Pay Less Motors Limited, a registered company, was incorporated on 20 Feb 1995. 9429038515248 is the NZBN it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company has been categorised. This company has been managed by 2 directors: Neil Albert Wolfgram - an active director whose contract began on 20 Feb 1995,
David George Hemsley - an inactive director whose contract began on 20 Feb 1995 and was terminated on 20 May 1999.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 280 Great South Road, Takanini, Takanini, 2112 (type: physical, registered).
Pay Less Motors Limited had been using 1F John Street, Ponsonby, Auckland as their registered address up until 04 Oct 2019.
Former names used by the company, as we managed to find at BizDb, included: from 05 Mar 1999 to 14 Feb 2002 they were called Greenlane Boulevard Motors Limited, from 20 Feb 1995 to 05 Mar 1999 they were called Panmure Roundabout Motors Limited.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99999 shares (100 per cent).
Principal place of activity
Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address: 1f John Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 23 Sep 2013 to 04 Oct 2019
Address: 418 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 14 Dec 2011 to 23 Sep 2013
Address: 26-28 Customs Street East, Auckland Cbd, Auckland, 1143 New Zealand
Registered & physical address used from 09 Jun 2011 to 14 Dec 2011
Address: Unit 4, 3 Margaret Street, Ponsonby, Auckland New Zealand
Registered & physical address used from 24 Apr 2008 to 09 Jun 2011
Address: 69 Wood Street, Ponsonby, Auckland
Physical address used from 24 Apr 2007 to 24 Apr 2008
Address: 111 Jervois Rd, Herne Bay, Auckland
Physical address used from 13 May 2004 to 24 Apr 2007
Address: C/- Alliott Thompson Francis Ltd, Merck Sharp & Dohme Building, 109 Calton Gore Rd, Newmarket, Auckland
Physical address used from 29 May 2002 to 13 May 2004
Address: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 30 May 2000 to 29 May 2002
Address: 7-11 Queens Road, Panmure, Auckland
Physical address used from 30 May 2000 to 30 May 2000
Address: 7-11 Queens Road, Panmure, Auckland
Registered address used from 06 Jul 1999 to 24 Apr 2008
Address: Thompson Francis, Level 2 25 Teed Street, Newmarket, Auckland
Physical address used from 21 Mar 1995 to 30 May 2000
Address: Thompson Francis, Level 2 25 Teed Street, Newmarket, Auckland
Registered address used from 21 Mar 1995 to 06 Jul 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wolfgram, Carlene |
Rd 3 Drury 2579 New Zealand |
08 May 2012 - |
Shares Allocation #2 Number of Shares: 99999 | |||
Individual | Wolfgram, Neil Albert |
Rd 3 Drury 2579 New Zealand |
06 May 2004 - |
Neil Albert Wolfgram - Director
Appointment date: 20 Feb 1995
Address: Rd 3, Drury, 2579 New Zealand
Address used since 16 Apr 2010
David George Hemsley - Director (Inactive)
Appointment date: 20 Feb 1995
Termination date: 20 May 1999
Address: Waiheke Island, Auckland,
Address used since 20 Feb 1995
Culet Jewellery Limited
158a Jervois Road
Guy Richards Design Guide Limited
8 John St, Ponsonby, Auckland
Hunter Productions Limited
1/8 Ardmore Rd
Good More Limited
172 Jervois Road
Brackenridge Total Financial Solutions Limited
109 Jervois Road
Nanda Limited
176 Jervois Road
Fallowburn Limited
1/80 Vermont Street
Graceland Trading Limited
48 Drake Street
Korpac Trading Company Limited
C/- Lock & Partners
Lainston Trading Limited
8 Browning Street
Mkm Investments Limited
23 Williamson Ave
Motor 1 Limited
C/- Christmas Gouwland Limited