Mascar Motors (1996) Limited was launched on 16 Jan 1996 and issued an NZ business identifier of 9429038519246. The registered LTD company has been run by 5 directors: Constance Olsen - an active director whose contract started on 14 Sep 2021,
Tony John Harris - an inactive director whose contract started on 09 Feb 1996 and was terminated on 15 Sep 2021,
Constance Edith Olsen - an inactive director whose contract started on 19 Oct 2016 and was terminated on 31 Oct 2017,
Constance Edith Olsen - an inactive director whose contract started on 09 Feb 1996 and was terminated on 08 Oct 2003,
Garth Osmond Melville - an inactive director whose contract started on 16 Jan 1996 and was terminated on 09 Feb 1996.
As stated in BizDb's data (last updated on 30 Apr 2024), this company uses 1 address: 749 Fergusson Drive, Upper Hutt (category: registered, physical).
Up until 30 May 1996, Mascar Motors (1996) Limited had been using 6Th Floor, 45-56 Queens Drive, Lower Hutt as their registered address.
BizDb found more names used by this company: from 16 Jan 1996 to 17 Jun 1996 they were named Able Enterprises Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Olsen, Constance (an individual) located at Tirohanga, Lower Hutt postcode 5010.
Previous addresses
Address #1: 6th Floor, 45-56 Queens Drive, Lower Hutt
Registered address used from 30 May 1996 to 30 May 1996
Address #2: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 08 Mar 1996 to 08 Mar 1996
Address #3: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 08 Mar 1996 to 30 May 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Olsen, Constance |
Tirohanga Lower Hutt 5010 New Zealand |
14 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Olsen, Constance Edith |
Lower Hutt |
08 Apr 2004 - 08 Apr 2004 |
Individual | Harris, Tony John |
Lower Hutt |
16 Jan 1996 - 14 Sep 2021 |
Constance Olsen - Director
Appointment date: 14 Sep 2021
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 14 Sep 2021
Tony John Harris - Director (Inactive)
Appointment date: 09 Feb 1996
Termination date: 15 Sep 2021
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 25 Nov 2009
Constance Edith Olsen - Director (Inactive)
Appointment date: 19 Oct 2016
Termination date: 31 Oct 2017
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 19 Oct 2016
Constance Edith Olsen - Director (Inactive)
Appointment date: 09 Feb 1996
Termination date: 08 Oct 2003
Address: Belmont, Lower Hutt,
Address used since 09 Feb 1996
Garth Osmond Melville - Director (Inactive)
Appointment date: 16 Jan 1996
Termination date: 09 Feb 1996
Address: Freemans Bay, Auckland,
Address used since 16 Jan 1996
Quadriguez Property Limited
736 Fergusson Drive
Priceright Cars Limited
757 Fergusson Drive
Mika 25 Limited
8 Richmond Street
S J Electrical 2004 Limited
8 Richmond Street
Contour Cars Limited
769 Fergusson Drive
Magnolia Wedding And Events Limited
739 Fergusson Drive