Motorplus Nz Limited, a registered company, was started on 10 Jul 2000. 9429037201999 is the number it was issued. The company has been supervised by 2 directors: Wendy Fenning - an active director whose contract began on 02 Oct 2000,
Trevor Warren Cullum - an inactive director whose contract began on 10 Jul 2000 and was terminated on 02 Oct 2000.
Last updated on 10 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: 2 Nehu Street, Orakei, Auckland, 1071 (registered address),
2 Nehu Street, Orakei, Auckland, 1071 (service address),
L4, 152 Fanshawe Street, Auckland, 1010 (physical address).
Motorplus Nz Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address until 24 Jan 2023.
More names used by this company, as we established at BizDb, included: from 10 Jul 2000 to 19 Jul 2000 they were named Motorplus Limited.
One entity owns all company shares (exactly 500 shares) - Fenning, Wendy - located at 1071, Orakei, Auckland.
Previous addresses
Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & service address used from 22 Jul 2021 to 24 Jan 2023
Address #2: L4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 02 Sep 2016 to 22 Jul 2021
Address #3: 11 Galatos Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Oct 2015 to 02 Sep 2016
Address #4: 9 Galatos Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 02 Oct 2013 to 06 Oct 2015
Address #5: 7a Lunn Ave, Mt Wellington, Auckland New Zealand
Physical address used from 24 Aug 2005 to 06 Oct 2015
Address #6: C/- Richard Lockhart & Assoc Ltd, 9-11 Galatos Street, Newton, Auckland New Zealand
Registered address used from 08 Oct 2003 to 02 Oct 2013
Address #7: Level 20, Asb Bank Centre, 135 Albert St, Auckland
Physical address used from 17 Oct 2000 to 24 Aug 2005
Address #8: 102 Balmoral Road, Mt Eden, Auckland
Physical address used from 17 Oct 2000 to 17 Oct 2000
Address #9: 102 Balmoral Road, Mt Eden, Auckland
Registered address used from 10 Jul 2000 to 08 Oct 2003
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Fenning, Wendy |
Orakei Auckland 1071 New Zealand |
20 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fenning, Wendy |
Orakei Auckland 1071 New Zealand |
10 Jul 2000 - 20 May 2019 |
Wendy Fenning - Director
Appointment date: 02 Oct 2000
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Sep 2016
Trevor Warren Cullum - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 02 Oct 2000
Address: St Heliers, Auckland,
Address used since 10 Jul 2000
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street