Sun City Motors Limited, a registered company, was launched on 21 Sep 1973. 9429040186474 is the NZ business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company has been classified. This company has been managed by 4 directors: Cindy Maria Jones - an active director whose contract began on 11 Mar 2021,
Basil Raymond Jones - an inactive director whose contract began on 30 May 1989 and was terminated on 10 Mar 2021,
Jason Raymond Jones - an inactive director whose contract began on 06 Mar 1997 and was terminated on 14 Jan 2005,
Cleone Fay Jones - an inactive director whose contract began on 30 May 1989 and was terminated on 06 Mar 1997.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Appleby Highway, Appleby, Richmond, 7020 (category: postal, delivery).
Sun City Motors Limited had been using Level 1, 18 New St, Nelson as their physical address up until 16 Oct 2015.
A total of 90000 shares are issued to 2 shareholders (2 groups). The first group includes 10 shares (0.01%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 89990 shares (99.99%).
Previous addresses
Address #1: Level 1, 18 New St, Nelson, 7010 New Zealand
Physical & registered address used from 14 Oct 2014 to 16 Oct 2015
Address #2: Robin French Limited, 18 New St, Nelson New Zealand
Physical & registered address used from 02 Dec 2003 to 14 Oct 2014
Address #3: 49a Collingwood St, Nelson
Physical address used from 14 Jan 2000 to 02 Dec 2003
Address #4: 49 A Collingwood Street, Nelson
Registered address used from 14 Jan 2000 to 02 Dec 2003
Address #5: 49 A Collingwood Street, Nelson
Physical address used from 14 Jan 2000 to 14 Jan 2000
Address #6: 47 Collingwood Street, Nelson
Registered & physical address used from 10 Jan 2000 to 14 Jan 2000
Basic Financial info
Total number of Shares: 90000
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Jones, Basil Raymond |
Nelson |
21 Sep 1973 - |
Shares Allocation #2 Number of Shares: 89990 | |||
Individual | Jones, Cindy Maria |
Marybank Nelson 7010 New Zealand |
21 Sep 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Jason Raymond |
Nelson |
21 Sep 1973 - 22 Feb 2005 |
Cindy Maria Jones - Director
Appointment date: 11 Mar 2021
Address: Marybank, Nelson, 7010 New Zealand
Address used since 11 Mar 2021
Basil Raymond Jones - Director (Inactive)
Appointment date: 30 May 1989
Termination date: 10 Mar 2021
Address: Nelson, Nelson, 7010 New Zealand
Address used since 08 Oct 2015
Jason Raymond Jones - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 14 Jan 2005
Address: Nelson,
Address used since 06 Mar 1997
Cleone Fay Jones - Director (Inactive)
Appointment date: 30 May 1989
Termination date: 06 Mar 1997
Address: Nelson,
Address used since 30 May 1989
Waiheke Property Co. Limited
18 New Street
Fence It Nelson Limited
Level 1
F F Rentals Limited
Level 1
Ben Max Contracting Limited
Level 1
Barryhoganplace Limited
18 New Street
Locarno Investments Limited
Level 1
24/7 Cars Limited
Level 1 6 Church Street
Gt40 & Lola Parts Limited
41b Bridge Street
Richmond Cars & Commercials Limited
105 Trafalgar Street
Taylor's Cars Limited
Level 1
Taylor's Workshop Limited
Level 1
The Car Company Wholesale Limited
West Yates Chartered Accountants