Shortcuts

Motortrain Limited

Type: NZ Limited Company (Ltd)
9429032279726
NZBN
2236057
Company Number
Registered
Company Status
P822010
Industry classification code
Curriculum Development, Educational
Industry classification description
Current address
Wel House
711 Victoria Street
Hamilton New Zealand
Physical & service & registered address used since 26 May 2009

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.

Contact info
64 7 8348800
24 Aug 2018 Phone
elaine.jeffries@wintec.ac.nz
24 Aug 2018 Email
No website
Website
Financial Data

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
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

Ultimate Holding Company

31 Mar 2020
Effective Date
Te Pukenga - New Zealand Institute Of Skills And Technology
Name
Government Organisation
Type
NZ
Country of origin
Wintec House
Corner Of Anglesea And Nisbit Street
Hamilton 3204
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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