Shortcuts

Mcgregor Motorsport Limited

Type: NZ Limited Company (Ltd)
9429033263212
NZBN
1962694
Company Number
Registered
Company Status
097213496
GST Number
No Abn Number
Australian Business Number
C231910
Industry classification code
Automotive Component Mfg Nec
Industry classification description
Current address
3 Jacks Drive
West Melton
West Melton 7618
New Zealand
Physical & registered & service address used since 16 Apr 2015
3 Jacks Drive
West Melton
West Melton 7618
New Zealand
Office & delivery & postal address used since 07 Apr 2019

Mcgregor Motorsport Limited, a registered company, was started on 02 Jul 2007. 9429033263212 is the number it was issued. "Automotive component mfg nec" (ANZSIC C231910) is how the company was categorised. This company has been managed by 4 directors: Robert D'oyly Snow - an active director whose contract began on 02 Jul 2007,
Delwyn Sandra Beattie - an active director whose contract began on 09 Apr 2022,
Scott Phillip Mccone - an active director whose contract began on 09 Apr 2022,
Mark Peter Roberts - an inactive director whose contract began on 02 Jul 2007 and was terminated on 01 Jun 2018.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 3 Jacks Drive, West Melton, West Melton, 7618 (types include: office, delivery).
Mcgregor Motorsport Limited had been using 24 Maunsell Street, Woolston, Christchurch as their physical address up until 16 Apr 2015.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 800 shares (80 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200 shares (20 per cent).

Addresses

Principal place of activity

3 Jacks Drive, West Melton, West Melton, 7618 New Zealand


Previous addresses

Address #1: 24 Maunsell Street, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 10 Apr 2013 to 16 Apr 2015

Address #2: 7 Grant Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 07 Jun 2012 to 10 Apr 2013

Address #3: 122 Dyers Pass Rd, Christchurch New Zealand

Physical & registered address used from 02 Jul 2007 to 07 Jun 2012

Contact info
64 3 3839907
07 Apr 2019 Residental
64 21 771870
07 Apr 2019 Mobile
risnow72@gmail.com
07 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Director Snow, Robert D'oyly West Melton
West Melton
7618
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Roberts, Mark Peter Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Snow, Robert D'orly West Melton
West Melton
7618
New Zealand
Directors

Robert D'oyly Snow - Director

Appointment date: 02 Jul 2007

Address: West Melton, West Melton, 7618 New Zealand

Address used since 08 Apr 2015


Delwyn Sandra Beattie - Director

Appointment date: 09 Apr 2022

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 09 Apr 2022


Scott Phillip Mccone - Director

Appointment date: 09 Apr 2022

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 09 Apr 2022


Mark Peter Roberts - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 01 Jun 2018

Address: Christchurch, Christchurch, 8024 New Zealand

Address used since 07 Aug 2016

Nearby companies

W R Camplin Limited
180 Maitland Street

Earth Life Foundation
375 High Street

Kati Pipiriki Whanau/whanui Trust
91 Melville Street

Coth Holdings Limited
18 William Street

Ballymena House Limited
300 High Street

Utopia Body Workshop Limited
421 High Street

Similar companies

Horsepower Heads Limited
57 Stonebridge Way

Ingear Performance Limited
Level 5, 229 Moray Place

Pine Engineering Limited
37 Sparks Road

Shark Limited
119 Blenheim Road

Whitleytune Limited
20 Forest View Road

Zfr Traction Limited
11 Ernest Gray Place