Shortcuts

Pay Less Motors Limited

Type: NZ Limited Company (Ltd)
9429038515248
NZBN
668225
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
280 Great South Road
Takanini
Takanini 2112
New Zealand
Physical & registered & service address used since 04 Oct 2019

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).

Addresses

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

Contact info
64 0800 802088
Phone
64 21 744639
Phone
admin.accounting@one50group.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Wolfgram, Carlene Rd 3
Drury
2579
New Zealand
Shares Allocation #2 Number of Shares: 99999
Individual Wolfgram, Neil Albert Rd 3
Drury
2579
New Zealand
Directors

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

Nearby companies

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

Similar companies

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