Motion New Zealand Limited, a registered company, was launched on 28 Mar 2001. 9429036963010 is the business number it was issued. The company has been run by 24 directors: Heath Adam Fitzpatrick - an active director whose contract started on 09 Jul 2021,
Rob Cameron - an active director whose contract started on 29 Aug 2022,
Julian Alexander Buckley - an active director whose contract started on 29 Aug 2022,
Roger Malcolm Jowett - an inactive director whose contract started on 12 Jun 2014 and was terminated on 29 Aug 2022,
Trevor Craig Woods - an inactive director whose contract started on 15 Mar 2016 and was terminated on 09 Jul 2021.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 88 Hastie Avenue, Mangere Bridge, Auckland, 2022 (postal address),
88 Hastie Avenue, Mangere Bridge, Auckland, 2022 (office address),
88 Hastie Avenue, Mangere Bridge, Auckland, 2022 (delivery address),
88 Hastie Avenue, Mangere Bridge, Auckland, 2022 (postal address) among others.
Motion New Zealand Limited had been using 88 Hastie Avenue, Mangere, Auckland as their physical address up to 24 Jun 2009.
Previous names for this company, as we established at BizDb, included: from 04 Apr 2011 to 01 Nov 2021 they were called Saecowilson Limited, from 28 Mar 2001 to 04 Apr 2011 they were called Motion Industries Limited.
A single entity controls all company shares (exactly 18262802 shares) - Motion Asia Pacific Nz Limited - located at 2022, Mangere Bridge, Auckland.
Other active addresses
Address #4: 88 Hastie Avenue, Mangere Bridge, Auckland, 2022 Australia
Postal & office & delivery address used from 20 Jan 2023
Principal place of activity
88 Hastie Avenue, Mangere Bridge, Auckland, 2022 New Zealand
Previous addresses
Address #1: 88 Hastie Avenue, Mangere, Auckland
Physical address used from 08 Oct 2004 to 24 Jun 2009
Address #2: 36 Hastie Avenue, Mangere, Auckland
Registered & physical address used from 28 Mar 2001 to 08 Oct 2004
Basic Financial info
Total number of Shares: 18262802
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 18262802 | |||
Entity (NZ Limited Company) | Motion Asia Pacific Nz Limited Shareholder NZBN: 9429032507171 |
Mangere Bridge Auckland 2022 New Zealand |
14 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forster, Mark Dale Beresford |
Remuera Auckland |
28 Mar 2001 - 14 Jul 2010 |
Individual | Donovan, Janice Gay |
Remuera Auckland New Zealand |
28 Mar 2001 - 14 Jul 2010 |
Individual | Vettoretti, Paul Robert |
#7=01 Valley Park Singapore 248360 |
28 Mar 2001 - 14 Jul 2010 |
Individual | Mcbride, Lorien |
Remuera Auckland |
28 Mar 2001 - 14 Jul 2010 |
Individual | Lloyd, Andrew James |
Dannemora Manukau, Auckland 2016 New Zealand |
28 Mar 2001 - 14 Jul 2010 |
Individual | Rennell, Noel Anthony |
Newton Auckland New Zealand |
28 Mar 2001 - 14 Jul 2010 |
Individual | Donovan, Michael James |
Remuera Auckland |
28 Mar 2001 - 14 Jul 2010 |
Individual | Hems, Nicholas Charles |
Blockhouse Bay Auckland |
28 Mar 2001 - 14 Jul 2010 |
Individual | Judge, Daryll Cranleigh |
Rd2 Drury, Auckland New Zealand |
28 Mar 2001 - 14 Jul 2010 |
Ultimate Holding Company
Heath Adam Fitzpatrick - Director
Appointment date: 09 Jul 2021
ASIC Name: Cbc Australia Pty Limited
Address: Chullora / Nsw, 2190 Australia
Address: Mona Vale / Nsw, 2103 Australia
Address used since 09 Jul 2021
Rob Cameron - Director
Appointment date: 29 Aug 2022
ASIC Name: Gpc Asia Pacific Pty Ltd
Address: Rowville, 3178 Australia
Address: Brighton East, 3187 Australia
Address used since 29 Aug 2022
Julian Alexander Buckley - Director
Appointment date: 29 Aug 2022
ASIC Name: Gpc Asia Pacific Pty Ltd
Address: Rowville, 3178 Australia
Address: Kew, 3122 Australia
Address used since 29 Aug 2022
Roger Malcolm Jowett - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 29 Aug 2022
ASIC Name: Inenco Group Pty Ltd
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 12 Jun 2014
