Shortcuts

Ultimate Motor Group Limited

Type: NZ Limited Company (Ltd)
9429039213617
NZBN
471959
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
150 Hewletts Road
Mount Maunganui New Zealand
Physical & service address used since 11 May 1998
150 Hewletts Road
Mount Manganui New Zealand
Registered address used since 16 Nov 1999
150 Hewletts Road
Mount Manganui
Tauranga 3116
New Zealand
Office & delivery address used since 16 Sep 2019

Ultimate Motor Group Limited, a registered company, was incorporated on 10 Dec 1987. 9429039213617 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been managed by 9 directors: Robert Brian Armstrong - an active director whose contract began on 30 Sep 1997,
Andrew William Johnson - an active director whose contract began on 06 Dec 2012,
Simon Spencer Dyke - an active director whose contract began on 06 Dec 2012,
Herbert Steven Dyke - an active director whose contract began on 06 Dec 2012,
Lesley Brown - an active director whose contract began on 28 Jun 2018.
Updated on 03 Mar 2024, our database contains detailed information about 1 address: 150 Hewletts Road, Mount Manganui, Tauranga, 3116 (category: office, delivery).
Ultimate Motor Group Limited had been using 630 Cameron Road, Tauranga as their registered address up until 16 Nov 1999.
Old names for this company, as we managed to find at BizDb, included: from 26 Apr 1988 to 21 Sep 1999 they were named Advantage Financial Leasing Services Limited, from 10 Dec 1987 to 26 Apr 1988 they were named Guadavar Holdings Twenty-Two Limited.
A total of 500000 shares are allotted to 5 shareholders (3 groups). The first group includes 365227 shares (73.05 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 36972 shares (7.39 per cent). Finally we have the third share allotment (97801 shares 19.56 per cent) made up of 1 entity.

Addresses

Principal place of activity

150 Hewletts Road, Mount Manganui, Tauranga, 3116 New Zealand


Previous addresses

Address #1: 630 Cameron Road, Tauranga

Registered address used from 16 Nov 1999 to 16 Nov 1999

Address #2: C/- John Dyke Ford, 630 Cameron Road, Tauranga

Physical address used from 11 May 1998 to 11 May 1998

Address #3: C/- Gosling Chapman & Co., 8th Floor, 63 Albert Street, Auckland

Registered address used from 14 Jun 1991 to 16 Nov 1999

Contact info
64 7 5790180
07 Mar 2019 Phone
aj@fairviews.co.nz
16 Sep 2019 nzbn-reserved-invoice-email-address-purpose
aj@fairviews.co.nz
07 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 365227
Director Dyke, Herbert Steven Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
711 Victoria Street
Hamilton
3204
New Zealand
Individual Dyke, Simon Spencer Saint Andrews
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 36972
Individual Thornley, Ray Mount Maunganui
Shares Allocation #3 Number of Shares: 97801
Individual Armstrong, Robert Brian Te Rapa
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dyke, Herbert Sandford Hamilton
Directors

Robert Brian Armstrong - Director

Appointment date: 30 Sep 1997

Address: Te Rapa, Hamilton, 3200 New Zealand

Address used since 01 Mar 2019

Address: Hamilton, Hamilton, 3200 New Zealand

Address used since 19 Aug 2015


Andrew William Johnson - Director

Appointment date: 06 Dec 2012

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 01 Nov 2020

Address: Queenwood, Hamilton, 3210 New Zealand

Address used since 06 Dec 2012


Simon Spencer Dyke - Director

Appointment date: 06 Dec 2012

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 30 Aug 2013


Herbert Steven Dyke - Director

Appointment date: 06 Dec 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2015


Lesley Brown - Director

Appointment date: 28 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jun 2018


Ray Thornley - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 13 Feb 2018

Address: Mount Manganui, Tauranga, 3116 New Zealand

Address used since 19 Aug 2015


John Bartholomew Cross - Director (Inactive)

Appointment date: 08 Jan 1999

Termination date: 01 Nov 2017

Address: Papamoa, Tauranga, 3118 New Zealand

Address used since 19 Aug 2015


Herbert Sandford Dyke - Director (Inactive)

Appointment date: 30 Sep 1997

Termination date: 09 Aug 2012

Address: Hamilton, 3200 New Zealand

Address used since 30 Sep 1997


John Sandford Dyke - Director (Inactive)

Appointment date: 06 May 1991

Termination date: 20 Feb 2009

Address: Tauranga,

Address used since 06 May 1991

Nearby companies

Dyke Motors Limited
150 Hewletts Road

Hexion (n.z.) Limited
165 Totara Street

Altum Nutrition Limited
161 Hewletts Road

Ag Hub Limited
161 Hewletts Road

Seales Winslow Limited
161 Hewletts Road

Bay Of Plenty Fertiliser Company Limited
161 Hewletts Road