Irwin Motors Limited (issued an NZBN of 9429034735121) was registered on 26 May 2005. 2 addresses are in use by the company: 173 Spey Street, Invercargill, 9810 (type: physical, service). 173 Spey Street, Invercargill had been their physical address, up until 29 May 2019. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Irwin, Robin Mary (an individual) located at Winton postcode 9720. As far as the second group is concerned, a total of 2 shareholders hold 98 per cent of all shares (98 shares); it includes
Irwin, Robin Mary (an individual) - located at 4 Price Road, Winton,
Irwin, Blair Jonathan (an individual) - located at 4 Price Road, Winton. The 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Irwin, Blair Jonathan, located at Winton (an individual). The Businesscheck database was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 173 Spey Street, Invercargill, 9810 | Physical & service & registered | 29 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Blair Jonathan Irwin
Winton, Winton, 9720
Address used since 19 May 2017 |
Director | 26 May 2005 - current |
| Previous address | Type | Period |
|---|---|---|
| 173 Spey Street, Invercargill, 9810 | Physical & registered | 22 May 2015 - 29 May 2019 |
| Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 | Registered & physical | 28 May 2014 - 22 May 2015 |
| Whk South, 173 Spey Street, Invercargill, 9810 | Registered & physical | 25 Mar 2011 - 28 May 2014 |
| Whk, 62 Deveron Street, Invercargill 9810 | Registered & physical | 26 May 2010 - 25 Mar 2011 |
| Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Registered & physical | 13 Jul 2007 - 26 May 2010 |
| C/ -whk Cook Adam, 181 Spey Street, Invercargill | Physical & registered | 14 Sep 2006 - 13 Jul 2007 |
| C/ -cook Adam & Co, 181 Spey Street, Invercargill | Physical | 30 Jun 2006 - 14 Sep 2006 |
| C/-cook Adam & Co, 181 Spey Street, Invercargill | Registered | 26 May 2005 - 14 Sep 2006 |
| 201 Great North Road, Winton | Physical | 26 May 2005 - 30 Jun 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Irwin, Robin Mary Individual |
Winton 9720 |
09 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Irwin, Robin Mary Individual |
4 Price Road Winton 9720 |
09 Aug 2016 - current |
|
Irwin, Blair Jonathan Individual |
4 Price Road Winton 9720 |
26 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Irwin, Blair Jonathan Individual |
Winton 9720 |
26 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Robin Mary Individual |
109 De Joux Road Winton 9720 |
26 Apr 2006 - 09 Aug 2016 |
|
Wilson, Robin Mary Individual |
109 De Joux Road Winton 9720 |
26 Apr 2006 - 09 Aug 2016 |
|
Menzies, Paul Edwin Individual |
109 De Joux Road Winton 9720 |
26 Apr 2006 - 09 Aug 2016 |
![]() |
Schist Holdings Limited 173 Spey Street |
![]() |
Northern Southland Engineering Limited 173 Spey Street |
![]() |
Symonds Street Trust Services Limited 173 Spey Street |
![]() |
Turntru Machining Limited 173 Spey Street |
![]() |
N J Architectural Design Limited 173 Spey Street |
![]() |
Ronaki (southland) Limited 173 Spey Street |