Motor Machinists (2015) Limited was started on 26 Feb 2004 and issued an NZ business identifier of 9429035532552. The registered LTD company has been supervised by 2 directors: Robert Miers - an active director whose contract started on 26 Feb 2004,
Susan Miers - an inactive director whose contract started on 26 Feb 2004 and was terminated on 07 Sep 2015.
According to our data (last updated on 15 Apr 2024), this company registered 1 address: 477 Rangitikei Street, Cloverlea, Palmerston North, 4412 (category: registered, physical).
Until 14 Aug 2015, Motor Machinists (2015) Limited had been using 275 Broadway Avenue, Palmerston North as their physical address.
BizDb identified more names for this company: from 26 Feb 2004 to 07 Sep 2015 they were named Miers Holdings Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Miers, Susan (an individual) located at Rd 1, Palmerston North.
The second group consists of 1 shareholder, holds 40% shares (exactly 400 shares) and includes
Miers, Robert - located at Rd 1, Palmerston North.
The next share allocation (200 shares, 20%) belongs to 2 entities, namely:
Davis, Gerard Anton, located at Rd 5, Palmerston North (an individual),
White, Elizabeth Marie, located at Rd 5, Palmerston North (an individual).
Previous addresses
Address: 275 Broadway Avenue, Palmerston North New Zealand
Physical & registered address used from 16 Nov 2006 to 14 Aug 2015
Address: Mckay Katene & Associates Ltd, Chartered Accountants, 275a Broadway Avenue, Palmerston North
Registered address used from 22 Dec 2005 to 16 Nov 2006
Address: Mckay Katene & Associates, Chartered Accountants, 275a Boadway Avenue, Palmerston North
Physical address used from 22 Dec 2005 to 16 Nov 2006
Address: Hay Mckay & White Limited, Chartered Accountants, 275 Broadway Avenue, Palmerston North
Registered & physical address used from 26 Feb 2004 to 22 Dec 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Miers, Susan |
Rd 1 Palmerston North |
26 Feb 2004 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Miers, Robert |
Rd 1 Palmerston North |
26 Feb 2004 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Davis, Gerard Anton |
Rd 5 Palmerston North 4475 New Zealand |
09 Jun 2016 - |
Individual | White, Elizabeth Marie |
Rd 5 Palmerston North 4475 New Zealand |
09 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Gerard Anton |
Rd 5 Palmerston North 4475 New Zealand |
18 Nov 2015 - 19 Nov 2015 |
Robert Miers - Director
Appointment date: 26 Feb 2004
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 26 Feb 2004
Susan Miers - Director (Inactive)
Appointment date: 26 Feb 2004
Termination date: 07 Sep 2015
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 26 Feb 2004
Depco 2016 Limited
477 Rangitikei Street
Fast Lane Spares Limited
477 Rangitikei Street
Machinery Specialists Wellington Limited
477 Rangitikei Street
Steelfort Engineering Company Limited
500 Rangitikei St
Terrazzo (nz) Limited
500 Rangitikei St
Tm Station Limited
500 Rangitikei Street