Wanganui Motors (1963) Limited, a registered company, was started on 22 Mar 1963. 9429040923154 is the New Zealand Business Number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was classified. The company has been run by 13 directors: Mark Charles Quirk - an active director whose contract began on 14 May 2002,
Herbert Steven Dyke - an active director whose contract began on 30 Jun 2008,
Andrew William Johnson - an active director whose contract began on 06 Dec 2012,
Murray James O'hara - an active director whose contract began on 06 Dec 2012,
Lesley Brown - an active director whose contract began on 28 Jun 2018.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 82 Ridgway Street, Wanganui, 4500 (type: registered, physical).
Wanganui Motors (1963) Limited had been using 82 Ridgway St, Box 86, Wanganui as their registered address up to 20 Jan 2010.
All shares (950000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Nwm Trust Management Limited (an entity) located at 711 Victoria Street, Hamilton postcode 3204,
Dyke, Simon Spencer (an individual) located at Saint Andrews, Hamilton postcode 3200,
Dyke, Herbert Steven (a director) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: 82 Ridgway St, Box 86, Wanganui
Registered address used from 17 Mar 1997 to 20 Jan 2010
Address #2: 82 Ridgway Street, Wanganui
Physical address used from 17 Mar 1997 to 20 Jan 2010
Basic Financial info
Total number of Shares: 950000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 950000 | |||
Entity (NZ Limited Company) | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 |
711 Victoria Street Hamilton 3204 New Zealand |
13 Sep 2013 - |
Individual | Dyke, Simon Spencer |
Saint Andrews Hamilton 3200 New Zealand |
24 May 2013 - |
Director | Dyke, Herbert Steven |
Remuera Auckland 1050 New Zealand |
24 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dyke, Herbert Sandford |
Hamilton 3200 New Zealand |
21 May 2004 - 24 May 2013 |
Mark Charles Quirk - Director
Appointment date: 14 May 2002
Address: Wanganui 4501, Wanganui, 4501 New Zealand
Address used since 02 Feb 2016
Herbert Steven Dyke - Director
Appointment date: 30 Jun 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2014
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
Murray James O'hara - Director
Appointment date: 06 Dec 2012
Address: Aramoho, Wanganui, 4500 New Zealand
Address used since 06 Dec 2012
Lesley Brown - Director
Appointment date: 28 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2018
Herbert Sandford Dyke - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 09 Aug 2012
Address: Hamilton, 3200 New Zealand
Address used since 21 Dec 1990
Herbert Steven Dyke - Director (Inactive)
Appointment date: 15 Sep 1998
Termination date: 28 Sep 2006
Address: Mt Victoria, Wellington,
Address used since 01 May 2006
Leighton Michael Minnell - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 14 May 2002
Address: Wanganui,
Address used since 17 Dec 1999
John Bartholomew Cross - Director (Inactive)
Appointment date: 25 Oct 1992
Termination date: 27 Sep 1999
Address: Wanganui,
Address used since 25 Oct 1992
Warren Milstead Birch - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 18 May 1996
Address: R.d. 1, Otaki,
Address used since 21 Dec 1990
Dennis Walter Joseph Sexton - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 18 May 1996
Address: Hamilton,
Address used since 21 Dec 1990
Ray Thornley - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 18 May 1996
Address: Mt Maunganui,
Address used since 21 Dec 1990
John Sanford Dyke - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 18 May 1996
Address: Tauranga,
Address used since 21 Dec 1990
City Gym Wanganui Limited
89 Ridgway Street
Friends Of The Opera House Trust
69 St Hill Street
Friends Of The Opera House Incorporated
Royal Wanganui Opera House
Ambrosia Delicatessen Company Limited
63a Ridgway Street
Brick House Wanganui Limited
72 St Hill Street
Community House (whanganui) Association Incorporated
Room 102
B And J Neill Limited
14b Dixons Line
Broadway Auto Court Limited
18 Fallow Avenue
Car Clearance Company Limited
53 Dundas Road
Integrity Motor Company Limited
3b Wicksteed Terrace
Manawatu Isuzu & Commercial Limited
6 Hair Street
Western Coast Auto Group Limited
87 Weraroa Road