Shortcuts

Mascar Motors (1996) Limited

Type: NZ Limited Company (Ltd)
9429038519246
NZBN
667254
Company Number
Registered
Company Status
Current address
749-755 Fergusson Drive
Upper Hutt New Zealand
Service & physical address used since 08 Mar 1996
749 Fergusson Drive
Upper Hutt New Zealand
Registered address used since 30 May 1996

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Olsen, Constance Tirohanga
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Olsen, Constance Edith Lower Hutt
Individual Harris, Tony John Lower Hutt
Directors

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

Nearby companies

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