Sinclair Pryor Motors Limited (issued a business number of 9429040201009) was incorporated on 18 Dec 1979. 3 addresses are in use by the company: 75 Carlyle Street, Napier South, Napier, 4110 (type: office, registered). Building A, Level 1, Farming House, 211 Market Street South, Hastings had been their physical address, until 08 Oct 2020. Sinclair Pryor Motors Limited used other aliases, namely: David Evans Motors Limited from 18 Dec 1979 to 05 Apr 1990. 1400000 shares are allocated to 13 shareholders who belong to 8 shareholder groups. The first group contains 2 entities and holds 27698 shares (1.98% of shares), namely:
Gerbes, Jeremy Brian (an individual) located at Meeanee, Napier postcode 4112,
Gerbes, Tara Sheree (an individual) located at Meeanee, Napier postcode 4112. In the second group, a total of 1 shareholder holds 0.71% of all shares (exactly 10000 shares); it includes
Gerbes, Jeremy Brian (a director) - located at Meeanee, Napier. Next there is the third group of shareholders, share allotment (657301 shares, 46.95%) belongs to 2 entities, namely:
Paterson, Christopher Ian, located at Island Bay, Wellington (an individual),
Thompson, Jared William, located at Rd 2, Hastings (an individual). "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the ABS issued to Sinclair Pryor Motors Limited. Businesscheck's database was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 75 Carlyle Street, Napier South, Napier, 4110 | Physical & registered & service | 08 Oct 2020 |
| 75 Carlyle Street, Napier South, Napier, 4110 | Office | 29 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Murray John Sinclair
Ahuriri, Napier, 4110
Address used since 09 Sep 2009 |
Director | 02 Mar 1992 - current |
|
Angus John Helmore
Mayfair, Hastings, 4122
Address used since 05 Apr 2011 |
Director | 12 Apr 2006 - current |
|
Jared William Thompson
Rd 2, Hastings, 4172
Address used since 05 Apr 2013 |
Director | 05 Apr 2013 - current |
|
Jeremy Brian Gerbes
Meeanee, Napier, 4112
Address used since 27 May 2022 |
Director | 27 May 2022 - current |
|
Anthony John Davidson
Havelock North, 4130
Address used since 04 Sep 2015 |
Director | 22 May 2001 - 30 Jun 2020 |
|
Kenneth John Pryor
Napier, 4110
Address used since 02 Mar 1992 |
Director | 02 Mar 1992 - 28 Mar 2013 |
|
Martin David King
Taradale, Napier,
Address used since 29 Mar 2010 |
Director | 07 Oct 2008 - 13 Jun 2011 |
|
Michelle Louise Young
R D 9, Crownthorpe,
Address used since 07 Jun 2007 |
Director | 07 Jun 2007 - 16 Jul 2008 |
|
Christopher Charles Smale
Napier,
Address used since 30 May 1997 |
Director | 30 May 1997 - 02 May 2001 |
| Previous address | Type | Period |
|---|---|---|
| Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Physical & registered | 29 Aug 2019 - 08 Oct 2020 |
| Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Registered & physical | 02 Mar 2018 - 29 Aug 2019 |
| 208-210 Avenue Road East, Hastings, 4122 | Registered | 29 Aug 2013 - 02 Mar 2018 |
| 208-210 Avenue Road East, Hastings, 4122 | Physical | 06 Oct 2010 - 02 Mar 2018 |
| 208-210 Avenue Road East, Hastings, 4122 | Registered | 06 Oct 2010 - 29 Aug 2013 |
| Whk Coffey Davidson, 208-210 Avenue Road East, Hastings | Physical & registered | 08 Sep 2008 - 06 Oct 2010 |
| 20 Gloucester Street, Greenmeadows, Napier | Physical & registered | 23 Jun 2008 - 08 Sep 2008 |
| Unit 1 / 7 Cadbury Road, Onekawa, Napier | Registered & physical | 22 Aug 2006 - 23 Jun 2008 |
