Group 7 Sportscars Limited, a registered company, was incorporated on 23 Jun 1998. 9429037834210 is the business number it was issued. "Motor vehicle restoration nec" (ANZSIC S941955) is how the company was categorised. This company has been managed by 2 directors: Duncan Maxwell Fox - an active director whose contract began on 23 Jun 1998,
Anthony Peter Roberts - an inactive director whose contract began on 23 Jun 1998 and was terminated on 28 Feb 2013.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 111 Galloway Road, Rd 1, Papakura, 2580 (category: registered, physical).
Group 7 Sportscars Limited had been using 12 Briar Ln, Rd1 Whitford 2571 as their registered address up until 08 Apr 2010.
One entity owns all company shares (exactly 100 shares) - Fox, Duncan Maxwell - located at 2580, Rd 1, Papakura.
Principal place of activity
111 Galloway Road, Rd 1, Papakura, 2580 New Zealand
Previous addresses
Address: 12 Briar Ln, Rd1 Whitford 2571
Registered & physical address used from 20 Apr 2009 to 08 Apr 2010
Address: Middleton Holland & Associates Limited, 27c William Pickering Drive, Albany, Auckland
Physical & registered address used from 14 Feb 2006 to 20 Apr 2009
Address: Level 1, 20 Link Drive, Wairau Park, Auckland
Physical address used from 10 May 2000 to 14 Feb 2006
Address: 4th Floor, Westpac Trust Building, 135 Broadway, Newmarket, Auckland
Physical address used from 17 Apr 2000 to 10 May 2000
Address: 4th Floor, Westpac Trust Building, 135 Broadway, Newmarket, Auckland
Registered address used from 17 Apr 2000 to 14 Feb 2006
Address: Gilligan & Co, Chartered Accountants, Level 4, 135 Broadway, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 17 Apr 2000
Address: Gilligan & Co, Chartered Accountants, Level 4, 135 Broadway, Newmarket, Auckland
Physical address used from 26 Apr 1999 to 17 Apr 2000
Address: Gilligan & Co, Chartered Accountants, Level 4, 135 Broadway, Newmarket, Auckland
Registered address used from 26 Apr 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Fox, Duncan Maxwell |
Rd 1 Papakura 2580 New Zealand |
23 Jun 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Anthony Peter |
Remuera Auckland |
23 Jun 1998 - 07 Apr 2017 |
Duncan Maxwell Fox - Director
Appointment date: 23 Jun 1998
Address: Rd1 Papakura, Auckland, 2580 New Zealand
Address used since 01 Mar 2016
Anthony Peter Roberts - Director (Inactive)
Appointment date: 23 Jun 1998
Termination date: 28 Feb 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jun 1998
Dew Drop Investments Limited
116 Galloway Road
Kendall Trust Company Limited
98 Galloway Road
Kaitiaki Developments Limited
98 Galloway Road
Rich Life International Limited
115 Galloway Road
Mcrae Property Group Limited
435 Charles Road
Pahine Limited
438 Urquhart Road
Creative Metalworks Limited
Unit 5, 92 John Street
Hoonbro Holdings Limited
14 Perotti Place
Hyland Holdings Limited
17 Hall Street
Rodney's Restorations Limited
33 Coles Crescent
Stevzrodz Limited
3 Greers Road
Zaj Limited
200 Kaipara Road