Summit Motor Company Limited, a registered company, was started on 12 Apr 1979. 9429040044712 is the number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was categorised. The company has been managed by 14 directors: Neil Murray Blackford - an active director whose contract started on 30 Sep 1994,
Louise Mary Therese Blackford - an active director whose contract started on 24 Feb 1999,
Codey Alan Hawkins - an active director whose contract started on 18 May 2016,
Douglas John Parker - an inactive director whose contract started on 30 Sep 1994 and was terminated on 31 Oct 2000,
Karen Parker - an inactive director whose contract started on 24 Feb 1999 and was terminated on 31 Oct 2000.
Last updated on 01 May 2024, BizDb's database contains detailed information about 1 address: 40 Kenrick Street, Te Aroha, Te Aroha, 3320 (category: office, postal).
Summit Motor Company Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address up until 04 May 2018.
Past names used by the company, as we identified at BizDb, included: from 03 Nov 1994 to 24 Jul 1997 they were named John F Jones Holden Limited, from 12 Apr 1979 to 03 Nov 1994 they were named Thames Valley Motors 1979 Limited.
A total of 160000 shares are allotted to 2 shareholders (2 groups). The first group includes 144000 shares (90%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 16000 shares (10%).
Other active addresses
Address #4: 40 Kenrick Street, Te Aroha, Te Aroha, 3320 New Zealand
Postal & delivery address used from 26 May 2020
Address #5: 40 Kenrick Street, Te Aroha, Te Aroha, 3320 New Zealand
Office address used from 05 Feb 2021
Principal place of activity
40 Kenrick Street, Te Aroha, Te Aroha, 3320 New Zealand
Previous addresses
Address #1: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical address used from 13 Feb 2005 to 04 May 2018
Address #2: 53 - 61 Whitaker Street, Te Aroha
Registered address used from 01 Aug 1997 to 01 Aug 1997
Address #3: 53 - 61 Whitaker Street, Te Aroha
Physical address used from 01 Jul 1997 to 13 Feb 2005
Address #4: 85-87 Whittaker St, Te Aroha
Registered address used from 27 May 1996 to 01 Aug 1997
Address #5: 80 London Street, Hamilton
Registered address used from 11 Oct 1994 to 27 May 1996
Basic Financial info
Total number of Shares: 160000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 144000 | |||
Individual | Blackford, Neil Murray |
Mount Maunganui Mount Maunganui 3116 New Zealand |
12 Apr 1979 - |
Shares Allocation #2 Number of Shares: 16000 | |||
Individual | Hawkins, Codey Alan |
Judea Tauranga 3110 New Zealand |
27 May 2016 - |
Neil Murray Blackford - Director
Appointment date: 30 Sep 1994
Address: Mount Maunganui, 3116 New Zealand
Address used since 10 Feb 2016
Louise Mary Therese Blackford - Director
Appointment date: 24 Feb 1999
Address: Mount Maunganui, 3116 New Zealand
Address used since 10 Feb 2016
Codey Alan Hawkins - Director
Appointment date: 18 May 2016
Address: Judea, Tauranga, 3110 New Zealand
Address used since 08 Feb 2023
Address: Judea, Tauranga, 3110 New Zealand
Address used since 05 Feb 2021
Address: Papamoa, Mt Maunganui, 3118 New Zealand
Address used since 18 May 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 06 Mar 2018
Douglas John Parker - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 31 Oct 2000
Address: Te Aroha,
Address used since 30 Sep 1994
Karen Parker - Director (Inactive)
Appointment date: 24 Feb 1999
Termination date: 31 Oct 2000
Address: Te Aroha,
Address used since 24 Feb 1999
Kevin John Harvey - Director (Inactive)
Appointment date: 18 Jul 1997
Termination date: 14 Aug 1998
Address: Te Aroha,
Address used since 18 Jul 1997
John Farquharson Jones - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 18 Jul 1997
Address: R D 2, Te Aroha,
Address used since 30 Sep 1994
Peter James Spooner - Director (Inactive)
Appointment date: 13 May 1993
Termination date: 30 Sep 1994
Address: Morrinsville,
Address used since 13 May 1993
Barry John O'donnell - Director (Inactive)
Appointment date: 13 May 1993
Termination date: 30 Sep 1994
Address: Hamilton,
Address used since 13 May 1993
John Lewis Spencer - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 30 Sep 1994
Address: Hamilton,
Address used since 01 Mar 1994
Brian Marcus Haskell - Director (Inactive)
Appointment date: 28 May 1991
Termination date: 28 Feb 1994
Address: Hamilton,
Address used since 28 May 1991
Gary Edward Langford - Director (Inactive)
Appointment date: 28 May 1991
Termination date: 13 May 1993
Address: Bucklands Beach, Auckland,
Address used since 28 May 1991
Clive Ronald Tichbon - Director (Inactive)
Appointment date: 21 Jul 1992
Termination date: 30 Apr 1993
Address: Hamilton,
Address used since 21 Jul 1992
Ian Mckenzie Calvert - Director (Inactive)
Appointment date: 20 May 1991
Termination date: 03 Jul 1992
Address: Hamilton,
Address used since 20 May 1991
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Fj&am Holdings Limited
53-61 Whitaker Street
Best Deals For Cars Limited
1 Mcpherson Drive
Centrepoint Motors Limited
1 Puke Road
Cooper Motors Nz Limited
6 Puke Road
S Thompson Enterprises Limited
53-61 Whitaker Street
Sport Wholesale Cars Limited
42 Moorhouse Street
Unique Cars Limited
22 Sharp Road