Motordream Dunedin Limited, a registered company, was incorporated on 25 Jan 1995. 9429038519376 is the number it was issued. This company has been supervised by 3 directors: Neil Videler - an active director whose contract started on 25 Jan 1995,
Susan Videler - an active director whose contract started on 25 Jan 1995,
Cornelis Maria Hubertus Videler - an active director whose contract started on 25 Jan 1995.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Motordream Dunedin Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address until 16 Mar 2018.
A total of 80000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 40000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40000 shares (50%).
Previous addresses
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 10 Apr 2015 to 16 Mar 2018
Address: 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered address used from 13 Jul 2009 to 16 Mar 2018
Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 13 Jul 2009 to 10 Apr 2015
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Registered & physical address used from 07 Apr 2006 to 13 Jul 2009
Address: Dukes Road, R D, Mosgiel
Registered address used from 08 Apr 2000 to 07 Apr 2006
Address: Radio Otaho House, 7th Floor, 248 Cumberland Street, Dunedin
Physical address used from 22 Apr 1997 to 22 Apr 1997
Address: 71 Riccarton Road, Mosgiel
Physical address used from 22 Apr 1997 to 22 Apr 1997
Address: 71 Riccarton Road, Mosgiel
Registered address used from 22 Apr 1997 to 08 Apr 2000
Address: Dukes Road, R D, Mosgiel
Physical address used from 22 Apr 1997 to 22 Apr 1997
Address: Radio Otago House, 7th Floor, 248 Cumberland Street, Dunedin
Physical address used from 22 Apr 1997 to 07 Apr 2006
Basic Financial info
Total number of Shares: 80000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Videler, Susan |
Vauxhall Dunedin 9013 New Zealand |
29 Mar 2004 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Director | Videler, Cornelis Maria Hubertus |
East Taieri Mosgiel 9024 New Zealand |
21 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Videler, Neil |
Vauxhall Dunedin 9013 New Zealand |
29 Mar 2004 - 21 Mar 2019 |
Neil Videler - Director
Appointment date: 25 Jan 1995
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 14 Mar 2014
Susan Videler - Director
Appointment date: 25 Jan 1995
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 14 Mar 2014
Cornelis Maria Hubertus Videler - Director
Appointment date: 25 Jan 1995
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 21 Mar 2019
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street