G Guy Motors Limited, a registered company, was incorporated on 14 Jul 1969. 9429040889498 is the New Zealand Business Number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company is classified. This company has been supervised by 4 directors: Grant Andrew Cleveland Guy - an active director whose contract started on 26 Aug 1996,
Richard Stephen Meade - an inactive director whose contract started on 14 Jul 1969 and was terminated on 23 Jun 2000,
Phyllis Rose Meade - an inactive director whose contract started on 14 Jul 1969 and was terminated on 14 Jun 2000,
Alistair Donald Maclennan - an inactive director whose contract started on 14 Jul 1969 and was terminated on 14 Aug 1996.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: 215 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 (type: registered, service).
G Guy Motors Limited had been using 41 Hutt Rd, Thorndon, Wellington as their physical address until 13 Aug 2018.
More names for this company, as we managed to find at BizDb, included: from 14 Jul 1969 to 31 Jul 2000 they were called Dick Meade Motors Limited.
A single entity owns all company shares (exactly 34000 shares) - Guy, Grant Andrew Cleveland - located at 5032, Paraparaumu Beach, Paraparaumu.
Other active addresses
Address #4: 215 Manly Street, Paraparaumu Beach, Wellington, 5032 New Zealand
Postal & delivery & office address used from 02 Aug 2023
Address #5: 215 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & service address used from 10 Aug 2023
Principal place of activity
41 Hutt Road, Pipitea, Wellington, 6035 New Zealand
Previous addresses
Address #1: 41 Hutt Rd, Thorndon, Wellington New Zealand
Physical & registered address used from 31 Aug 2007 to 13 Aug 2018
Address #2: 41-63 Hutt Road, Thorndon, Wellington
Registered address used from 14 Aug 2001 to 31 Aug 2007
Address #3: 146 Thorndon Quay, Wellington
Registered address used from 15 Aug 2000 to 14 Aug 2001
Address #4: 146 Thorndon Quay, Wellington
Physical address used from 14 Aug 2000 to 14 Aug 2000
Address #5: 61-63 Hutt Road, Thorndon, Wellington
Physical address used from 14 Aug 2000 to 31 Aug 2007
Address #6: 145 Thorndon Quay, Wellington
Registered address used from 01 Jul 1997 to 15 Aug 2000
Basic Financial info
Total number of Shares: 34000
NZSX Code: 6035
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 34000 | |||
Individual | Guy, Grant Andrew Cleveland |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
14 Jul 1969 - |
Grant Andrew Cleveland Guy - Director
Appointment date: 26 Aug 1996
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 02 Aug 2023
Address: Pipitea, Wellington, 6112 New Zealand
Address used since 01 Jul 2014
Address: Pipitea, Wellington, 6035 New Zealand
Address used since 01 Aug 2018
Richard Stephen Meade - Director (Inactive)
Appointment date: 14 Jul 1969
Termination date: 23 Jun 2000
Address: Johnsonville, Wellington,
Address used since 14 Jul 1969
Phyllis Rose Meade - Director (Inactive)
Appointment date: 14 Jul 1969
Termination date: 14 Jun 2000
Address: Newtown, Wellington,
Address used since 14 Jul 1969
Alistair Donald Maclennan - Director (Inactive)
Appointment date: 14 Jul 1969
Termination date: 14 Aug 1996
Address: Havelock North,
Address used since 14 Jul 1969
H2o Power Limited
35 Hutt Road
T.g.dykes & Associates Limited
4 Sar Street
Eco Doors And Windows Limited
29 Hutt Road
Stellmac Investments Limited
29 Hutt Road
Redstripe Limited
Level 1
Wellington Laundry Services Limited
25 Hutt Road
Agree Holdings Limited
11 Cavalry Close
Aviation Ground Services Nz Limited
Level 6, Customhouse Quay
Gazley Motors Limited
Level 5, 203-209 Willis Street
Overbridge Mechanical Limited
32 The Terrace
The Local Garage Limited
C/- Martin Jarvie Pkf
Trackside Service 2011 Limited
5 Bengal Street