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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Massam, Richard Guy |
Tirohanga Lower Hutt 5010 New Zealand |
19 Aug 2011 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Williams, Ross Victor |
Eastbourne Lower Hutt 5013 New Zealand |
24 Aug 2011 - |
Individual | Massam, Richard Guy |
Tirohanga Lower Hutt 5010 New Zealand |
24 Aug 2011 - |
Individual | Massam, Kim Sarah |
Tirohanga Lower Hutt 5010 New Zealand |
19 Aug 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Massam, Kim Sarah |
Tirohanga Lower Hutt 5010 New Zealand |
19 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goss, John Wayne |
Lyall Bay Wellington 6022 New Zealand |
29 Apr 2016 - 03 Nov 2017 |
Other | Null - The Massam Business Trust | 19 Aug 2011 - 24 Aug 2011 | |
Individual | Mcloughlin, Pat |
Carterton Carterton 5713 New Zealand |
06 Sep 1996 - 02 Jul 2014 |
Individual | Crighton, Todd |
Elderslea Upper Hutt 5018 New Zealand |
24 Aug 2011 - 04 Apr 2017 |
Individual | Goss, John |
Lyall Bay Wellington 6022 New Zealand |
04 Jul 2014 - 29 Apr 2016 |
Director | John Wayne Goss |
Lyall Bay Wellington 6022 New Zealand |
29 Apr 2016 - 03 Nov 2017 |
Other | The Massam Business Trust | 19 Aug 2011 - 24 Aug 2011 |
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
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
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