Champ Motors Limited was registered on 27 Jun 2016 and issued an NZBN of 9429042414513. The registered LTD company has been run by 3 directors: John Paul Miclat Manuyag - an active director whose contract began on 27 Jun 2016,
Marcelino Villanueva Manuyag - an active director whose contract began on 01 Apr 2023,
Aizzell Maude Gortayo Manuyag - an inactive director whose contract began on 27 Jun 2016 and was terminated on 19 Jun 2023.
According to BizDb's information (last updated on 20 Feb 2024), this company registered 1 address: 19 Ormiston Road, Otara, Auckland, 2019 (category: service, physical).
Up to 01 Nov 2022, Champ Motors Limited had been using 9D Andromeda Crescent, East Tamaki, Auckland as their physical address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Manuyag, Marcelino Villanueva (a director) located at Pakuranga, Auckland postcode 2010.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Manuyag, John Paul Miclat - located at Pakuranga, Auckland. Champ Motors Limited was categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Other active addresses
Address #4: 105 Edgewater Drive, Pakuranga, Auckland, 2010 New Zealand
Physical & service address used from 01 Nov 2022
Address #5: 19 Ormiston Road, Otara, Auckland, 2019 New Zealand
Service address used from 18 Oct 2023
Principal place of activity
105 Edgewater Drive, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 9d Andromeda Crescent, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 19 Oct 2017 to 01 Nov 2022
Address #2: 105 Edgewater Drive, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 27 Jun 2016 to 19 Oct 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Manuyag, Marcelino Villanueva |
Pakuranga Auckland 2010 New Zealand |
10 Oct 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Manuyag, John Paul Miclat |
Pakuranga Auckland 2010 New Zealand |
27 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manuyag, Aizzell Maude Gortayo |
Pakuranga Auckland 2010 New Zealand |
27 Jun 2016 - 10 Oct 2023 |
John Paul Miclat Manuyag - Director
Appointment date: 27 Jun 2016
Address: Maroubra, Sydney, 2035 New Zealand
Address used since 08 Nov 2021
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 27 Jun 2016
Marcelino Villanueva Manuyag - Director
Appointment date: 01 Apr 2023
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Apr 2023
Aizzell Maude Gortayo Manuyag - Director (Inactive)
Appointment date: 27 Jun 2016
Termination date: 19 Jun 2023
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 27 Jun 2016
Forex Umac Express Cargo Nz Limited
105 Edgewater Drive
Rsc Island Products Limited
88 Edgewater Drive
Incar Automotive Limited
111 Edgewater Drive
The Drywall People Limited
96 Edgewater Drive
Vk Tech Service Limited
98 Edgewater Drive
Ucan2studio Limited
106 Edgewater Drive
Bowensmotor Limited
110 Edgewater Drive
Car King Auto Centre Limited
10 Cortina Place
Kiwi Motorsport Performance & Papakura Vehicle Testing & Kiwi Motoring Limited
22 Riverhills Ave
Maddog Automotive Limited
13 Riverhills Avenue
Premium Automotive Limited
128a Udys Road
Rb Cars Limited
20 Riverhills Avenue