Shortcuts

Tauranga Motor Company Limited

Type: NZ Limited Company (Ltd)
9429036589753
NZBN
1194722
Company Number
Registered
Company Status
Current address
Level 1 The Hub
525 Cameron Road
Tauranga 3110
New Zealand
Other (Address for Records) & records address (Address for Records) used since 25 Feb 2014
Level 1, The Hub, 525 Cameron Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 05 Mar 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 141
Entity (NZ Limited Company) Tahiti Kiwi Investments Limited
Shareholder NZBN: 9429042570066
Arrowtown
9302
New Zealand
Shares Allocation #2 Number of Shares: 18
Individual Spall, Stacey Ann Cambridge
Cambridge
3434
New Zealand
Individual Spall, Hamish David Cambridge
Cambridge
3434
New Zealand
Entity (NZ Limited Company) Holland Beckett Trustee No.9 Limited
Shareholder NZBN: 9429032396607
525 Cameron Road
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Jury, Mark Bruce Rd 4
Tauranga
3174
New Zealand
Shares Allocation #4 Number of Shares: 17
Individual Jury, Deborah Lee Rd 4
Tauranga
3174
New Zealand
Individual Jury, Mark Bruce Rd 4
Tauranga
3174
New Zealand
Shares Allocation #5 Number of Shares: 11
Director Leonetti, Jean-marc Allee Des Roses Lot C
Punaauia
98717
French Polynesia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Stacey Ann Rd 3
Hamilton
3283
New Zealand
Entity Steven Gibbs Trustee Limited
Shareholder NZBN: 9429036586059
Company Number: 1195370
Gate Pa
Tauranga
3112
New Zealand
Individual Guy, Abigail Judy Rd 1
Tauranga
3171
New Zealand
Individual Guy, Reuben Robert Rd 1
Tauranga
3171
New Zealand
Individual Guy, Reuben Robert Rd 1
Tauranga
3171
New Zealand
Entity Steven Gibbs Trustee Limited
Shareholder NZBN: 9429036586059
Company Number: 1195370
Directors

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

Nearby companies

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