Address: Kingsgrove, Nsw, 2208 Australia
Address: Chullora, Nsw, 2190 Australia
Trevor Craig Woods - Director (Inactive)
Appointment date: 15 Mar 2016
Termination date: 09 Jul 2021
ASIC Name: Cbc Australia Pty Limited
Address: Chullora, Nsw, Australia
Address: Artarmon, Nsw, 2064 Australia
Address used since 15 Mar 2016
Paul John Connolly - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 01 Jul 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2011
Mitchel Martin-weber - Director (Inactive)
Appointment date: 05 Nov 2013
Termination date: 18 Nov 2016
ASIC Name: Inenco Group Pty Ltd
Address: Kinsgrove, Nsw, 2208 Australia
Address used since 05 Nov 2013
Karl Jean Martin-weber - Director (Inactive)
Appointment date: 05 Nov 2013
Termination date: 18 Nov 2016
ASIC Name: Inenco Group Pty Ltd
Address: Kingsgrove, Nsw, 2208 Australia
Address: Darling Point, Nsw, 2027 Australia
Address used since 05 Nov 2013
John Robert Warton - Director (Inactive)
Appointment date: 05 Nov 2013
Termination date: 18 Nov 2016
ASIC Name: Bearing Service Proprietary Limited
Address: Vaucluse, Nsw, 2030 Australia
Address used since 05 Nov 2013
Address: Kingsgrove, Nsw, 2208 Australia
Hans K. - Director (Inactive)
Appointment date: 25 Jan 2013
Termination date: 26 Feb 2016
Ian Alexander Robertson - Director (Inactive)
Appointment date: 18 Jun 2010
Termination date: 28 Feb 2014
Address: Kingsgrove, Nsw, 2208 Australia
Address used since 18 Jun 2010
Matthew Hinton Barnett - Director (Inactive)
Appointment date: 18 Jun 2010
Termination date: 05 Nov 2013
Address: Kingsgrove, Nsw, 2208 Australia
Address used since 18 Jun 2010
Michael James Donovan - Director (Inactive)
Appointment date: 28 Mar 2001
Termination date: 30 Jun 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2001
Alfred Coutts Wilson - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 30 Jun 2013
Address: Invercargill, 9810 New Zealand
Address used since 01 Apr 2011
John Robert Warton - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 18 Jun 2013
Address: Kingsgrove, Nsw, 2208 Australia
Address used since 01 Apr 2011
Paul Austin Gillan - Director (Inactive)
Appointment date: 25 Jan 2013
Termination date: 08 Mar 2013
Address: Woonona Nsw, 2517 Australia
Address used since 25 Jan 2013
Mitchel Martin-weber - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 20 Dec 2012
Address: Kingsgrove, Nsw, 2208 Australia
Address used since 01 Apr 2011
John Stephen Baird - Director (Inactive)
Appointment date: 28 May 2001
Termination date: 01 Apr 2011
Address: Torbay, Auckland, 0630 New Zealand
Address used since 28 May 2001
James Michael Doyle - Director (Inactive)
Appointment date: 03 Apr 2006
Termination date: 18 Jun 2010
Address: Howick, Auckland, New Zealand,
Address used since 03 Apr 2006
Noel John King - Director (Inactive)
Appointment date: 04 Apr 2006
Termination date: 18 Jun 2010
Address: Wavell Heights, Brisbane, Australia 4012,
Address used since 04 Apr 2006
John Richard Anthony Punter - Director (Inactive)
Appointment date: 25 Aug 2003
Termination date: 17 Mar 2006
Address: Mangere Bridge, Auckland,
Address used since 21 Oct 2005
Paul John Connolly - Director (Inactive)
Appointment date: 28 May 2001
Termination date: 16 Dec 2005
Address: Epsom, Auckland,
Address used since 26 May 2004
Andrew James Lloyd - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 25 Aug 2003
Address: Manukau, Auckland,
Address used since 01 Apr 2003
Richard Arthur Wilks - Director (Inactive)
Appointment date: 28 May 2001
Termination date: 17 Dec 2002
Address: Castor Bay, Auckland,
Address used since 28 May 2001
Walworth Property Nominees Limited
80 Hastie Ave
Caford New Zealand Limited
80 Hastie Avenue
Wet Gisborne Limited
Suite 1, 80 Hastie Avenue
Ldr Investments Limited
6 Rymer Place
Motion Industries Limited
88 Hastie Avenue
Saecowilson Limited
88 Hastie Avenue