Shortcuts

Nz Motor Home And Caravan Sales Limited

Type: NZ Limited Company (Ltd)
9429038457937
NZBN
683613
Company Number
Registered
Company Status
065619091
GST Number
No Abn Number
Australian Business Number
G391330
Industry classification code
Mobile Home Dealing
Industry classification description
Current address
85 Great South Road
Pokeno
Pokeno 2402
New Zealand
Physical & registered & service address used since 07 Jan 2019
85 Great South Road
Pokeno
Pokeno 2402
New Zealand
Office & delivery address used since 19 Jul 2019
Po Box 4
Pokeno
Pokeno 2440
New Zealand
Postal address used since 19 Jul 2019

Nz Motor Home and Caravan Sales Limited was incorporated on 10 Jul 1995 and issued an NZBN of 9429038457937. The registered LTD company has been run by 3 directors: Christopher Drake Mcrae - an active director whose contract started on 05 Apr 2001,
Michael John Wells - an active director whose contract started on 01 Apr 2018,
Brian James Bowden - an inactive director whose contract started on 10 Jul 1995 and was terminated on 05 Apr 2001.
As stated in our information (last updated on 01 Apr 2024), this company registered 1 address: 85 Great South Road, Pokeno, Pokeno, 2402 (category: office, delivery).
Until 07 Jan 2019, Nz Motor Home and Caravan Sales Limited had been using 29A Craig Road, Milford, Auckland as their registered address.
BizDb found other names used by this company: from 10 Jul 1995 to 31 May 2018 they were called Vehicle Direct 2001 Limited.
A total of 100000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Mcrae, Christopher Drake (an individual) located at Milford, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
Wells, Michael John - located at Manurewa, Auckland. Nz Motor Home and Caravan Sales Limited is categorised as "Mobile home dealing" (business classification G391330).

Addresses

Principal place of activity

24 Tiri Road, Milford, Auckland, 0620 New Zealand


Previous addresses

Address #1: 29a Craig Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 04 Oct 2017 to 07 Jan 2019

Address #2: 7a Braemar, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 23 Jan 2017 to 04 Oct 2017

Address #3: 43b Milford Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 22 Jul 2015 to 23 Jan 2017

Address #4: 24 Tiri Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 07 Feb 2013 to 22 Jul 2015

Address #5: 3 Eastcliffe Rd, Castor Bay, Auckland New Zealand

Physical & registered address used from 02 May 2003 to 07 Feb 2013

Address #6: 19 Beach Rd, Milford 1309, Auckland

Physical & registered address used from 15 Jul 2002 to 02 May 2003

Address #7: 19 Beach Rd, Milford, Auckland

Registered & physical address used from 22 May 2002 to 15 Jul 2002

Address #8: 6th Floor, 369 Queen Street, Auckland

Physical address used from 20 Mar 2000 to 22 May 2002

Address #9: 575 Great South Road, Penrose, Auckland

Physical address used from 20 Mar 2000 to 20 Mar 2000

Address #10: 575 Great South Road, Penrose, Auckland

Registered address used from 20 Mar 2000 to 22 May 2002

Address #11: 200 Mount Wellington Highway, Mount Wellington

Physical & registered address used from 30 Jan 1998 to 20 Mar 2000

Contact info
64 9 2336031
21 Dec 2018 Phone
office@auctus.co.nz
19 Jul 2019 nzbn-reserved-invoice-email-address-purpose
cdmcrae@gmail.com
21 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Mcrae, Christopher Drake Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Wells, Michael John Manurewa
Auckland
2102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Banton, Gary Browns Bay
Auckland
Directors

Christopher Drake Mcrae - Director

Appointment date: 05 Apr 2001

Address: Milford, Auckland, 0620 New Zealand

Address used since 12 Dec 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 02 Mar 2014


Michael John Wells - Director

Appointment date: 01 Apr 2018

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 01 Oct 2018

Address: Pokeno, 2402 New Zealand

Address used since 01 Apr 2018


Brian James Bowden - Director (Inactive)

Appointment date: 10 Jul 1995

Termination date: 05 Apr 2001

Address: Howick, Auckland,

Address used since 10 Jul 1995

Nearby companies

Sephal Limited
29 Craig Road

Gasp Investments Limited
Flat 1, 23 Craig Road

Matthew Oswin Memorial Trust
2/21 Craig Road

Sure Solutions Limited
1/39 Craig Road

Bayer Investment Trustees Limited
Flat 2, 39 Craig Road

Dahua Supermarket Central Limited
11a Craig Road

Similar companies

Explorer Motorhomes Limited
118 O'brien Road

Markwenz Limited
11 Killarney Avenue

Severance Limited
Apt 2b/ 138 St Stephens Ave

Walkabout Motorhome Sales & Rentals ( Nz ) Limited
Level 1, 26 Crummer Road

Wilderness Motorhomes Limited
Grant Thornton New Zealand Limited

Your Place Cabins Limited
24-26 Pollen Street