Motortrain Limited, a registered company, was incorporated on 26 May 2009. 9429032279726 is the business number it was issued. "Curriculum development, educational" (business classification P822010) is how the company has been categorised. The company has been run by 12 directors: David Frederick Christiansen - an active director whose contract began on 16 Apr 2019,
Mark Stewart Oldershaw - an active director whose contract began on 01 Apr 2020,
Toa Len Faneva - an active director whose contract began on 09 Jul 2021,
Murray Wilson Arthur Donald - an inactive director whose contract began on 01 Apr 2021 and was terminated on 22 Sep 2022,
Wayne Richard Jackson - an inactive director whose contract began on 01 Jan 2019 and was terminated on 09 Jul 2021.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250 | |||
Other (Other) | Te Pukenga - New Zealand Institute Of Skills And Technology |
Corner Of Anglesea And Nisbit Street Hamilton 3204 New Zealand |
26 May 2009 - |
Ultimate Holding Company
David Frederick Christiansen - Director
Appointment date: 16 Apr 2019
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 16 Apr 2019
Mark Stewart Oldershaw - Director
Appointment date: 01 Apr 2020
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2020
Toa Len Faneva - Director
Appointment date: 09 Jul 2021
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 09 Jul 2021
Murray Wilson Arthur Donald - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 22 Sep 2022
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 01 Apr 2021
Wayne Richard Jackson - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 09 Jul 2021
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Jan 2019
Penny Simmonds - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 01 Apr 2021
Address: Invercargill, 9810 New Zealand
Address used since 31 Aug 2015
Christopher John Gosling - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 31 Mar 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Aug 2015
Mark Lester Flowers - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 01 Mar 2019
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 26 May 2009
Mark Andrew Ewen - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 31 Dec 2018
Address: Rd 1, Parua Bay, 0192 New Zealand
Address used since 01 Sep 2017
Paul Binney - Director (Inactive)
Appointment date: 21 Jun 2010
Termination date: 01 Sep 2017
Address: Rd8, Oakleigh., 0178 New Zealand
Address used since 31 Aug 2015
Linda Sissons - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 30 Jun 2015
Address: Wellington, New Zealand
Address used since 26 May 2009
Terence John Barnett - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 05 Mar 2010
Address: Rd9, Maungatapere, Whangarei,
Address used since 26 May 2009
Nwm Trustees 104 Limited
7th Floor, Norris Ward Mckinnon House
Learningworks Limited
Wel House
Mcdermott & Mcintosh Trust Management Limited
7th Floor, Norris Ward Mckinnon House
Nwm No 3 Limited
7th Floor, Norris Ward Mckinnon House
Kaimarama Farming Limited
7th Floor
Gazeley Developments Limited
7th Floor
Boundream Limited
59 Paul Crescent
Elite Education Solutions Limited
18a Goldsmith Street
Epi International Group Limited
226 River Road
House Of Montrose Limited
1/28 Liverpool Street
Mauri Ora Associates Limited
5th Level
Samespeak Limited
C/-miller & Associates