General information

Roger Gill Motors Limited

Type: NZ Limited Company (Ltd)
9429039416872
New Zealand Business Number
404065
Company Number
Registered
Company Status
G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification codes with description

Roger Gill Motors Limited (issued a business number of 9429039416872) was launched on 05 Aug 1988. 4 addresses are in use by the company: Po Box 996, Pukekohe, Pukekohe, 2340 (type: postal, office). K P M G, 11Th Floor, K P M G Centre, 85 Alexandra Street, Hamilton had been their physical address, up until 08 Mar 2019. 51800 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 783 shares (1.51% of shares), namely:
Gill - A Class, Michelle Elaine (an individual) located at Rd 2, Drury postcode 2677,
Gill - A Class, Phillip John (an individual) located at Rd 2, Drury postcode 2677. When considering the second group, a total of 1 shareholder holds 1.67% of all shares (864 shares); it includes
Gill - A Class, Phillip John (an individual) - located at Rd 2, Drury. Next there is the next group of shareholders, share allocation (49290 shares, 95.15%) belongs to 2 entities, namely:
Gill - B Class, Phillip John, located at Rd 2, Drury (an individual),
Gill - B Class, Michelle Elaine, located at Rd 2, Drury (an individual). "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the Australian Bureau of Statistics issued to Roger Gill Motors Limited. Our information was last updated on 26 May 2025.

Current address Type Used since
Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 Registered & physical & service 08 Mar 2019
Po Box 996, Pukekohe, Pukekohe, 2340 Postal 07 Feb 2024
Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 Office 07 Feb 2024
Contact info
64 09 2391030
Phone
sales@rogergillmotors.co.nz
Email (Contact our Vehicle Sales Team)
service@rogergillmotors.co.nz
Email (Contact our Vehicle Service Team)
pcparts@rogergillmotors.co.nz
Email (Contact our Parts Team)
www.rogergillmotors.co.nz
Website
Directors
Name and Address Role Period
Philip John Gill
Rd 2, Pukekohe, 2677
Address used since 25 Feb 2010
Director 16 Mar 1992 - current
Phillip John Gill
Rd 2, Pukekohe, 2677
Address used since 25 Feb 2010
Director 16 Mar 1992 - current
Carol Gill
Huntly,
Address used since 16 Mar 1992
Director 16 Mar 1992 - 03 Aug 2000
Michael Roger Gill
Huntly,
Address used since 16 Mar 1992
Director 16 Mar 1992 - 31 Aug 1998
Roger William Gill
Huntly,
Address used since 16 Mar 1992
Director 16 Mar 1992 - 01 May 1997
Addresses
Previous address Type Period
K P M G, 11th Floor, K P M G Centre, 85 Alexandra Street, Hamilton Physical & registered 08 Jul 1999 - 08 Mar 2019
34-38 Main Street, Huntly Registered 08 Jul 1999 - 08 Jul 1999
Cowley, Stanich & Co, Main Street, Hunlty Physical 08 Jul 1999 - 08 Jul 1999
Financial Data
Financial info
51800
Total number of Shares
February
Annual return filing month
24 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 783
Shareholder Name Address Period
Gill - A Class, Michelle Elaine
Individual
Rd 2
Drury
2677
29 Mar 2019 - current
Gill - A Class, Phillip John
Individual
Rd 2
Drury
2677
17 Feb 2021 - current
Shares Allocation #2 Number of Shares: 864
Shareholder Name Address Period
Gill - A Class, Phillip John
Individual
Rd 2
Drury
2677
17 Feb 2021 - current
Shares Allocation #3 Number of Shares: 49290
Shareholder Name Address Period
Gill - B Class, Phillip John
Individual
Rd 2
Drury
2677
17 Feb 2021 - current
Gill - B Class, Michelle Elaine
Individual
Rd 2
Drury
2677
29 Mar 2019 - current
Shares Allocation #4 Number of Shares: 863
Shareholder Name Address Period
Gill - A Class, Michelle Elaine
Individual
Rd 2
Drury
2677
29 Mar 2019 - current

