Shortcuts

Moller Motors Limited

Type: NZ Limited Company (Ltd)
9429039931177
NZBN
246203
Company Number
Registered
Company Status
Current address
Po Box 3080
Fitzroy
New Plymouth 4341
New Zealand
Postal address used since 10 Mar 2020
113 Gill Street
New Plymouth
New Plymouth 4310
New Zealand
Office & delivery address used since 10 Mar 2020
113 Gill Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered & service address used since 18 Mar 2020

Moller Motors Limited, a registered company, was started on 06 Aug 1984. 9429039931177 is the business number it was issued. The company has been managed by 4 directors: Bruce Norton Moller - an active director whose contract started on 22 Apr 1991,
Norton Ross Moller - an inactive director whose contract started on 22 Apr 1991 and was terminated on 31 Mar 2024,
Ross Earle Moller - an inactive director whose contract started on 22 Apr 1991 and was terminated on 16 Mar 2001,
Catherine Mary Lander - an inactive director whose contract started on 22 Apr 1991 and was terminated on 21 Mar 1994.
Last updated on 27 Apr 2024, our data contains detailed information about 3 addresses this company uses, specifically: 113 Gill Street, New Plymouth, New Plymouth, 4310 (physical address),
113 Gill Street, New Plymouth, New Plymouth, 4310 (registered address),
113 Gill Street, New Plymouth, New Plymouth, 4310 (service address),
Po Box 3080, Fitzroy, New Plymouth, 4341 (postal address) among others.
Moller Motors Limited had been using C/- Nr Moller, Jans Terrace, Oakura as their registered address up until 18 Apr 2001.
Past names used by this company, as we established at BizDb, included: from 06 Aug 1984 to 22 Aug 2007 they were named Rahui Nominees Limited.
One entity controls all company shares (exactly 1000 shares) - Norton Consolidated Limited - located at 4310, New Plymouth, New Plymouth.

Addresses

Principal place of activity

113 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: C/- Nr Moller, Jans Terrace, Oakura

Registered address used from 18 Apr 2001 to 18 Apr 2001

Address #2: Jans Terrace, Oakura New Zealand

Registered address used from 18 Apr 2001 to 18 Mar 2020

Address #3: Level 3, 109-113 Powderham Street, New Plymouth, 4310 New Zealand

Physical address used from 28 Apr 2000 to 18 Mar 2020

Address #4: C/- Ernst & Young, Chartered Accountants, 109-113 Powderham Street, New Plymouth

Physical address used from 28 Apr 2000 to 28 Apr 2000

Address #5: 20 Oakura Road, Okura

Registered address used from 23 Apr 1995 to 18 Apr 2001

Address #6: C/o Nr Moller, Jans Terrace, Oakura

Registered address used from 13 Apr 1994 to 23 Apr 1995

Address #7: C/o Moller Corporation Limited, 1 George Bourke Drive, Mt Wellington (private Bag), Auckland

Registered address used from 02 Jul 1992 to 13 Apr 1994

Address #8: -

Physical address used from 19 Feb 1992 to 28 Apr 2000

Contact info
64 27 2427726
Phone
wesley.gillanders@howardwright.com
10 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Norton Consolidated Limited
Shareholder NZBN: 9429040175003
New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moller, Norton Ross Oakura
Directors

Bruce Norton Moller - Director

Appointment date: 22 Apr 1991

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 01 Apr 2014


Norton Ross Moller - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 31 Mar 2024

Address: Oakura, Oakura, 4314 New Zealand

Address used since 18 Mar 2016


Ross Earle Moller - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 16 Mar 2001

Address: Blakehurst, Sydney, Australia,

Address used since 22 Apr 1991


Catherine Mary Lander - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 21 Mar 1994

Address: Oakura,

Address used since 22 Apr 1991

Nearby companies

Rifle Range Properties Limited
C/- 7 Liardet Street

Scope Optics (n.z.) Limited
C/- 7 Liardet Street

Stumble Inn Limited
C/- 7 Liardet Street

D F & J A Forsythe Family Trust Limited
C/- 7 Liardet Street

Ajk Builders Limited
C/- 7 Liardet Street

Hibell Farms (2002) Limited
C/- 7 Liardet Street