Shortcuts

Motor Technologies Limited

Type: NZ Limited Company (Ltd)
9429039121394
NZBN
502967
Company Number
Registered
Company Status
Current address
336 Broadway Ave
Palmerston North 4414
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Aug 2016
336 Broadway Avenue
Palmerston North
Palmerston North 4414
New Zealand
Physical & registered & service address used since 02 Mar 2018

Motor Technologies Limited, a registered company, was started on 13 May 1991. 9429039121394 is the NZBN it was issued. This company has been supervised by 6 directors: David James Timothy Odering - an active director whose contract began on 14 Nov 2023,
Brett Justin Greene - an active director whose contract began on 14 Nov 2023,
David John Kenyon - an inactive director whose contract began on 16 Aug 1991 and was terminated on 16 Nov 2023,
Brent Anthony Wray - an inactive director whose contract began on 04 Dec 2012 and was terminated on 29 Jul 2016,
Keith Raymond Norling - an inactive director whose contract began on 16 Aug 1991 and was terminated on 22 Nov 2012.
Updated on 28 Apr 2024, our database contains detailed information about 1 address: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 (types include: physical, registered).
Motor Technologies Limited had been using 336 Broadway Avenue, Palmerston North, Palmerston North as their registered address until 02 Mar 2018.
A total of 1000 shares are allocated to 6 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand

Registered & physical address used from 07 Sep 2016 to 02 Mar 2018

Address #2: 277 Broadway Ave, Palmerston North New Zealand

Physical & registered address used from 27 Jul 2009 to 07 Sep 2016

Address #3: C/-horwath Rutherfords Ltd, 277 Broadway Ave, Palmerston North

Physical & registered address used from 24 Jul 2005 to 27 Jul 2009

Address #4: 2121a River Road, R D 1, Hamilton

Physical address used from 21 Jul 2000 to 21 Jul 2000

Address #5: C/- Rutherfords, 277 Broadway Ave, Palmerston North

Physical address used from 21 Jul 2000 to 24 Jul 2005

Address #6: -

Physical address used from 05 Jun 1997 to 21 Jul 2000

Address #7: 623 Main St, Palmerston North

Registered address used from 07 May 1997 to 24 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Odering, David James Timothy R D 8
Palmerston North
4478
New Zealand
Individual Odering, Fiona Sharon Rd 8
Palmerston North
4478
New Zealand
Entity (NZ Limited Company) Dch4b Trustee Company Limited
Shareholder NZBN: 9429030423558
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Lovell, Catherine Jane Rd 1
Hamilton
3281
New Zealand
Individual Greene, Joanne Maree Rd 1
Hamilton
3281
New Zealand
Individual Greene, Brett Justin Rd 1
Hamilton
3281
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ordering, David James Timothy Rd 8
Palmerston North
4478
New Zealand
Individual Kenyon, David John R D 1
Hamilton
Individual Kenyon, David John R D 1
Hamilton
Individual Wray, Brent Hauraki
North Shore City
0622
New Zealand
Individual Norling, Keith Raymond Palmerston North
Directors

David James Timothy Odering - Director

Appointment date: 14 Nov 2023

Address: R D 8, Palmerston North, 4478 New Zealand

Address used since 14 Nov 2023


Brett Justin Greene - Director

Appointment date: 14 Nov 2023

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 14 Nov 2023


David John Kenyon - Director (Inactive)

Appointment date: 16 Aug 1991

Termination date: 16 Nov 2023

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 01 Jul 2015


Brent Anthony Wray - Director (Inactive)

Appointment date: 04 Dec 2012

Termination date: 29 Jul 2016

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 04 Dec 2012


Keith Raymond Norling - Director (Inactive)

Appointment date: 16 Aug 1991

Termination date: 22 Nov 2012

Address: Palmerston North, 4414 New Zealand

Address used since 16 Aug 1991


Michael Lowe - Director (Inactive)

Appointment date: 16 Aug 1991

Termination date: 01 Nov 1993

Address: Pakuranga, Auckland,

Address used since 16 Aug 1991

Nearby companies

Lo-ke Investments Limited
336 Broadway Avenue

Kylierose Limited
336 Broadway Avenue

Cycling Plastic Reprocess Limited
336 Broadway Avenue

Lone Sheep Investments Limited
336 Broadway Avenue

Myst Holdings Limited
336 Broadway Avenue

Duncan & Mary Jane Scott Trustees Limited
336 Broadway Avenue