Motorworld North Shore Limited was started on 25 Nov 2003 and issued an NZBN of 9429035661672. The registered LTD company has been run by 7 directors: Albert Akres - an active director whose contract started on 25 Nov 2003,
Alan Rubin - an inactive director whose contract started on 31 Aug 2004 and was terminated on 31 Mar 2007,
Kenneth Rodney Peel Dugdale - an inactive director whose contract started on 31 Aug 2004 and was terminated on 31 Mar 2007,
Kenneth Rodney Peel Dugdale - an inactive director whose contract started on 01 Mar 2004 and was terminated on 31 Aug 2004,
Bruce James Partridge - an inactive director whose contract started on 25 Nov 2003 and was terminated on 30 Mar 2004.
According to the BizDb information (last updated on 21 Mar 2024), this company registered 4 addresses: Po Box 204276, Highbrook, Auckland, 2161 (postal address),
62 Highbrook Drive, East Tamaki, Auckland, 2013 (office address),
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address),
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address) among others.
Until 02 Mar 2020, Motorworld North Shore Limited had been using 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Conway Trading Limited (an entity) located at East Tamaki, Auckland postcode 2013. Motorworld North Shore Limited has been categorised as "Investment operation - own account" (ANZSIC K624060).
Other active addresses
Address #4: 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Office address used from 02 Aug 2022
Principal place of activity
62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 13 Aug 2018 to 02 Mar 2020
Address #2: 86 Highbrook Drive, Manukau, Auckland, 2161 New Zealand
Physical & registered address used from 20 Sep 2011 to 13 Aug 2018
Address #3: C/- Prince & Partners, 86 Highbrook Drive, Manukau, Auckland, 2161 New Zealand
Physical & registered address used from 09 Aug 2011 to 20 Sep 2011
Address #4: C/- Rsm Prince, 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 05 Aug 2011 to 09 Aug 2011
Address #5: C/- Prince & Partners, Level 9 Customhouse, 50 Anzac Avenue, Auckland 1001 New Zealand
Registered & physical address used from 24 Feb 2004 to 05 Aug 2011
Address #6: 19 Monaco Place, Mt Wellington, Auckland
Physical & registered address used from 25 Nov 2003 to 24 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Conway Trading Limited Shareholder NZBN: 9429037122386 |
East Tamaki Auckland 2013 New Zealand |
25 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Go Cars Limited Shareholder NZBN: 9429036502707 Company Number: 1209539 |
25 Nov 2003 - 31 Aug 2004 | |
Entity | Opel Properties Limited Shareholder NZBN: 9429036162451 Company Number: 1270316 |
25 Nov 2003 - 31 Aug 2004 | |
Entity | Go Cars Limited Shareholder NZBN: 9429036502707 Company Number: 1209539 |
25 Nov 2003 - 31 Aug 2004 | |
Individual | Ryan, Michael John |
Mt Wellington Auckland |
25 Nov 2003 - 31 Aug 2004 |
Individual | Partridge, Bruce James |
Drury |
25 Nov 2003 - 31 Aug 2004 |
Entity | Opel Properties Limited Shareholder NZBN: 9429036162451 Company Number: 1270316 |
25 Nov 2003 - 31 Aug 2004 |
Ultimate Holding Company
Albert Akres - Director
Appointment date: 25 Nov 2003
ASIC Name: Metro Mineral Resources Pty Ltd
Address: Bondi Junction, Nsw, Australia
Address: Bondi Junction, Nsw, 1355 Australia
Address: Bondi Junction, Nsw, 1355 Australia
Address: Double Bay, Sydney, Australia
Address used since 25 Nov 2003
Alan Rubin - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 31 Mar 2007
Address: Mt Albert, Auckland 1003,
Address used since 31 Aug 2004
Kenneth Rodney Peel Dugdale - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 31 Mar 2007
Address: Red Beach, North Shore 1461,
Address used since 31 Aug 2004
Kenneth Rodney Peel Dugdale - Director (Inactive)
Appointment date: 01 Mar 2004
Termination date: 31 Aug 2004
Address: Red Beach,
Address used since 01 Mar 2004
Bruce James Partridge - Director (Inactive)
Appointment date: 25 Nov 2003
Termination date: 30 Mar 2004
Address: Drury,
Address used since 25 Nov 2003
Michael John Ryan - Director (Inactive)
Appointment date: 25 Nov 2003
Termination date: 01 Mar 2004
Address: Mt Wellington, Auckland,
Address used since 25 Nov 2003
Alan Rubin - Director (Inactive)
Appointment date: 25 Nov 2003
Termination date: 17 Feb 2004
Address: Mt Albert, Auckland,
Address used since 25 Nov 2003
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building
Ftl Securities Limited
Level 1 21 El Kobar Drive
Portage Road Investments Limited
Rsm Prince
Vehicle Service Federation Incorporated
Rsm New Zealand (auckland)
Independent Holdings Limited
Level 1, 320 Ti Rakau Drive
K L Holdings Limited
3 Paradise Place
Moa Investments Limited
11th Floor Southern Cross Building
Nnp Limited
99 Atkinson Avenue
Primetime Investments Limited
Level 2, 116 Harris Road
Quirino Limited
Level 1, 320 Ti Rakau Drive