Shortcuts

Motor Tech Limited

Type: NZ Limited Company (Ltd)
9429035181415
NZBN
1556437
Company Number
Registered
Company Status
088878787
GST Number
Current address
P O Box 38554
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal & invoice address used since 09 Sep 2020
14 Laery Street
Melling
Lower Hutt 5010
New Zealand
Delivery address used since 09 Sep 2020
15 Dickson Crescent
Saint Johns Hill
Whanganui 4500
New Zealand
Physical & service & registered address used since 11 Aug 2021

Motor Tech Limited was incorporated on 13 Sep 2004 and issued an NZBN of 9429035181415. This registered LTD company has been managed by 3 directors: Graeme John Key - an active director whose contract began on 23 Mar 2020,
Anthony White - an inactive director whose contract began on 13 Sep 2004 and was terminated on 04 Mar 2022,
Robert Henry Gathergood - an inactive director whose contract began on 13 Sep 2004 and was terminated on 08 May 2014.
As stated in our information (updated on 01 Apr 2024), this company uses 4 addresses: 14 Laery Street, Melling, Lower Hutt, 5010 (office address),
15 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (physical address),
15 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (service address),
15 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (registered address) among others.
Up to 11 Aug 2021, Motor Tech Limited had been using 14 Laery Street, Melling, Lower Hutt as their registered address.
A total of 20000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Key, Bronwen Monica Mary (an individual) located at Papakowhai, Porirua postcode 5024.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 10000 shares) and includes
Key, Graeme - located at Papakowhai, Porirua.

Addresses

Other active addresses

Principal place of activity

14 Laery Street, Melling, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 14 Laery Street, Melling, Lower Hutt, 5010 New Zealand

Registered & physical address used from 07 Sep 2010 to 11 Aug 2021

Address #2: Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt New Zealand

Registered address used from 03 Aug 2006 to 07 Sep 2010

Address #3: Pritchard Mccullough, 1st Floor, 8 Raroa Road, Lower Hutt

Registered address used from 13 Sep 2004 to 03 Aug 2006

Address #4: 14 Laery Street, Lower Hutt New Zealand

Physical address used from 13 Sep 2004 to 07 Sep 2010

Contact info
64 4 5683153
09 Sep 2020 Phone
motortechltd@xtra.co.nz
09 Sep 2020 Email
www.motortechltd.co.nz
09 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Key, Bronwen Monica Mary Papakowhai
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Key, Graeme Papakowhai
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Robert Stanley Moera
Lower Hutt
Individual Coe, Peter Clem Moera
Lower Hutt
Individual Harrison, Alistair Bradford Upper Hutt

New Zealand
Individual White, Anthony Waiwhetu
Lower Hutt
Individual Gathergood, Robert Henry Fairfield
Lower Hutt

New Zealand
Directors

Graeme John Key - Director

Appointment date: 23 Mar 2020

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 23 Mar 2020


Anthony White - Director (Inactive)

Appointment date: 13 Sep 2004

Termination date: 04 Mar 2022

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 13 Sep 2004


Robert Henry Gathergood - Director (Inactive)

Appointment date: 13 Sep 2004

Termination date: 08 May 2014

Address: Fairfield, Lower Hutt,

Address used since 13 Sep 2004