Historic shareholders

Shareholder Name Address Period
Pak, John Francis
Individual
Hamilton
05 Aug 1988 - 28 Feb 2007
Gill - B Class, Philip John
Individual
Rd 2
Drury
2677
25 Sep 2020 - 17 Feb 2021
Gill - B Class, Philip John
Individual
Rd 2
Drury
2677
25 Sep 2020 - 17 Feb 2021
Gill - A Class, Philip John
Individual
Rd 2
Drury
2677
25 Sep 2020 - 17 Feb 2021
Gill, Shelley Elaine
Individual
Rd 2
Drury
2677
05 Aug 1988 - 29 Mar 2019
Gill - A Class, Phillip John
Individual
Rd 2
Drury
2677
29 Mar 2019 - 29 Mar 2019
Gill, Phillip John
Individual
Huntly
05 Aug 1988 - 29 Mar 2019
Gill, Philip John
Individual
Rd 2
Drury
2677
05 Aug 1988 - 29 Mar 2019
Pak, John Francis
Individual
Hamilton
05 Aug 1988 - 28 Feb 2007
Gill - B Class, Phillip John
Individual
Rd 2
Drury
2677
29 Mar 2019 - 25 Sep 2020
Gill - A Class, Phillip John
Individual
Rd 2
Drury
2677
29 Mar 2019 - 25 Sep 2020
Gill - B Class, Phillip John
Individual
Rd 2
Drury
2677
29 Mar 2019 - 25 Sep 2020
Gill - A Class, Philip John
Individual
Rd 2
Drury
2677
25 Sep 2020 - 17 Feb 2021
Gill, Phillip John
Individual
Rd 2
Drury
2677
05 Aug 1988 - 29 Mar 2019
Gill - A Class, Phillip John
Individual
Rd 2
Drury
2677
29 Mar 2019 - 25 Sep 2020
Gill - A Class, Philip John
Individual
Rd 2
Drury
2677
25 Sep 2020 - 17 Feb 2021
Gill - A Class, Philip John
Individual
Rd 2
Drury
2677
25 Sep 2020 - 17 Feb 2021
Gill - B Class, Philip John
Individual
Rd 2
Drury
2677
25 Sep 2020 - 17 Feb 2021
Gill - B Class, Philip John
Individual
Rd 2
Drury
2677
25 Sep 2020 - 17 Feb 2021
Gill - A Class, Philip John
Individual
Rd 2
Drury
2677
25 Sep 2020 - 17 Feb 2021
Gill - B Class, Phillip John
Individual
Rd 2
Drury
2677
29 Mar 2019 - 25 Sep 2020
Gill - B Class, Phillip John
Individual
Rd 2
Drury
2677
29 Mar 2019 - 25 Sep 2020
Gill - A Class, Phillip John
Individual
Rd 2
Drury
2677
29 Mar 2019 - 25 Sep 2020
Gill, Phillip John
Individual
Huntly
05 Aug 1988 - 29 Mar 2019
Gill, Shelley Elaine
Individual
Huntly
05 Aug 1988 - 29 Mar 2019
Gill, Shelley Elaine
Individual
Huntly
05 Aug 1988 - 29 Mar 2019
Gill, Shelley Elaine
Individual
Huntly
05 Aug 1988 - 29 Mar 2019
Gill, Philip John
Individual
Huntly
05 Aug 1988 - 29 Mar 2019
Location
Companies nearby
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street
Similar companies
Triple H. Motors Limited
17-19 Norton Road
Grandautos Limited
84 Commerce Street
Five Star Car Valet Limited
54b Killarney Road
Hamilton Motorsports Limited
28 Empire Street
Budget Motor Cars Limited
996 Heaphy Terrace
Csk Motors Limited
9 Brocas Avenue