Town and Country Motors Waikato Limited was started on 07 Apr 2011 and issued a business number of 9429031148351. The registered LTD company has been managed by 1 director, named Leslie James Murrell - an active director whose contract started on 07 Apr 2011.
According to our information (last updated on 19 Apr 2024), the company filed 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (type: registered, physical).
Up until 01 Jul 2022, Town and Country Motors Waikato Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address.
BizDb identified other names for the company: from 04 Apr 2011 to 28 Apr 2011 they were named Town & Country Motors Waikato 2011 Limited.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Murrell, Louise Jannette (an individual) located at Rd 5, Te Awamutu postcode 3875,
Redoubt Trustees Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800,
Murrell, Leslie James (an individual) located at Rd 5, Te Awamutu postcode 3875.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Murrell, Leslie James - located at Rd 5, Te Awamutu.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Murrell, Louise Jannette, located at Rd 5, Te Awamutu (an individual). Town and Country Motors Waikato Limited has been classified as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Previous addresses
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 24 May 2022 to 01 Jul 2022
Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 02 May 2022 to 24 May 2022
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 09 Sep 2021 to 02 May 2022
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 17 Apr 2019 to 09 Sep 2021
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 26 Apr 2016 to 17 Apr 2019
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 07 Apr 2011 to 26 Apr 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Murrell, Louise Jannette |
Rd 5 Te Awamutu 3875 New Zealand |
07 Apr 2011 - |
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
09 May 2013 - |
Individual | Murrell, Leslie James |
Rd 5 Te Awamutu 3875 New Zealand |
07 Apr 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Murrell, Leslie James |
Rd 5 Te Awamutu 3875 New Zealand |
07 Apr 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Murrell, Louise Jannette |
Rd 5 Te Awamutu 3875 New Zealand |
07 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murrell, Welby Joesph |
Te Awamutu Te Awamutu 3800 New Zealand |
07 Apr 2011 - 09 May 2013 |
Leslie James Murrell - Director
Appointment date: 07 Apr 2011
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 07 May 2018
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 15 Apr 2016
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road
Ardley Holdings Limited
4b Queen Street
Aspen Holding Mvp Motor Vehicle People Limited
486 Alexandra Street
Belt Limited
411 Greenhill Drive
Partimports Limited
70 Albert Park Drive
Treblands Cars Limited
231 George Melrose Drive
Westend Autos Limited
55 Puniu Road