Shortcuts

Motomart Limited

Type: NZ Limited Company (Ltd)
9429038242175
NZBN
825438
Company Number
Registered
Company Status
G391220
Industry classification code
Motorcycle Or Scooter Retailing (including Associated Servicing)
Industry classification description
Current address
7 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 14 Sep 2021
7 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Delivery & office address used since 14 Dec 2021

Motomart Limited, a registered company, was incorporated on 06 Sep 1996. 9429038242175 is the NZBN it was issued. "Motorcycle or scooter retailing (including associated servicing)" (ANZSIC G391220) is how the company is categorised. This company has been managed by 5 directors: Richard Guy Massam - an active director whose contract started on 29 Jul 2011,
John Wayne Goss - an inactive director whose contract started on 01 Jul 2014 and was terminated on 31 Oct 2017,
Todd Crighton - an inactive director whose contract started on 29 Jul 2011 and was terminated on 31 Mar 2017,
Pat Mcloughlin - an inactive director whose contract started on 06 Sep 1996 and was terminated on 01 Jul 2014,
Donald Richard Treloar - an inactive director whose contract started on 06 Sep 1996 and was terminated on 29 Jun 2001.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 7 Rutherford Street, Hutt Central, Lower Hutt, 5010 (types include: delivery, office).
Motomart Limited had been using C/ Gambitsis Partners, Level 1, 29 Kings Crescent, Lower Hutt as their registered address up until 10 Sep 1999.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 98 shares (98 per cent). Finally there is the third share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

7 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: C/ Gambitsis Partners, Level 1, 29 Kings Crescent, Lower Hutt

Registered address used from 10 Sep 1999 to 10 Sep 1999

Address #2: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt New Zealand

Physical & registered address used from 10 Sep 1999 to 14 Sep 2021

Address #3: C/ Gambitsis Partners, Level 1, 29 Kings Crescent, Lower Hutt

Registered address used from 30 Aug 1999 to 10 Sep 1999

Address #4: C/ Gambitsis Partners, Level 1, 29 Kings Crescent, Lower Hutt

Physical address used from 09 Sep 1996 to 10 Sep 1999

Contact info
64 4 9391975
Phone
64 4 5895106
14 Dec 2021 Phone
tony@gambitsiscrombie.co.nz
Email
richard.massam@motomart.co.nz
14 Dec 2021 Email
www.motomart.co.nz
16 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Massam, Richard Guy Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Williams, Ross Victor Eastbourne
Lower Hutt
5013
New Zealand
Individual Massam, Richard Guy Tirohanga
Lower Hutt
5010
New Zealand
Individual Massam, Kim Sarah Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Massam, Kim Sarah Tirohanga
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goss, John Wayne Lyall Bay
Wellington
6022
New Zealand
Other Null - The Massam Business Trust
Individual Mcloughlin, Pat Carterton
Carterton
5713
New Zealand
Individual Crighton, Todd Elderslea
Upper Hutt
5018
New Zealand
Individual Goss, John Lyall Bay
Wellington
6022
New Zealand
Director John Wayne Goss Lyall Bay
Wellington
6022
New Zealand
Other The Massam Business Trust
Directors

Richard Guy Massam - Director

Appointment date: 29 Jul 2011

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 29 Jul 2011


John Wayne Goss - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 31 Oct 2017

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 01 Jul 2014


Todd Crighton - Director (Inactive)

Appointment date: 29 Jul 2011

Termination date: 31 Mar 2017

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 31 Aug 2016


Pat Mcloughlin - Director (Inactive)

Appointment date: 06 Sep 1996

Termination date: 01 Jul 2014

Address: Carterton, Carterton, 5713 New Zealand

Address used since 17 Oct 2011


Donald Richard Treloar - Director (Inactive)

Appointment date: 06 Sep 1996

Termination date: 29 Jun 2001

Address: Stokes Valley,

Address used since 06 Sep 1996

Nearby companies

Jato Holdings Limited
Level1, 11 Kings Crescent

Nexus Automata Limited
Rear Suite, Level 1

Wake Tiling Limited
Rear Suite, Level1

Fix Up Limited
Rear Suite

Abr Investments Limited
Rear Suite,

Accounts Online Limited
Rear Suite

Similar companies

Dundon & Gill Motor Cycles Limited
18 Gear Street

Im4 Golf Nz Limited
Level 2

Marvin Cycles Limited
13 Turriff Crescent

Motorad New Zealand Limited
Cooper & Co-barristers & Solicitors

Richards Motorcycle Services Limited
1 Cambridge Terrace

Te Kuru Holdings Limited
134 Cheviot Road