Tauranga Motor Company Limited, a registered company, was started on 04 Apr 2002. 9429036589753 is the NZ business identifier it was issued. This company has been managed by 7 directors: Mark Bruce Jury - an active director whose contract began on 05 May 2004,
Jacques Rene Alexandre Narii Teva Solari - an active director whose contract began on 29 Nov 2016,
Jean-Jacques Rudolph Heifara Solari - an active director whose contract began on 29 Nov 2016,
Jean-Marc Leonetti - an active director whose contract began on 29 Nov 2016,
Jacques Rene Alexandre Narli Teva Solari - an active director whose contract began on 29 Nov 2016.
Last updated on 23 May 2025, the BizDb database contains detailed information about 1 address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 (category: physical, registered).
Tauranga Motor Company Limited had been using Rhb Chartered Accountants Ltd, The Hub,Level 1, 525 Cameron Road, Tauranga as their registered address up until 05 Mar 2014.
A total of 188 shares are allocated to 8 shareholders (5 groups). The first group includes 141 shares (75%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 18 shares (9.57%). Finally the 3rd share allotment (1 share 0.53%) made up of 1 entity.
Previous addresses
Address #1: Rhb Chartered Accountants Ltd, The Hub,level 1, 525 Cameron Road, Tauranga, 3144 New Zealand
Registered & physical address used from 08 Mar 2011 to 05 Mar 2014
Address #2: Level 1, The Hub, 525 Cameron Road, Tauranga 3110 New Zealand
Physical & registered address used from 24 Sep 2008 to 08 Mar 2011
Address #3: C/-rodewald Hart Brown Ltd, Cnr Queen & Jocelyn St, Te Puke
Physical address used from 22 Jan 2007 to 24 Sep 2008
Address #4: C/-rodewald Hart Brown Ltd, Cnr Queen & Jocelyn St, Te Puke
Registered address used from 07 Feb 2006 to 24 Sep 2008
Address #5: 639 Cameron Road, Tauranga
Physical address used from 03 Mar 2003 to 22 Jan 2007
Address #6: 639 Cameron Raod, Tauranga
Registered address used from 03 Mar 2003 to 07 Feb 2006
Address #7: Hewitt Scaletti Waters, Ground Floor, 611 Great South Road, Manukau City
Physical & registered address used from 04 Apr 2002 to 03 Mar 2003
Basic Financial info
Total number of Shares: 188
Annual return filing month: February
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 141 | |||
| Entity (NZ Limited Company) | Tahiti Kiwi Investments Limited Shareholder NZBN: 9429042570066 |
Arrowtown 9302 New Zealand |
15 Dec 2016 - |
| Shares Allocation #2 Number of Shares: 18 | |||
| Individual | Spall, Stacey Ann |
Cambridge Cambridge 3434 New Zealand |
17 Oct 2019 - |
| Individual | Spall, Hamish David |
Cambridge Cambridge 3434 New Zealand |
12 Dec 2013 - |
| Entity (NZ Limited Company) | Holland Beckett Trustee No.9 Limited Shareholder NZBN: 9429032396607 |
525 Cameron Road Tauranga 3110 New Zealand |
12 Dec 2013 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Jury, Mark Bruce |
Rd 4 Tauranga 3174 New Zealand |
21 Apr 2005 - |
| Shares Allocation #4 Number of Shares: 17 | |||
| Individual | Jury, Deborah Lee |
Rd 4 Tauranga 3174 New Zealand |
21 Apr 2005 - |
| Individual | Jury, Mark Bruce |
Rd 4 Tauranga 3174 New Zealand |
21 Apr 2005 - |
| Shares Allocation #5 Number of Shares: 11 | |||
| Director | Leonetti, Jean-marc |
Allee Des Roses Lot C Punaauia 98717 French Polynesia |
06 Nov 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | King, Stacey Ann |
Rd 3 Hamilton 3283 New Zealand |
15 Mar 2018 - 17 Oct 2019 |
| Entity | Steven Gibbs Trustee Limited Shareholder NZBN: 9429036586059 Company Number: 1195370 |
Gate Pa Tauranga 3112 New Zealand |
29 Mar 2004 - 06 Nov 2017 |
| Individual | Guy, Abigail Judy |
Rd 1 Tauranga 3171 New Zealand |
29 Mar 2004 - 06 Nov 2017 |
| Individual | Guy, Reuben Robert |
Rd 1 Tauranga 3171 New Zealand |
04 Apr 2002 - 06 Nov 2017 |
| Individual | Guy, Reuben Robert |
Rd 1 Tauranga 3171 New Zealand |
04 Apr 2002 - 06 Nov 2017 |
| Entity | Steven Gibbs Trustee Limited Shareholder NZBN: 9429036586059 Company Number: 1195370 |
29 Mar 2004 - 06 Nov 2017 |
Mark Bruce Jury - Director
Appointment date: 05 May 2004
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 26 Mar 2021
Address: Rd 2, Tauranga, 3174 New Zealand
Address used since 29 Jan 2013
Jacques Rene Alexandre Narii Teva Solari - Director
Appointment date: 29 Nov 2016
Address: Punaauia, Tahiti, 98717 French Polynesia
Address used since 29 Nov 2016
Jean-jacques Rudolph Heifara Solari - Director
Appointment date: 29 Nov 2016
Address: 7 Route De L'uranie, Tipaerui, Papeete, Tahiti, 98714 French Polynesia
Address used since 08 Mar 2025
Address: Bat A, Appt 55, Punaauia, Tahiti, 98717 French Polynesia
Address used since 06 Nov 2017
Address: Bata, Appt 55, Punaauia, Tahiti, 98717 French Polynesia
Address used since 29 Nov 2016
Jean-marc Leonetti - Director
Appointment date: 29 Nov 2016
Address: Allee Des Roses Lot C, Punaauia, 98717 French Polynesia
Address used since 08 Mar 2025
Address: Allees Des Roses Lot C, Punaauia, 98717 French Polynesia
Address used since 01 Apr 2017
Jacques Rene Alexandre Narli Teva Solari - Director
Appointment date: 29 Nov 2016
Address: Punaauia, Tahiti, 98717 French Polynesia
Address used since 29 Nov 2016
Hamish David Spall - Director
Appointment date: 26 Aug 2020
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 27 Nov 2024
Address: Hamilton, 3283 New Zealand
Address used since 26 Aug 2020
Reuben Robert Guy - Director (Inactive)
Appointment date: 04 Apr 2002
Termination date: 31 Aug 2020
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 29 Jan 2013
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
The Maples (head Office) Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road