Mcgregor Motorsport Limited, a registered company, was started on 02 Jul 2007. 9429033263212 is the number it was issued. "Motor vehicle restoration nec" (ANZSIC S941955) is how the company was categorised. This company has been managed by 4 directors: Robert D'oyly Snow - an active director whose contract began on 02 Jul 2007,
Delwyn Sandra Beattie - an active director whose contract began on 09 Apr 2022,
Scott Phillip Mccone - an active director whose contract began on 09 Apr 2022,
Mark Peter Roberts - an inactive director whose contract began on 02 Jul 2007 and was terminated on 01 Jun 2018.
Updated on 10 Jun 2025, BizDb's database contains detailed information about 1 address: 29 Rudds Road, Linwood, Christchurch, 8062 (types include: registered, service).
Mcgregor Motorsport Limited had been using 3 Jacks Drive, West Melton, West Melton as their registered address up until 07 May 2025.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 29 Rudds Road, Linwood, Christchurch, 8062 New Zealand
Registered & service address used from 07 May 2025
Principal place of activity
3 Jacks Drive, West Melton, West Melton, 7618 New Zealand
Previous addresses
Address #1: 3 Jacks Drive, West Melton, West Melton, 7618 New Zealand
Registered & service address used from 16 Apr 2015 to 07 May 2025
Address #2: 24 Maunsell Street, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 10 Apr 2013 to 16 Apr 2015
Address #3: 7 Grant Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 07 Jun 2012 to 10 Apr 2013
Address #4: 122 Dyers Pass Rd, Christchurch New Zealand
Physical & registered address used from 02 Jul 2007 to 07 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Beattie, Delwyn Sandra |
Linwood Christchurch 8062 New Zealand |
29 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Mccone, Scott Phillip |
Linwood Christchurch 8062 New Zealand |
29 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Snow, Robert D'oyly |
West Melton West Melton 7618 New Zealand |
26 Apr 2017 - 29 Apr 2025 |
| Individual | Roberts, Mark Peter |
Christchurch |
02 Jul 2007 - 29 Apr 2025 |
| Individual | Snow, Robert D'orly |
West Melton West Melton 7618 New Zealand |
02 Jul 2007 - 26 Apr 2017 |
Robert D'oyly Snow - Director
Appointment date: 02 Jul 2007
Address: West Melton, West Melton, 7618 New Zealand
Address used since 08 Apr 2015
Delwyn Sandra Beattie - Director
Appointment date: 09 Apr 2022
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 09 Apr 2022
Scott Phillip Mccone - Director
Appointment date: 09 Apr 2022
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 09 Apr 2022
Mark Peter Roberts - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 01 Jun 2018
Address: Christchurch, Christchurch, 8024 New Zealand
Address used since 07 Aug 2016
W R Camplin Limited
180 Maitland Street
Earth Life Foundation
375 High Street
Kati Pipiriki Whanau/whanui Trust
91 Melville Street
Coth Holdings Limited
18 William Street
Ballymena House Limited
300 High Street
Utopia Body Workshop Limited
421 High Street
Alexander Autobody Limited
29 Bodmin Terrace
British Motoring Classics Limited
12 Boyd Street
In The Barn Limited
126 Waihakeke Road
Santa Claus Limited
Level 6
Sky Automotive Limited
13-17 Putaitai Street
Walnut And Leather Classics Limited
Level 2,