Shortcuts

John Edwards Motors Limited

Type: NZ Limited Company (Ltd)
9429039913272
NZBN
252189
Company Number
Registered
Company Status
Current address
2 Arawa Street
Matamata
Matamata 3400
New Zealand
Registered & physical & service address used since 28 Jul 2022

John Edwards Motors Limited, a registered company, was launched on 09 Nov 1984. 9429039913272 is the NZ business identifier it was issued. This company has been run by 3 directors: Roger John Edwards - an active director whose contract started on 31 Mar 2006,
John Noel Edwards - an inactive director whose contract started on 14 Sep 1989 and was terminated on 31 Mar 2006,
Kerry Louise Edwards - an inactive director whose contract started on 14 Sep 1989 and was terminated on 31 Mar 2006.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (category: registered, physical).
John Edwards Motors Limited had been using 42 Moorhouse Street, Morrinsville as their registered address up to 28 Jul 2022.
More names used by the company, as we established at BizDb, included: from 09 Nov 1984 to 15 Nov 2017 they were named John Edwards Motors Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group includes 9000 shares (90%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 500 shares (5%). Lastly the next share allotment (500 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address: 42 Moorhouse Street, Morrinsville, 3300 New Zealand

Registered & physical address used from 01 Sep 2011 to 28 Jul 2022

Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand

Registered & physical address used from 13 Oct 2006 to 01 Sep 2011

Address: R P L Accountants Limited, First Floor, 24 Manukau Road, Epsom, Auckland

Physical address used from 17 Dec 1999 to 13 Oct 2006

Address: Racal House,, 3 Margot Street., Epsom, Auckland

Registered address used from 17 Dec 1999 to 13 Oct 2006

Address: Randerson Pilkington & Lim, Ground Floor, Racal House, 3 Margot Street, Epspm, Auckland 3

Physical address used from 17 Dec 1999 to 17 Dec 1999

Address: 33 Selwyn St, Onehunga, Auckland 6

Registered address used from 19 Feb 1992 to 17 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9000
Individual Haddon, Gavin Jon Rd 5
Morrinsville
3375
New Zealand
Individual Edwards, Caron Marie Otahuhu
Auckland
1062
New Zealand
Individual Edwards, Roger John Otahuhu
Auckland
1062
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Edwards, Caron Marie Otahuhu
Auckland
1062
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Edwards, Roger John Otahuhu
Auckland
1062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, John Noel 20 Tawhiri Road
One Tree Hill
Individual Edwards, Kerry Louise 20 Tawhiri Road
One Tree Hill
Directors

Roger John Edwards - Director

Appointment date: 31 Mar 2006

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 19 Aug 2021

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 31 Mar 2006


John Noel Edwards - Director (Inactive)

Appointment date: 14 Sep 1989

Termination date: 31 Mar 2006

Address: Onehunga, Auckland,

Address used since 14 Jun 2004


Kerry Louise Edwards - Director (Inactive)

Appointment date: 14 Sep 1989

Termination date: 31 Mar 2006

Address: Onehunga, Auckland,

Address used since 14 Jun 2004

Nearby companies

Miranda Dairy Limited
42 Moorhouse Street

Action Developments (2013) Limited
42 Moorhouse Street

Cms Auto & Marine Upholstery Limited
42 Moorhouse Street

Timesmart Limited
42 Moorhouse Street

Solar Partners Nz Limited
42 Moorhouse Street

Solar Quote Comparison Limited
42 Moorhouse Street