Motorgear Limited, a registered company, was incorporated on 13 Oct 2000. 9429037114558 is the NZBN it was issued. "Clothing wholesaling" (business classification F371210) is how the company has been categorised. This company has been managed by 4 directors: Timothy John Forster - an active director whose contract began on 13 Oct 2000,
Rebekah Louise Dinwoodie - an active director whose contract began on 01 Apr 2018,
Leonard John Forster - an inactive director whose contract began on 13 Oct 2000 and was terminated on 01 Apr 2018,
Leonie Bernadette Forster - an inactive director whose contract began on 13 Oct 2000 and was terminated on 01 Oct 2010.
Last updated on 20 Jan 2024, the BizDb database contains detailed information about 1 address: 241 Mangaroa Road, Rd 4, Hastings, 4174 (type: registered, physical).
Motorgear Limited had been using 156 Thompson Rd, Havelock North, Rd 10 Hastings as their registered address up until 28 May 2018.
Other names for this company, as we managed to find at BizDb, included: from 13 Oct 2000 to 30 Sep 2010 they were called Jalt Developments Limited.
A total of 120 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (0.83 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 118 shares (98.33 per cent). Finally there is the next share allotment (1 share 0.83 per cent) made up of 1 entity.
Principal place of activity
241 Mangaroa Road, Rd 4, Hastings, 4174 New Zealand
Previous addresses
Address: 156 Thompson Rd, Havelock North, Rd 10 Hastings, 4180 New Zealand
Registered & physical address used from 10 Mar 2015 to 28 May 2018
Address: 156 Thompson Rd, Havelock North, Rd2 Hastings New Zealand
Registered address used from 01 Apr 2004 to 10 Mar 2015
Address: 156 Thompson Rd, Havelock North, Rd 2, Hastings New Zealand
Physical address used from 01 Apr 2004 to 10 Mar 2015
Address: 22 Guthrie Road, Havelock North
Registered address used from 02 Apr 2002 to 01 Apr 2004
Address: 22 Guthrie Road, Havelock North
Physical address used from 13 Oct 2000 to 01 Apr 2004
Address: 22 Guthrie Road, Havelock North
Registered address used from 13 Oct 2000 to 02 Apr 2002
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dinwoodie, Rebekah |
Rd 4 Hastings 4174 New Zealand |
01 Oct 2010 - |
Shares Allocation #2 Number of Shares: 118 | |||
Individual | Dinwoodie, Rebekah |
Rd 4 Hastings 4174 New Zealand |
01 Oct 2010 - |
Individual | Forster, Timothy John |
Rd 4 Hastings 4174 New Zealand |
13 Oct 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Forster, Timothy John |
Rd 4 Hastings 4174 New Zealand |
13 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forster, Leonie Bernadette |
Rd 2 Hastings 4172 New Zealand |
13 Oct 2000 - 16 May 2018 |
Individual | Langford, Paul |
Havelock North Havelock North 4130 New Zealand |
01 Oct 2010 - 17 Mar 2016 |
Individual | Forster, Leonard John |
Rd 2 Hastings 4172 New Zealand |
13 Oct 2000 - 16 May 2018 |
Individual | Forster, Leonard John |
Rd 2 Hastings 4172 New Zealand |
13 Oct 2000 - 16 May 2018 |
Individual | Forster, Leonie Bernadette |
Rd 2 Hastings 4172 New Zealand |
13 Oct 2000 - 16 May 2018 |
Timothy John Forster - Director
Appointment date: 13 Oct 2000
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 27 Mar 2007
Rebekah Louise Dinwoodie - Director
Appointment date: 01 Apr 2018
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 01 Apr 2018
Leonard John Forster - Director (Inactive)
Appointment date: 13 Oct 2000
Termination date: 01 Apr 2018
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 17 Mar 2016
Leonie Bernadette Forster - Director (Inactive)
Appointment date: 13 Oct 2000
Termination date: 01 Oct 2010
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 16 Feb 2010
Hawkes Bay Car Club Incorporated
1558 Maraekakaho Road
Hawke's Bay Classic Motorcycle Club Incorporated
Mangaroa Road
The Hastings Golf Club Incorporated
Hastings Golf Club Inc
Mca Consulting Limited
78 Ru Collin Road
The Hastings Air Training Corps Youth Training Charitable Trust Incorporated
1591 Maraekakaho Road
Gleneagles Properties Limited
77 Ru Collin Road
Akina Trading Limited
105 Pakowhai Road
Angel Lace Limited
25a Hetley Crescent
Electric Pukeko Limited
174 Lane Road
Iron Maori Merchandising Limited
129 Maraekakaho Road
Kiwikurtiwallah Limited
Usherwood Crescent
Waterhouse.net.nz Limited
375 Brookfields Road