Shortcuts

Energy Motors Limited

Type: NZ Limited Company (Ltd)
9429036768226
NZBN
1162891
Company Number
Registered
Company Status
085785524
GST Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
57 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 26 Mar 2015
Po Box 449
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 04 Mar 2020
Cnr Gill & Eliot Streets
New Plymouth 4310
New Zealand
Office address used since 04 Mar 2020

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.

Addresses

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

Contact info
64 6 7598070
04 Mar 2020 Phone
cmc@colmotor.co.nz
11 Mar 2019 Email
www.energymotorsisuzu.co.nz
11 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity North City Services Limited
Shareholder NZBN: 9429040819594
Company Number: 33108
Entity North City Services Limited
Shareholder NZBN: 9429040819594
Company Number: 33108

Ultimate Holding Company

21 Jul 1991
Effective Date
The Colonial Motor Company Limited
Name
Ltd
Type
1193
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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