| 22 Munroe St, Napier | Registered & physical | 30 Aug 2004 - 22 Aug 2006 |
| 45-65 Carlyle Street, Napier | Physical | 30 Jun 1998 - 30 Aug 2004 |
| Coffey Davidson Limited, 303n Karamu Road, Hastings | Registered | 30 Jun 1998 - 30 Aug 2004 |
| Same As Registered Office | Physical | 30 Jun 1998 - 30 Jun 1998 |
| 49-65 Carlyle Street, Napier | Registered & physical | 01 May 1998 - 30 Jun 1998 |
| - | Physical | 17 Feb 1992 - 01 May 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gerbes, Jeremy Brian Individual |
Meeanee Napier 4112 |
11 Jan 2024 - current |
|
Gerbes, Tara Sheree Individual |
Meeanee Napier 4112 |
27 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gerbes, Jeremy Brian Director |
Meeanee Napier 4112 |
27 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paterson, Christopher Ian Individual |
Island Bay Wellington 6023 |
12 Apr 2013 - current |
|
Thompson, Jared William Individual |
Rd 2 Hastings 4172 |
12 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Helmore, Helen Andrea Individual |
Mayfair Hastings 4122 |
08 Sep 2009 - current |
|
Helmore, Angus John Individual |
Mayfair Hastings 4122 |
18 Oct 2006 - current |
|
Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Entity (NZ Limited Company) |
Ahuriri Napier 4110 |
08 Sep 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davidson, Anthony John Individual |
Havelock North 4130 |
21 Dec 2005 - current |
|
Sinclair, Murray John Individual |
Ahuriri Napier 4110 |
21 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Helmore, Angus John Individual |
Mayfair Hastings 4122 |
18 Oct 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sinclair, Murray John Individual |
Ahuriri Napier 4110 |
18 Dec 1979 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Jared William Individual |
Rd 2 Hastings 4172 |
12 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sinclair Pryor Motors Limited Shareholder NZBN: 9429040201009 Company Number: 165655 Entity |
Napier South Napier 4110 |
10 May 2022 - 11 Jan 2024 |
|
Lunn, Stephen Peter Individual |
Bluff Hill Napier 4110 |
21 Dec 2005 - 03 Apr 2013 |
|
Lang, Graham Laurie Individual |
Auckland |
21 Dec 2005 - 21 Dec 2005 |
|
Lunn, Stephen Peter Individual |
Bluff Hill Napier 4110 |
21 Dec 2005 - 03 Apr 2013 |
|
Lunn, Stephen Peter Individual |
Bluff Hill Napier 4110 |
21 Dec 2005 - 03 Apr 2013 |
|
Pryor, Kenneth John Individual |
Hospital Hill Napier 4110 |
26 Jul 2005 - 03 Apr 2013 |
|
Trust, Prado Individual |
Napier |
26 Jul 2005 - 26 Jul 2005 |
|
Sinclair, Murray John - Trustee Individual |
Napier |
18 Dec 1979 - 21 Dec 2005 |
|
Pryor, Kenneth John Individual |
Napier |
18 Dec 1979 - 26 Jul 2005 |
|
King, Martin David Individual |
Taradale Napier |
21 Oct 2008 - 08 Sep 2011 |
![]() |
Black Folder Limited Building A, Level 1, Farming House |
![]() |
Poukawa Holdings Limited 211 Market Street |
![]() |
Farming House Limited 211 Market Street South |
![]() |
Kiwiwines2u Limited Building A, Level 1, Farming House |
![]() |
Brownrigg Agriculture Limited 211 Market Street South |
![]() |
Poukawa Valley Limited First Floor |
|
Notman Motor Group Limited 107 Market Street South |
|
Stuart Cheyne Autos Limited Corner Lyndon & Railway Roads |
|
Tech At Home Limited 809 Saint Aubyn Street West |
|
Hawkes Bay Motors Hastings Limited Corner Of Pakowhai Road And Omahu Road |
|
Cloud Link Bookkeeping Limited 50 Joll Road |
|
Bazmak Motors Limited 250 Gloucester Street |