Shortcuts

Motorsports Limited

Type: NZ Limited Company (Ltd)
9429038106378
NZBN
853887
Company Number
Registered
Company Status
Current address
1325ceruera Street
Rotorua New Zealand
Registered address used since 04 Jul 2005
1325c Eruera Street
Rotorua 3010
New Zealand
Physical & service address used since 04 Jul 2005

Motorsports Limited was started on 18 Apr 1997 and issued an NZ business number of 9429038106378. The registered LTD company has been supervised by 3 directors: Stephen David James Fraser - an active director whose contract began on 18 Apr 1997,
Wendy Maree Fraser - an active director whose contract began on 07 Aug 1998,
Ross Anthony Bell - an inactive director whose contract began on 02 May 1997 and was terminated on 07 Aug 1998.
According to the BizDb database (last updated on 24 Apr 2024), the company uses 2 addresses: 1325Ceruera Street, Rotorua (registered address),
1325C Eruera Street, Rotorua, 3010 (physical address),
1325C Eruera Street, Rotorua, 3010 (service address).
Until 04 Jul 2005, Motorsports Limited had been using David Sutherland, Chartered Accountants, 93C Eruera Street, Rotorua as their registered address.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
Fraser, Wendy Maree (an individual) located at Mangakakahi, Rotorua postcode 3015.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50000 shares) and includes
Fraser, Stephen David James - located at Mangakakahi, Rotorua.

Addresses

Previous addresses

Address #1: David Sutherland, Chartered Accountants, 93c Eruera Street, Rotorua

Registered & physical address used from 19 Sep 2002 to 04 Jul 2005

Address #2: C/- Spicer & Oppenheim, Chartered Accountants, 1130 Pukaki Street, Rotorua

Registered address used from 04 Aug 2001 to 19 Sep 2002

Address #3: 1-3 Old Taupo Road, Rotorua

Registered address used from 11 Apr 2000 to 04 Aug 2001

Address #4: 1-3 Old Taupo Road, Rotorua

Physical address used from 06 Aug 1999 to 06 Aug 1999

Address #5: 1130 Pukaki St, Rotorua

Physical address used from 06 Aug 1999 to 19 Sep 2002

Address #6: 1-3 Old Taupo Road, Rotorua

Registered address used from 24 Aug 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Fraser, Wendy Maree Mangakakahi
Rotorua
3015
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Fraser, Stephen David James Mangakakahi
Rotorua
3015
New Zealand
Directors

Stephen David James Fraser - Director

Appointment date: 18 Apr 1997

Address: Mangakakahi, Rotorua, 3015 New Zealand

Address used since 31 Jul 2023

Address: 1 Meade Street, Rotorua, 3010 New Zealand

Address used since 29 Jul 2015


Wendy Maree Fraser - Director

Appointment date: 07 Aug 1998

Address: Mangakakahi, Rotorua, 3015 New Zealand

Address used since 31 Jul 2023

Address: 1 Meade Street, Rotorua, 3010 New Zealand

Address used since 29 Jul 2015


Ross Anthony Bell - Director (Inactive)

Appointment date: 02 May 1997

Termination date: 07 Aug 1998

Address: Rotorua,

Address used since 02 May 1997

Nearby companies

Sutherland Commercial Properties Limited
1325c Eruera Street

Rotorua Natural Health Limited
1325c Eruera Street

Third Place Cafe Limited
1325c Eruera Street

Lakes Orthopaedics Limited
1325c Eruera Street

Steve Todd Painters Limited
1325c Eruera Street

Markim Enterprises Limited
1325c Eruera Street