Motorsport Warehouse Limited was incorporated on 26 Jul 2010 and issued an NZ business number of 9429031447713. This removed LTD company has been supervised by 2 directors: Mark Andrew Willoughby - an active director whose contract started on 26 Jul 2010,
Carole Susan Pedder - an active director whose contract started on 10 Apr 2015.
According to our database (updated on 08 Aug 2023), the company uses 1 address: Flat 4, 66 Victoria Road, Devonport, Auckland, 0624 (category: registered, registered).
Up until 15 May 2020, Motorsport Warehouse Limited had been using 50 Albert Road, Devonport, Auckland as their physical address.
BizDb found other names for the company: from 22 Jul 2010 to 13 Mar 2015 they were called Marcar Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Willoughby, Mark Andrew (a director) located at Devonport, Auckland postcode 0624.
Another group consists of 3 shareholders, holds 99 per cent shares (exactly 99 shares) and includes
Carmar Kw Trustee Limited - located at Greenlane, Auckland,
Pedder, Carole Susan - located at Devonport, Auckland,
Willoughby, Mark Andrew - located at Devonport, Auckland. Motorsport Warehouse Limited was categorised as "Stockbroking or trading" (ANZSIC K641130).
Previous addresses
Address #1: 50 Albert Road, Devonport, Auckland, 0624 New Zealand
Physical address used from 11 May 2018 to 15 May 2020
Address #2: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 15 May 2013 to 07 Oct 2022
Address #3: 14 Outlook Road, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 16 May 2012 to 15 May 2013
Address #4: 14 Outlook Road, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 16 May 2012 to 11 May 2018
Address #5: 42 Cooper Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 26 Jul 2010 to 16 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Willoughby, Mark Andrew |
Devonport Auckland 0624 New Zealand |
26 Jul 2010 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Carmar Kw Trustee Limited Shareholder NZBN: 9429041687505 |
Greenlane Auckland 1051 New Zealand |
15 Jul 2015 - |
Individual | Pedder, Carole Susan |
Devonport Auckland 0624 New Zealand |
16 Dec 2014 - |
Director | Willoughby, Mark Andrew |
Devonport Auckland 0624 New Zealand |
26 Jul 2010 - |
Mark Andrew Willoughby - Director
Appointment date: 26 Jul 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Feb 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 May 2015
Carole Susan Pedder - Director
Appointment date: 10 Apr 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Feb 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 May 2015
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street
Black Bull Group Limited
Suite 504, 350 Queen Street
Forex Auckland Co Limited
380 Queen Street
J Cole Trading Company Limited
2 Crummer Road
Karrie Trading Limited
Apartment 6l, 132 Vincent Street
Southland Investment Services Limited
Suite 1103 ,135 Hobson Street
Triangulum Investment Limited
2/88 Cook Street