Motordrome Tyre Services Limited, a registered company, was registered on 20 Nov 1991. 9429039039583 is the NZBN it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company was categorised. The company has been supervised by 8 directors: Alan Wright - an active director whose contract began on 02 Sep 2006,
Rachel June Porter - an active director whose contract began on 01 Nov 2021,
Wade Robert Colville-Smith - an active director whose contract began on 01 Nov 2021,
Lester Colville-Smith - an inactive director whose contract began on 13 Jun 1995 and was terminated on 18 Oct 2021,
Noel Collett - an inactive director whose contract began on 20 Jul 1992 and was terminated on 22 Feb 2010.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 205 Hastings Street South, Hastings, 4122 (registered address),
205 Hastings Street South, Hastings, 4122 (physical address),
205 Hastings Street South, Hastings, 4122 (service address),
P O Box 535, Hastings, 4156 (postal address) among others.
Motordrome Tyre Services Limited had been using Suite 1, 115 Avenue Road E, Hastings as their registered address until 30 Nov 2021.
Former names for this company, as we established at BizDb, included: from 20 Nov 1991 to 18 Sep 2003 they were called Motordrome Tyre Retreaders Limited.
A total of 203 shares are issued to 7 shareholders (7 groups). The first group consists of 73 shares (35.96%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 26 shares (12.81%). Lastly we have the next share allocation (20 shares 9.85%) made up of 1 entity.
Principal place of activity
Cnr Miller And St Aubyn Streets, Hastings, 4122 New Zealand
Previous addresses
Address #1: Suite #1, 115 Avenue Road E, Hastings New Zealand
Registered & physical address used from 09 Jul 2005 to 30 Nov 2021
Address #2: E D Hastie, Chartered Accountant, 115e Avenue Road, Hastings
Physical address used from 21 Feb 1992 to 09 Jul 2005
Address #3: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 203
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 73 | |||
Individual | Colville-smith, Heather Dale |
Havelock North Havelock North 4130 New Zealand |
20 Nov 1991 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | O'connor, Dianne Alison |
Havelock North 4130 New Zealand |
20 Nov 1991 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Colville-smith, Wade Robert |
Onekawa Napier 4110 New Zealand |
26 Nov 2021 - |
Shares Allocation #4 Number of Shares: 20 | |||
Director | Porter, Rachel June |
Havelock North 4130 New Zealand |
26 Nov 2021 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Wright, Alan |
Hastings 4120 New Zealand |
20 Nov 1991 - |
Shares Allocation #6 Number of Shares: 30 | |||
Individual | Cowan, Michele Kay |
Havelock North Havelock North 4130 New Zealand |
20 Nov 1991 - |
Shares Allocation #7 Number of Shares: 14 | |||
Individual | Cowan, Stephen William |
Havelock North Havelock North 4130 New Zealand |
20 Nov 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curtis, Elva Sue |
Hastings |
20 Nov 1991 - 10 Sep 2004 |
Individual | Lott, Dennis Charles |
Hastings |
20 Nov 1991 - 10 Sep 2004 |
Individual | Le Prou, Basil James |
Havelock North |
20 Nov 1991 - 10 Sep 2004 |
Individual | Colville-smith, Lester |
Havelock North Havelock North 4130 New Zealand |
20 Nov 1991 - 26 Nov 2021 |
Individual | Colville-smith, Lester |
Havelock North Havelock North 4130 New Zealand |
20 Nov 1991 - 26 Nov 2021 |
Individual | Collett, Noel |
Pyes Pa Tauranga 3112 New Zealand |
20 Nov 1991 - 03 Dec 2018 |
Alan Wright - Director
Appointment date: 02 Sep 2006
Address: Hastings, 4120 New Zealand
Address used since 10 Jul 2015
Rachel June Porter - Director
Appointment date: 01 Nov 2021
Address: Havelock North, 4130 New Zealand
Address used since 29 Jan 2024
Address: Clive, Clive, 4102 New Zealand
Address used since 01 Nov 2021
Wade Robert Colville-smith - Director
Appointment date: 01 Nov 2021
Address: Onekawa, Napier, 4110 New Zealand
Address used since 01 Nov 2021
Lester Colville-smith - Director (Inactive)
Appointment date: 13 Jun 1995
Termination date: 18 Oct 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 Aug 2013
Noel Collett - Director (Inactive)
Appointment date: 20 Jul 1992
Termination date: 22 Feb 2010
Address: Tauranga, 3112 New Zealand
Address used since 20 Aug 2003
Basil James Le Prou - Director (Inactive)
Appointment date: 20 Jul 1992
Termination date: 20 Aug 2005
Address: Havelock North,
Address used since 20 Jul 1992
Stephen William Cowan - Director (Inactive)
Appointment date: 27 May 1995
Termination date: 20 May 2005
Address: Havelock North,
Address used since 27 May 1995
Elva Sue Curtis - Director (Inactive)
Appointment date: 27 May 1995
Termination date: 01 Mar 2004
Address: Hastings,
Address used since 27 May 1995
John Hastie Limited
Suite 1
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Corbles Garage Limited
111e Avenue Road
Eastcoast Rentals Limited
Carr & Stanton Limited
Hb Transmission Specialists Limited
208-210 Avenue Road East
Heavy Diesel Services Limited
111 Avenue Road East
Jmia Automotive Service Limited
Business H Q