Sinclair Pryor Motors Limited, a registered company, was started on 18 Dec 1979. 9429040201009 is the New Zealand Business Number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was categorised. The company has been managed by 9 directors: Murray John Sinclair - an active director whose contract began on 02 Mar 1992,
Angus John Helmore - an active director whose contract began on 12 Apr 2006,
Jared William Thompson - an active director whose contract began on 05 Apr 2013,
Jeremy Brian Gerbes - an active director whose contract began on 27 May 2022,
Anthony John Davidson - an inactive director whose contract began on 22 May 2001 and was terminated on 30 Jun 2020.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 75 Carlyle Street, Napier South, Napier, 4110 (category: office, registered).
Sinclair Pryor Motors Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address up until 08 Oct 2020.
Past names for the company, as we identified at BizDb, included: from 18 Dec 1979 to 05 Apr 1990 they were called David Evans Motors Limited.
A total of 1400000 shares are issued to 13 shareholders (8 groups). The first group includes 27698 shares (1.98 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 10000 shares (0.71 per cent). Finally the third share allotment (657301 shares 46.95 per cent) made up of 2 entities.
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 29 Aug 2019 to 08 Oct 2020
Address #2: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 02 Mar 2018 to 29 Aug 2019
Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 29 Aug 2013 to 02 Mar 2018
Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 06 Oct 2010 to 02 Mar 2018
Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 06 Oct 2010 to 29 Aug 2013
Address #6: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Physical & registered address used from 08 Sep 2008 to 06 Oct 2010
Address #7: 20 Gloucester Street, Greenmeadows, Napier
Physical & registered address used from 23 Jun 2008 to 08 Sep 2008
Address #8: Unit 1 / 7 Cadbury Road, Onekawa, Napier
Registered & physical address used from 22 Aug 2006 to 23 Jun 2008
Address #9: 22 Munroe St, Napier
Registered & physical address used from 30 Aug 2004 to 22 Aug 2006
Address #10: 45-65 Carlyle Street, Napier
Physical address used from 30 Jun 1998 to 30 Aug 2004
Address #11: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered address used from 30 Jun 1998 to 30 Aug 2004
Address #12: Same As Registered Office
Physical address used from 30 Jun 1998 to 30 Jun 1998
Address #13: 49-65 Carlyle Street, Napier
Registered & physical address used from 01 May 1998 to 30 Jun 1998
Address #14: -
Physical address used from 17 Feb 1992 to 01 May 1998
Basic Financial info
Total number of Shares: 1400000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27698 | |||
Individual | Gerbes, Jeremy Brian |
Meeanee Napier 4112 New Zealand |
11 Jan 2024 - |
Individual | Gerbes, Tara Sheree |
Meeanee Napier 4112 New Zealand |
27 Apr 2023 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Director | Gerbes, Jeremy Brian |
Meeanee Napier 4112 New Zealand |
27 Apr 2023 - |
Shares Allocation #3 Number of Shares: 657301 | |||
Individual | Thompson, Jared William |
Rd 2 Hastings 4172 New Zealand |
12 Apr 2013 - |
Individual | Paterson, Christopher Ian |
Island Bay Wellington 6023 New Zealand |
12 Apr 2013 - |
Shares Allocation #4 Number of Shares: 657301 | |||
Entity (NZ Limited Company) | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 |
Ahuriri Napier 4110 New Zealand |
08 Sep 2009 - |
Individual | Helmore, Helen Andrea |
Mayfair Hastings 4122 New Zealand |
08 Sep 2009 - |
Individual | Helmore, Angus John |
Mayfair Hastings 4122 New Zealand |
18 Oct 2006 - |
Shares Allocation #5 Number of Shares: 17700 | |||
Individual | Davidson, Anthony John |
Havelock North 4130 New Zealand |
21 Dec 2005 - |
Individual | Sinclair, Murray John |
Ahuriri Napier 4110 New Zealand |
21 Dec 2005 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Helmore, Angus John |
Mayfair Hastings 4122 New Zealand |
18 Oct 2006 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Sinclair, Murray John |
Ahuriri Napier 4110 New Zealand |
18 Dec 1979 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Individual | Thompson, Jared William |
Rd 2 Hastings 4172 New Zealand |
12 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sinclair Pryor Motors Limited Shareholder NZBN: 9429040201009 Company Number: 165655 |
Napier South Napier 4110 New Zealand |
10 May 2022 - 11 Jan 2024 |
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
21 Dec 2005 - 03 Apr 2013 |
Individual | Lang, Graham Laurie |
Auckland |
21 Dec 2005 - 21 Dec 2005 |
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
21 Dec 2005 - 03 Apr 2013 |
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
21 Dec 2005 - 03 Apr 2013 |
Individual | Pryor, Kenneth John |
Hospital Hill Napier 4110 New Zealand |
26 Jul 2005 - 03 Apr 2013 |
Individual | Trust, Prado |
Napier |
26 Jul 2005 - 26 Jul 2005 |
Individual | Sinclair, Murray John - Trustee |
Napier |
18 Dec 1979 - 21 Dec 2005 |
Individual | Pryor, Kenneth John |
Napier |
18 Dec 1979 - 26 Jul 2005 |
Individual | King, Martin David |
Taradale Napier New Zealand |
21 Oct 2008 - 08 Sep 2011 |
Murray John Sinclair - Director
Appointment date: 02 Mar 1992
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 09 Sep 2009
Angus John Helmore - Director
Appointment date: 12 Apr 2006
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 05 Apr 2011
Jared William Thompson - Director
Appointment date: 05 Apr 2013
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 05 Apr 2013
Jeremy Brian Gerbes - Director
Appointment date: 27 May 2022
Address: Meeanee, Napier, 4112 New Zealand
Address used since 27 May 2022
Anthony John Davidson - Director (Inactive)
Appointment date: 22 May 2001
Termination date: 30 Jun 2020
Address: Havelock North, 4130 New Zealand
Address used since 04 Sep 2015
Kenneth John Pryor - Director (Inactive)
Appointment date: 02 Mar 1992
Termination date: 28 Mar 2013
Address: Napier, 4110 New Zealand
Address used since 02 Mar 1992
Martin David King - Director (Inactive)
Appointment date: 07 Oct 2008
Termination date: 13 Jun 2011
Address: Taradale, Napier,
Address used since 29 Mar 2010
Michelle Louise Young - Director (Inactive)
Appointment date: 07 Jun 2007
Termination date: 16 Jul 2008
Address: R D 9, Crownthorpe,
Address used since 07 Jun 2007
Christopher Charles Smale - Director (Inactive)
Appointment date: 30 May 1997
Termination date: 02 May 2001
Address: Napier,
Address used since 30 May 1997
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Able Cars Limited
205 Hastings Street South
Hawke's Bay Commercials Limited
Building A, Level 1, Farming House
K N S Motors Limited
506 Avenue Road
Naz International Co. Limited
205 Hastings Street South
Notman Motor Group Limited
107 Market Street South
Stuart Cheyne Autos Limited
Corner Lyndon & Railway Roads