Adventure Motorcycle Rentals (Nz) Limited was registered on 08 Dec 1998 and issued a number of 9429037699055. The registered LTD company has been managed by 2 directors: Mark Wayne Jones - an active director whose contract started on 08 Dec 1998,
Rhonda Louise Jones - an inactive director whose contract started on 08 Dec 1998 and was terminated on 17 Dec 2010.
As stated in BizDb's database (last updated on 07 Mar 2024), the company registered 1 address: 128 Runciman Road, Rd 2, Pukekohe, 2677 (category: postal, office).
Until 01 Jul 2014, Adventure Motorcycle Rentals (Nz) Limited had been using 7 Trevors Place, Pukekohe, Pukekohe as their physical address.
BizDb found past names used by the company: from 08 Dec 1998 to 08 Sep 2017 they were named Marhon Developments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Jones, Mark Wayne (an individual) located at Rd 2, Pukekohe postcode 2677. Adventure Motorcycle Rentals (Nz) Limited was classified as "Other transport equipment leasing" (business classification L661935).
Principal place of activity
128 Runciman Road, Rd 2, Pukekohe, 2677 New Zealand
Previous addresses
Address #1: 7 Trevors Place, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 26 Aug 2013 to 01 Jul 2014
Address #2: 38e Nelson Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 05 Aug 2011 to 26 Aug 2013
Address #3: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 05 Aug 2011 to 01 Jul 2014
Address #4: 38e Nelson Street, Pukekohe 2120 New Zealand
Physical address used from 24 Jun 2010 to 05 Aug 2011
Address #5: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand
Registered address used from 24 Jun 2010 to 05 Aug 2011
Address #6: Drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury 2579
Registered address used from 11 Jun 2009 to 24 Jun 2010
Address #7: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3 Drury
Registered address used from 11 Jun 2008 to 11 Jun 2009
Address #8: 47 Ridgeview Crescent, Pukekohe
Registered address used from 06 Jul 2007 to 11 Jun 2008
Address #9: 47 Ridgeview Crescent, Pukekohe
Physical address used from 06 Jul 2007 to 24 Jun 2010
Address #10: 29c Pukekohe East Road, Pukekohe
Physical & registered address used from 19 Dec 2002 to 06 Jul 2007
Address #11: C/- Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland
Physical & registered address used from 08 Mar 2002 to 19 Dec 2002
Address #12: C/- Withers Tsang & Co, 23 Williamson Avenue, Ponsonby
Registered address used from 12 Apr 2000 to 08 Mar 2002
Address #13: C/- Withers Tsang & Co, 23 Williamson Avenue, Ponsonby
Physical address used from 09 Dec 1998 to 08 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jones, Mark Wayne |
Rd 2 Pukekohe 2677 New Zealand |
08 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Rhonda Louise |
Rd 1, Bombay 2675 New Zealand |
08 Dec 1998 - 18 Mar 2011 |
Mark Wayne Jones - Director
Appointment date: 08 Dec 1998
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 23 Jun 2014
Rhonda Louise Jones - Director (Inactive)
Appointment date: 08 Dec 1998
Termination date: 17 Dec 2010
Address: Rd 1, Bombay 2675,
Address used since 17 Jun 2010
Jsm Properties Limited
128 Runciman Road
Mark Jones Properties (2004) Limited
128 Runciman Road
V A K Limited
120 Runciman Road
Counties Cables Limited
142a Runciman Road
Boa Properties Limited
103 Runciman Road
Nephin Holdings Limited
97b Runciman Road
Can-du Limited
107a Ti Rakau Drive
Dominion Road Enterprises Limited
61 Edinburgh Street
Forklift Rental And Leasing (2000) Limited
10 Westbrook Avenue
Gleeson Civil Limited
145 Kerrs Road
Gleeson Site Services Limited
145 Kerrs Road
Rnrng Holdings Limited
34 Cavendish Drive