Yesterdays Scooters Limited was started on 01 Jul 2005 and issued an NZ business number of 9429034674475. The registered LTD company has been run by 2 directors: Nigel Paul Moppett - an active director whose contract started on 01 Jul 2005,
Sara Lesley Moppett - an active director whose contract started on 01 Jul 2005.
As stated in BizDb's database (last updated on 26 Feb 2024), this company registered 4 addresses: 1620 Clintons Road, Darfield, Canterbury, 7571 (postal address),
1620 Clintons Road, Darfield, Canterbury, 7571 (office address),
1620 Clintons Road, Darfield, Canterbury, 7571 (delivery address),
1620 Clintons Road, Darfield, Canterbury, 7571 (registered address) among others.
Up to 18 Sep 2017, Yesterdays Scooters Limited had been using 11B Cameron Crescent, Rolleston, Rolleston as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Moppett, Nigel Paul (an individual) located at Rd1, Darfield postcode 7571.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Moppett, Sara Lesley - located at Rd1, Darfield. Yesterdays Scooters Limited has been categorised as "Motor vehicle parts retailing" (ANZSIC G392140).
Other active addresses
Address #4: 1620 Clintons Road, Darfield, Canterbury, 7571 New Zealand
Postal & office & delivery address used from 14 Sep 2019
Principal place of activity
4 Butefield Lane, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 11b Cameron Crescent, Rolleston, Rolleston, 7614 New Zealand
Physical & registered address used from 12 Sep 2012 to 18 Sep 2017
Address #2: 4 Butefield Lane, Templeton, Christchurch New Zealand
Physical & registered address used from 26 Apr 2010 to 12 Sep 2012
Address #3: Hornby Business Centre, 7 Goulding Ave, Hornby, Christchurch
Physical & registered address used from 11 Sep 2007 to 26 Apr 2010
Address #4: Level 9, B N Z Building, 137 Armagh Street, Christchurch
Physical & registered address used from 01 Jul 2005 to 11 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 23 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Moppett, Nigel Paul |
Rd1 Darfield 7571 New Zealand |
01 Jul 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Moppett, Sara Lesley |
Rd1 Darfield 7571 New Zealand |
01 Jul 2005 - |
Nigel Paul Moppett - Director
Appointment date: 01 Jul 2005
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 10 Sep 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 Sep 2012
Sara Lesley Moppett - Director
Appointment date: 01 Jul 2005
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 10 Sep 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 Sep 2012
Grab Earthwork Solutions Limited
155 Bangor Road
Cdb Interior Linings Limited
582 Mclaughlins Road
Arthur Burke Limited
9 Waterloo Road
Autobitz Limited
222 Memorial Avenue
Clutch Systems (nz) Limited
Level 3, Clock Tower Building
Euro Italian Car Parts Nz Limited
Unit 6a
G&d Truck Wheels Nz Limited
158 Main South Road
Good German Racing Bits Limited
10 Woodford Terrace