Right Price Motors Limited was launched on 24 Aug 2012 and issued a number of 9429030539747. The registered LTD company has been supervised by 3 directors: Wayne David Smith - an active director whose contract began on 01 Nov 2020,
Nicola Smith - an inactive director whose contract began on 24 Aug 2012 and was terminated on 01 Dec 2020,
Wayne David Smith - an inactive director whose contract began on 24 Aug 2012 and was terminated on 01 Feb 2019.
According to BizDb's database (last updated on 09 Apr 2024), the company uses 3 addresses: 5 Pehi Street, Whanganui East, Whanganui, 4500 (office address),
5 Pehi Street, Whanganui East, Whanganui, 4500 (delivery address),
5 Pehi Street, Whanganui East, Whanganui, 4500 (postal address),
5 Pehi Street, Whanganui East, Whanganui, 4500 (registered address) among others.
Up until 17 Jan 2020, Right Price Motors Limited had been using 22 Aviemore Drive, Highland Park, Auckland as their registered address.
BizDb found previous names for the company: from 23 Aug 2012 to 22 Jul 2014 they were named Asset Motors Panmure Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Smith, Wayne David (an individual) located at Whanganui East, Whanganui postcode 4500. Right Price Motors Limited is classified as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Principal place of activity
5 Pehi Street, Whanganui East, Whanganui, 4500 New Zealand
Previous address
Address #1: 22 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered & physical address used from 24 Aug 2012 to 17 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Smith, Wayne David |
Whanganui East Whanganui 4500 New Zealand |
24 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Nicola |
Whanganui East Whanganui 4500 New Zealand |
24 Aug 2012 - 04 Mar 2024 |
Wayne David Smith - Director
Appointment date: 01 Nov 2020
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 01 Nov 2020
Nicola Smith - Director (Inactive)
Appointment date: 24 Aug 2012
Termination date: 01 Dec 2020
Address: Eaglemont Drive, East Tamaki Heights, 2013 New Zealand
Address used since 06 Mar 2015
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 09 Jan 2020
Wayne David Smith - Director (Inactive)
Appointment date: 24 Aug 2012
Termination date: 01 Feb 2019
Address: Eaglemont Drive, East Tamaki Heights, 2013 New Zealand
Address used since 06 Mar 2015
Enet Computers Limited
Level 2, 26 Aviemore Drive
Stylish Weddings & Events Limited
Level 1, 320 Ti Rakau Drive
Noodle Station Limited
9 Aviemore Drive
Chd Trustees No. 72 Limited
26a Aviemore Drive
Chd Trustees No. 71 Limited
26a Aviemore Drive
Chd Trustees No. 68 Limited
26a Aviemore Drive
3g Auto Limited
26 Vincent Street
Abv Enterprise Limited
17a Udall Place
Carwebs Limited
322 Pakuranga Road
Clelo Quality Cars Limited
144a Prince Regent Drive
Jsl Nz Limited
23 Aviemore Drive
Teh Enterprise Limited
Flat 2, 7 Benygloe Place