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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Mcrae, Christopher Drake |
Milford Auckland 0620 New Zealand |
10 Jul 1995 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Wells, Michael John |
Manurewa Auckland 2102 New Zealand |
04 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Banton, Gary |
Browns Bay Auckland |
10 Jul 1995 - 19 Aug 2008 |
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
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
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