Motion Distribution Limited was registered on 26 Jul 1988 and issued an NZBN of 9429039424259. The registered LTD company has been run by 2 directors: Bruce Edger Wells - an active director whose contract began on 26 Jul 1988,
Suzanne Mary Wells - an active director whose contract began on 26 Jul 1988.
According to BizDb's information (last updated on 25 Apr 2024), the company uses 3 addresses: 23 Aotearoa Terrace, Murrays Bay, Auckland, 0630 (office address),
23 Aotearoa Terrace, Murrays Bay, Auckland, 0630 (delivery address),
10A Hunterville Court, Ellerslie, Auckland, 1051 (registered address),
10A Hunterville Court, Ellerslie, Auckland, 1051 (physical address) among others.
Up until 13 May 2019, Motion Distribution Limited had been using 841 Takatu Road, Rd 6, Matakana as their physical address.
BizDb found former names used by the company: from 26 Jul 1988 to 23 Jun 2004 they were named Wells Apparel Limited.
A total of 50000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 25000 shares are held by 1 entity, namely:
Wells, Suzanne Mary (an individual) located at Waiake, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 25000 shares) and includes
Wells, Bruce Edger - located at Waiake, Auckland.
Principal place of activity
23 Aotearoa Terrace, Murrays Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 841 Takatu Road, Rd 6, Matakana, 0986 New Zealand
Physical address used from 18 May 2018 to 13 May 2019
Address #2: 52 Tainui Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 09 Jul 2004 to 18 May 2018
Address #3: 52 Tainui Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 12 Nov 2003 to 13 May 2019
Address #4: 33 Sale Street, Auckland
Physical address used from 01 May 1997 to 09 Jul 2004
Address #5: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 14 Feb 1997 to 12 Nov 2003
Address #6: Larkin & Co, 73 Great South Road, Auckland
Registered address used from 18 Apr 1995 to 14 Feb 1997
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Wells, Suzanne Mary |
Waiake Auckland 0630 New Zealand |
26 Jul 1988 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Wells, Bruce Edger |
Waiake Auckland 0630 New Zealand |
26 Jul 1988 - |
Bruce Edger Wells - Director
Appointment date: 26 Jul 1988
Address: Vancouver Bc, V7W 2P5 Canada
Address used since 25 Oct 2021
Address: Vancouver Bc, V6J4X8 Canada
Address used since 01 May 2018
Address: Takatu, Warkworth Rd 6, 0986 New Zealand
Address used since 01 May 2008
Suzanne Mary Wells - Director
Appointment date: 26 Jul 1988
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 12 Nov 2020
Address: Waiake, Auckland, 0630 New Zealand
Address used since 24 Dec 2018
Address: Takatu, Warkworth Rd 6, 0986 New Zealand
Address used since 01 May 2008
3 Bears Maternity Limited
48 Tainui Road
Gkt Limited
48 Tainui Road
Bizsoap Limited
62 Tainui Road
Margaret River Trustee Limited
62 Tainui Road
Five Star Plumbing Services Limited
15 Tainui Road
Amh Accounting Limited
153 Hua Road