Motoworld Automotive Limited, a registered company, was launched on 08 Oct 2008. 9429032537673 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been categorised. The company has been supervised by 4 directors: Shawn Bernard Alston - an active director whose contract began on 01 Oct 2011,
Grant Andrew Milligan - an inactive director whose contract began on 08 Oct 2008 and was terminated on 23 Mar 2015,
James Alexander Hewlett - an inactive director whose contract began on 08 Oct 2008 and was terminated on 01 Apr 2013,
Anthony Thomas Hewlett - an inactive director whose contract began on 08 Oct 2008 and was terminated on 27 Oct 2009.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 9 Waller Terrace, Christchurch Central, Christchurch, 8011 (type: postal, office).
Motoworld Automotive Limited had been using 69 Moorhouse Ave, Christchurch as their registered address until 11 Mar 2016.
One entity controls all company shares (exactly 3000 shares) - Alston, Shawn Bernard - located at 8011, Springston, Springston.
Other active addresses
Address #4: 9 Waller Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Postal & office & delivery address used from 05 Mar 2020
Principal place of activity
9 Waller Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 69 Moorhouse Ave, Christchurch New Zealand
Registered address used from 08 Oct 2008 to 11 Mar 2016
Address #2: 9 Waller Tec, Christchurch New Zealand
Physical address used from 08 Oct 2008 to 03 Nov 2010
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Alston, Shawn Bernard |
Springston Springston 7616 New Zealand |
19 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hewlett, James Alexander |
Halswell Christchurch 8025 New Zealand |
08 Oct 2008 - 01 May 2013 |
Individual | Hewlett, Anthony Thomas |
Cashmere Christchurch 8022 New Zealand |
08 Oct 2008 - 13 Aug 2010 |
Individual | Milligan, Grant Andrew |
Strowan Christchurch 8052 New Zealand |
08 Oct 2008 - 24 Mar 2015 |
Shawn Bernard Alston - Director
Appointment date: 01 Oct 2011
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 01 Mar 2012
Address: Springston, Springston, 7616 New Zealand
Address used since 27 Apr 2018
Grant Andrew Milligan - Director (Inactive)
Appointment date: 08 Oct 2008
Termination date: 23 Mar 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Nov 2012
James Alexander Hewlett - Director (Inactive)
Appointment date: 08 Oct 2008
Termination date: 01 Apr 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 26 Oct 2010
Anthony Thomas Hewlett - Director (Inactive)
Appointment date: 08 Oct 2008
Termination date: 27 Oct 2009
Address: Cashmere, Christchurch 8022, New Zealand
Address used since 08 Oct 2008
New Zealand Classic Limited
9-11 Waller Terrace
Storm Engineering Limited
480 Selwyn Street
Little Jersey Holdings Limited
480 Selwyn Street
Bob Harrison Builders Limited
480 Selwyn Street
The Bricklaying Company Limited
480a Selwyn Street
Advanced Investments Nz Limited
480 Selwyn Street
Colcars Limited
Goldsmith Fox Pkf
Cranford Street Garage Limited
Goldsmith Fox P K F
Gt Performance Limited
Goldsmith Fox P K F
Hornby Radiator Shop Limited
47 Waller Tce
On Site Vehicle Repairs Limited
480a Selwyn Street
The Autoshop 2014 Limited
10 Waller Terrace