd)
9429040023977
NZBN
200791
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
1 Puke Road
Paeroa
Paeroa 3600
New Zealand
Registered & physical & service address used since 20 Oct 2014
1 Puke Road
Paeroa
Paeroa 3600
New Zealand
Office & delivery address used since 06 Dec 2022

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.

Addresses

Previous address

Address #1: Puke Road,, Paeroa. New Zealand

Registered & physical address used from 01 Jul 1997 to 20 Oct 2014

Contact info
64 7 8688950
22 Nov 2018 Phone
karl@valley.toyota.co.nz
22 Nov 2018 Email
www.tr.toyota.co.nz
22 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 150242
Entity (NZ Limited Company) Mcpherson And Coombe Trustees Limited
Shareholder NZBN: 9429038312007
Paeroa
Paeroa
3600
New Zealand
Individual Richards, Julie Maree Paeroa
Paeroa
3600
New Zealand
Individual Richards, Francis Stephen Paeroa
Paeroa
3600
New Zealand
Shares Allocation #2 Number of Shares: 150242
Entity (NZ Limited Company) Mcpherson And Coombe Trustees Limited
Shareholder NZBN: 9429038312007
Paeroa
Paeroa
3600
New Zealand
Individual Richards, Wayne Philip Rd 3
Pokeno
2473
New Zealand
Shares Allocation #3 Number of Shares: 101
Individual Richards, Wayne Philip Rd 3
Pokeno
2473
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Richards, Rosemary Jennifer Rd 3
Pokeno
2473
New Zealand
Shares Allocation #5 Number of Shares: 101
Individual Richards, Francis Stephen Paeroa
Paeroa
3600
New Zealand
Shares Allocation #6 Number of Shares: 5
Individual Richards, Julie Maree Paeroa
Paeroa
3600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richards, Francis Tony Whitianga
Whitianga
3510
New Zealand
Directors

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

Nearby companies

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

Similar companies

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