Shortcuts

Motorad New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038897825
NZBN
572551
Company Number
Registered
Company Status
G391220
Industry classification code
Motorcycle Or Scooter Retailing (including Associated Servicing)
Industry classification description
Current address
Level 7, Wakefield Street
Wellington 6011
New Zealand
Physical address used since 13 Nov 2018
72 Victoria Street
Alicetown
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 17 Nov 2020
72 Victoria Street
Alicetown
Lower Hutt 5010
New Zealand
Registered & service address used since 26 Jan 2024

Motorad New Zealand Limited was registered on 21 Jan 1993 and issued an NZBN of 9429038897825. This registered LTD company has been supervised by 8 directors: Carl David Ammundsen - an active director whose contract began on 04 Apr 2006,
Brendan Christopher Keogh - an inactive director whose contract began on 30 Jun 1998 and was terminated on 23 Nov 2017,
Carl David Ammundsen - an inactive director whose contract began on 04 May 2006 and was terminated on 21 Jul 2006,
Caroline Agnes Keogh - an inactive director whose contract began on 30 Jun 1998 and was terminated on 04 Apr 2006,
Richard Tolmie Scoular - an inactive director whose contract began on 23 May 1996 and was terminated on 30 Jun 1998.
As stated in the BizDb information (updated on 08 Apr 2024), the company uses 3 addresses: 72 Victoria Street, Alicetown, Lower Hutt, 5010 (registered address),
72 Victoria Street, Alicetown, Lower Hutt, 5010 (service address),
72 Victoria Street, Alicetown, Lower Hutt, 5010 (postal address),
72 Victoria Street, Alicetown, Lower Hutt, 5010 (office address) among others.
Up until 26 Jan 2024, Motorad New Zealand Limited had been using Level 7, Wakefield Street, Wellington as their service address.
BizDb found previous aliases for the company: from 19 Apr 1996 to 30 Jun 2009 they were named Sawyer Motor Cycle Centre Limited, from 01 Apr 1993 to 19 Apr 1996 they were named Sawyer Motor Cycle Centre (1993) Limited and from 21 Jan 1993 to 01 Apr 1993 they were named Nebraska Securities Limited.
A total of 350000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 350000 shares are held by 1 entity, namely:
Ammundsen, Carl David (an individual) located at Whitby, Porirua postcode 5024. Motorad New Zealand Limited has been classified as "Motorcycle or scooter retailing (including associated servicing)" (ANZSIC G391220).

Addresses

Principal place of activity

72 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 7, Wakefield Street, Wellington, 6011 New Zealand

Service address used from 13 Nov 2018 to 26 Jan 2024

Address #2: 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 21 Nov 2017 to 26 Jan 2024

Address #3: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Registered address used from 14 Nov 2014 to 21 Nov 2017

Address #4: 2 Broderick Road, Johnsonbille, Wellington New Zealand

Physical address used from 04 Apr 2006 to 13 Nov 2018

Address #5: C/- Curtis Mclean Ltd - C.a., Level 7, 234 Wakefield Street, Wellington

Physical address used from 04 Apr 2006 to 04 Apr 2006

Address #6: Cooper & Co-barristers & Solicitors, 2 Broderick Road, Johnsonbille, Wellington

Physical address used from 04 Apr 2006 to 04 Apr 2006

Address #7: C/- Curtis Mclean Ltd - C.a., Level 7, 234 Wakefield Street, Wellington New Zealand

Registered address used from 04 Apr 2006 to 14 Nov 2014

Address #8: 45 Vivian Street, Wellington

Registered & physical address used from 10 Feb 2004 to 04 Apr 2006

Address #9: 129 Adelaide Road, Newtown, Wellington

Physical address used from 23 May 1996 to 10 Feb 2004

Address #10: J'mall Office Block,, Broderick Road,, Johnsonville,, Wellington.

Registered address used from 16 Feb 1993 to 10 Feb 2004

Contact info
64 4 3828011
05 Nov 2018 Phone
CARL@MOTORAD.CO.NZ
05 Nov 2018 Email
WWW.MOTORAD.CO.NZ
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 350000

Annual return filing month: November

Annual return last filed: 17 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 350000
Individual Ammundsen, Carl David Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Black, Dorothy Jane Petone
Wellington
Entity Cooper & Co Trustee 2006 Limited
Shareholder NZBN: 9429033847382
Company Number: 1869304
Other Highland Fling Trust Camborne
Porirua
5026
New Zealand
Entity Cooper & Co Trustee 2006 Limited
Shareholder NZBN: 9429033847382
Company Number: 1869304
Individual Keogh, Brendan Cristopher Camborne
Porirua
Individual Keogh, Caroline Agnes Camborne
Wellington

New Zealand
Individual Keogh, Brendan Christopher Cambourne
Wellington
5026
New Zealand
Directors

Carl David Ammundsen - Director

Appointment date: 04 Apr 2006

Address: Whitby, Porirua, 5024 New Zealand

Address used since 12 Nov 2013


Brendan Christopher Keogh - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 23 Nov 2017

Address: Camborne, Wellington, 5026 New Zealand

Address used since 30 Jun 1998


Carl David Ammundsen - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 21 Jul 2006

Address: Belmont, Lower Hutt,

Address used since 04 May 2006


Caroline Agnes Keogh - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 04 Apr 2006

Address: Camborne, Porirua,

Address used since 30 Jun 1998


Richard Tolmie Scoular - Director (Inactive)

Appointment date: 23 May 1996

Termination date: 30 Jun 1998

Address: Maungaraki,

Address used since 23 May 1996


Allwyn Nonette Scoular - Director (Inactive)

Appointment date: 03 Feb 1993

Termination date: 19 Apr 1996

Address: Maungaraki,

Address used since 03 Feb 1993


Carolyn Ward Melville - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 03 Feb 1993

Address: Johnsonville, Wellington,

Address used since 20 Jan 1993


Garth Osmond Melville - Director (Inactive)

Appointment date: 21 Jan 1993

Termination date: 03 Feb 1993

Address: Johnsonville, Wellington,

Address used since 21 Jan 1993

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street

Similar companies

Dundon & Gill Motor Cycles Limited
Price Waterhouse Centre

Im4 Golf Nz Limited
Level 2

Motomart Limited
C/ Gambitsis Partners

Nz Trikes Limited
92 Munro Street

Richards Motorcycle Services Limited
1 Cambridge Terrace

Te Kuru Holdings Limited
134 Cheviot Road