Hagley Motors Limited, a registered company, was launched on 29 Oct 2008. 9429032511932 is the New Zealand Business Number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been classified. The company has been run by 3 directors: Yongran Cheong - an active director whose contract started on 01 Nov 2017,
Ohyoung Kim - an inactive director whose contract started on 29 Oct 2008 and was terminated on 17 Aug 2020,
Myungyoung Mo - an inactive director whose contract started on 09 Dec 2008 and was terminated on 28 May 2009.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 466 Wairakei Road, Burnside, Christchurch, 8051 (category: registered, service).
Hagley Motors Limited had been using 151 Clyde Road, Burnside, Christchurch as their physical address up to 21 May 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 151 Clyde Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 09 Nov 2017 to 21 May 2020
Address #2: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Physical address used from 17 Sep 2015 to 09 Nov 2017
Address #3: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Registered address used from 17 Sep 2014 to 09 Nov 2017
Address #4: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Physical address used from 03 Oct 2011 to 17 Sep 2015
Address #5: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Registered address used from 03 Oct 2011 to 17 Sep 2014
Address #6: Level 2, 315 Manchester Street, Christchurch New Zealand
Registered & physical address used from 16 Dec 2008 to 03 Oct 2011
Address #7: 23 Waller Terrace, Addington, Christchurch
Physical & registered address used from 10 Dec 2008 to 16 Dec 2008
Address #8: 9 Suva Street, Christchurch
Physical & registered address used from 29 Oct 2008 to 10 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cheong, Yongran |
Burnside Christchurch 8051 New Zealand |
01 Nov 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kim, Ohyoung |
Burnside Christchurch 8051 New Zealand |
29 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mo, Myungyoung |
Burnside Christchurch |
09 Dec 2008 - 09 Dec 2008 |
Individual | Chun, Changbum |
Avonhead Christchurch 8042 New Zealand |
11 Dec 2015 - 07 Apr 2017 |
Yongran Cheong - Director
Appointment date: 01 Nov 2017
Address: Burnside, Christchurch, 8051 New Zealand
Address used since 01 Nov 2017
Ohyoung Kim - Director (Inactive)
Appointment date: 29 Oct 2008
Termination date: 17 Aug 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 09 Sep 2015
Address: Burnside, Christchurch, 8051 New Zealand
Address used since 25 Oct 2018
Myungyoung Mo - Director (Inactive)
Appointment date: 09 Dec 2008
Termination date: 28 May 2009
Address: Burnside, Christchurch,
Address used since 09 Dec 2008
Shs Tax Accounting Limited
151 Clyde Road
Epione Healthtech Limited
151 Clyde Road
Lee Kraues Mcpherson & Associates Limited
149 Clyde Road
Sky Hi Roofing (christchurch ) Limited
149 Clyde Road
Aten Trustees Limited
149 Clyde Road
18th Dynasty Trustees Limited
149 Clyde Road
Al Marsh Automotive Limited
Ainger Tomlin Ltd
Canterbury Automotive Repairs Limited
236 Clyde Road
Crowesport Loan Cars Limited
236 Clyde Road
Earlswood Classics Limited
35a Wilfrid Street
Ok Motors Limited
151 Clyde Road
Riptide Trust Limited
290 Clyde Road