Shortcuts

Motion Industries Limited

Type: NZ Limited Company (Ltd)
9429031162579
NZBN
3334070
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
88 Hastie Avenue
Mangere Bridge
Auckland 2022
New Zealand
Service & physical address used since 23 Mar 2016
88 Hastie Avenue
Mangere Bridge
Auckland 2022
New Zealand
Registered address used since 25 Aug 2016
Po Box 22256
Otahuhu
Auckland 1640
New Zealand
Postal address used since 03 Mar 2020

Motion Industries Limited, a registered company, was registered on 04 Apr 2011. 9429031162579 is the business number it was issued. This company has been managed by 14 directors: Heath Adam Fitzpatrick - an active director whose contract began on 09 Jul 2021,
Julian Alexander Buckley - an active director whose contract began on 29 Aug 2022,
Rob Cameron - an active director whose contract began on 29 Aug 2022,
Roger Malcolm Jowett - an inactive director whose contract began on 18 Nov 2016 and was terminated on 29 Aug 2022,
Trevor Craig Woods - an inactive director whose contract began on 18 Nov 2016 and was terminated on 09 Jul 2021.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 22256, Otahuhu, Auckland, 1640 (types include: postal, office).
Motion Industries Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address up until 23 Mar 2016.
Old names used by the company, as we found at BizDb, included: from 28 Mar 2011 to 05 Apr 2011 they were named Motion Industries (Nz) Limited.
One entity owns all company shares (exactly 100 shares) - Motion Asia Pacific Nz Limited - located at 1640, Mangere Bridge, Auckland.

Addresses

Other active addresses

Address #4: 88 Hastie Avenue, Mangere Bridge, Auckland, 2022 New Zealand

Office & delivery address used from 03 Mar 2020

Address #5: Po Box 22256, Otahuhu, Auckland, 1640 Australia

Postal address used from 17 Jan 2023

Address #6: 88 Hastie Avenue, Mangere Bridge, Auckland, 2022 Australia

Office & delivery address used from 17 Jan 2023

Principal place of activity

88 Hastie Avenue, Mangere Bridge, Auckland, 2022 New Zealand


Previous addresses

Address #1: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 11 Mar 2014 to 23 Mar 2016

Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 11 Mar 2014 to 25 Aug 2016

Address #3: Whk, 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 04 Apr 2011 to 11 Mar 2014

Contact info
64 21 385544
Phone
64 9 6347540
Phone
david.robinson@inenconz.co.nz
Email
richard.buckby@motionasiapac.com
Email
No website
Website
www.motion.co.nz
17 Jan 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Motion Asia Pacific Nz Limited
Shareholder NZBN: 9429032507171
Mangere Bridge
Auckland
2022
New Zealand

Ultimate Holding Company

30 Jun 2019
Effective Date
Genuine Parts Company
Name
Public Company
Type
US
Country of origin
2999 Wildwood Pkwy
Atlanta, Ga 30339
United States
Address
Directors

Heath Adam Fitzpatrick - Director

Appointment date: 09 Jul 2021

ASIC Name: Cbc Australia Pty Limited

Address: Chullora Nsw, 2190 Australia

Address: Mona Vale Nsw, 2103 Australia

Address used since 09 Jul 2021


Julian Alexander Buckley - Director

Appointment date: 29 Aug 2022

ASIC Name: Gpc Asia Pacific Pty Ltd

Address: Rowville, 3178 Australia

Address: Kew, 3101 Australia

Address used since 29 Aug 2022


Rob Cameron - Director

Appointment date: 29 Aug 2022

ASIC Name: Gpc Asia Pacific Pty Ltd

Address: Rowville, 3178 Australia

Address: Brighton East, 3187 Australia

Address used since 29 Aug 2022


Roger Malcolm Jowett - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 29 Aug 2022

ASIC Name: Inenco Group Pty Ltd

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 18 Nov 2016

Address: Sydney, 2190 Australia


Trevor Craig Woods - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 09 Jul 2021

ASIC Name: Inenco Group Pty Ltd

Address: Artarmon, Nsw, 2046 Australia

Address used since 18 Nov 2016

Address: Chullora, Nsw, 2190 Australia


Paul Connolly - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 01 Jul 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Nov 2016


Mitchel Martin-weber - Director (Inactive)

Appointment date: 05 Nov 2013

Termination date: 18 Nov 2016

ASIC Name: Inenco Group Pty Ltd

Address: Kingsgrove, Kingsgrove Nsw, 2208 Australia

Address used since 05 Nov 2013


Hans K. - Director (Inactive)

Appointment date: 25 Jan 2013

Termination date: 26 Feb 2016


Matthew Hinton Barnett - Director (Inactive)

Appointment date: 04 Apr 2011

Termination date: 05 Nov 2013

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 04 Apr 2011


John Robert Warton - Director (Inactive)

Appointment date: 04 Apr 2011

Termination date: 18 Jun 2013

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 04 Apr 2011


Paul Austin Gillan - Director (Inactive)

Appointment date: 18 Jan 2013

Termination date: 08 Mar 2013

Address: Woonona Nsw, 2517 Australia

Address used since 18 Jan 2013


Mitchel Martin-weber - Director (Inactive)

Appointment date: 04 Apr 2011

Termination date: 18 Jan 2013

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 04 Apr 2011


Ian Alexander Robertson - Director (Inactive)

Appointment date: 04 Apr 2011

Termination date: 18 Jan 2013

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 04 Apr 2011


David John Lumsden - Director (Inactive)

Appointment date: 04 Apr 2011

Termination date: 18 Jan 2013

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 04 Apr 2011

Nearby companies

Aberdeen St No1 Limited
44 York Place

Evathan Holdings Limited
44 York Place

Seejay Solutions Limited
44 York Place

New Gold Dream Limited
44 York Place

Element Limited
44 York Place

Fft Investments Limited
44 York Place