Colton's Motor Vehicle Company Limited, a registered company, was incorporated on 15 Oct 1999. 9429037455378 is the NZBN it was issued. "Motorcycle or scooter retailing (including associated servicing)" (ANZSIC G391220) is how the company is categorised. The company has been supervised by 2 directors: Phillip Albert Coleman - an active director whose contract began on 15 Oct 1999,
Frances Anne Coulton - an active director whose contract began on 15 Oct 1999.
Updated on 25 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: 1 Kerry Lane, Rd 13, Hawera, 4673 (registered address),
49 Anzac Parade, Durie Hill, Whanganui, 4500 (physical address),
49 Anzac Parade, Durie Hill, Whanganui, 4500 (service address),
1 Kerry Lane, Rd 13, Hawera, 4673 (delivery address) among others.
Colton's Motor Vehicle Company Limited had been using 49 Anzac Parade, Durie Hill, Whanganui as their registered address up until 07 Sep 2022.
A total of 150000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 75000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 75000 shares (50%).
Principal place of activity
1 Kerry Lane, Rd 13, Hawera, 4673 New Zealand
Previous addresses
Address #1: 49 Anzac Parade, Durie Hill, Whanganui, 4500 New Zealand
Registered address used from 08 Apr 2022 to 07 Sep 2022
Address #2: 1 Kerry Lane, Rd 13, Hawera, 4673 New Zealand
Registered & physical address used from 23 Jul 2021 to 08 Apr 2022
Address #3: 20 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 09 Apr 2019 to 23 Jul 2021
Address #4: Corner Of Waihi Road And Kerry Lane, Hawera, 4673 New Zealand
Registered & physical address used from 05 Apr 2019 to 09 Apr 2019
Address #5: 1 Kerry Lane, Rd 13, Hawera, 4673 New Zealand
Registered & physical address used from 09 Aug 2017 to 05 Apr 2019
Address #6: 139 Glover Road, Hawera, 4610 New Zealand
Physical & registered address used from 14 Sep 2012 to 09 Aug 2017
Address #7: 80 Victoria Street, Hawera New Zealand
Registered & physical address used from 21 Sep 2006 to 14 Sep 2012
Address #8: 52 Princes St, Hawera
Physical & registered address used from 04 Feb 2004 to 21 Sep 2006
Address #9: Phillip Coleman, 252 - 256 High Street, Hawera
Registered address used from 12 Apr 2000 to 04 Feb 2004
Address #10: Phillip Coleman, 252 - 256 High Street, Hawera
Physical address used from 15 Oct 1999 to 04 Feb 2004
Basic Financial info
Total number of Shares: 150000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75000 | |||
Individual | Coulton, Frances Anne |
Rd 13 Hawera 4673 New Zealand |
15 Oct 1999 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Individual | Coleman, Phillip Albert |
Rd 13 Hawera 4673 New Zealand |
15 Oct 1999 - |
Phillip Albert Coleman - Director
Appointment date: 15 Oct 1999
Address: Rd 13, Hawera, 4673 New Zealand
Address used since 01 Aug 2017
Address: Hawera, 4610 New Zealand
Address used since 06 Sep 2012
Frances Anne Coulton - Director
Appointment date: 15 Oct 1999
Address: Rd 13, Hawera, 4673 New Zealand
Address used since 01 Aug 2017
Address: Hawera, 4610 New Zealand
Address used since 06 Sep 2012
Joseph Patrick Ingram Trustee Limited
4 Kerry Lane
Kiser Civil Limited
Fitzgerald Lane
Mahony Industrial Hire Limited
Fitzgerald Lane
Taranaki Education Trust
Westmount School
Agtrans Limited
24 Fitzgerald Lane
Mahcoll Investments Limited
24 Fitzgerald Lane
Goldlink Finance Limited
Busing Russell + Co Ltd
Mobility & More 2010 Limited
26 Wellington St
Road Runner Enterprises Limited
1170 Makuri Road
Roomur Commercial Limited
11 Stanners Street
Roomur Limited
11 Stanners Street
Sal's Refrigeration & Mechanical Works Limited
110 Frankley Road