Shortcuts

Motordrome Tyre Services Limited

Type: NZ Limited Company (Ltd)
9429039039583
NZBN
528977
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
P O Box 535
Hastings 4156
New Zealand
Postal & invoice address used since 04 Jul 2019
Cnr Miller And St Aubyn Streets
Hastings 4122
New Zealand
Office & delivery address used since 04 Jul 2019
205 Hastings Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 30 Nov 2021

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.

Addresses

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

Contact info
64 06 8788029
04 Jul 2019 Phone
motordrome.co.nz
04 Jul 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 73
Individual Colville-smith, Heather Dale Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 26
Individual O'connor, Dianne Alison Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 20
Director Colville-smith, Wade Robert Onekawa
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 20
Director Porter, Rachel June Havelock North
4130
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Wright, Alan Hastings
4120
New Zealand
Shares Allocation #6 Number of Shares: 30
Individual Cowan, Michele Kay Havelock North
Havelock North
4130
New Zealand
Shares Allocation #7 Number of Shares: 14
Individual Cowan, Stephen William Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curtis, Elva Sue Hastings
Individual Lott, Dennis Charles Hastings
Individual Le Prou, Basil James Havelock North
Individual Colville-smith, Lester Havelock North
Havelock North
4130
New Zealand
Individual Colville-smith, Lester Havelock North
Havelock North
4130
New Zealand
Individual Collett, Noel Pyes Pa
Tauranga
3112
New Zealand
Directors

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

Nearby companies

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

Similar companies