Motormart Limited, a registered company, was registered on 23 May 1984. 9429039962508 is the number it was issued. The company has been run by 2 directors: Graham Richard Blyth - an active director whose contract started on 05 May 1992,
Raewyn Ann Blyth - an inactive director whose contract started on 05 May 1992 and was terminated on 08 Mar 2004.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 253 Great North Road, Grey Lynn, Auckland, 1021 (registered address),
253 Great North Road, Grey Lynn, Auckland, 1021 (physical address),
253 Great North Road, Grey Lynn, Auckland, 1021 (service address),
C/-Webster & Co Ltd, 58 College Hill, Ponsonby, Auckland (other address) among others.
Motormart Limited had been using 58 College Hill, Ponsonby, Auckland as their registered address until 30 May 2022.
Old names for this company, as we found at BizDb, included: from 23 May 1984 to 28 Nov 2003 they were named The Corner Car Company Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99%).
Previous addresses
Address #1: 58 College Hill, Ponsonby, Auckland New Zealand
Registered & physical address used from 24 Apr 2007 to 30 May 2022
Address #2: 1a John Street, Herne Bay, Auckland
Registered & physical address used from 17 Oct 2002 to 24 Apr 2007
Address #3: 248 Great North Road, Grey Lynn, Auckland
Registered address used from 12 May 2000 to 17 Oct 2002
Address #4: 248 Great North Road, Grey Lynn, Auckland
Physical address used from 01 Jul 1997 to 17 Oct 2002
Address #5: 11 Williamson Avenue, Grey Lynn, Auckland
Registered address used from 18 Feb 1994 to 12 May 2000
Address #6: 128 Hurstmere Road, Takapuna, Auckland
Registered address used from 28 Sep 1992 to 18 Feb 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Blyth, Raewyn Anne |
Sandringham Auckland 1041 New Zealand |
23 May 1984 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Blyth, Graham Richard |
Sandringham Auckland 1041 New Zealand |
23 May 1984 - |
Graham Richard Blyth - Director
Appointment date: 05 May 1992
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 Mar 2021
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 05 Dec 2008
Raewyn Ann Blyth - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 08 Mar 2004
Address: Herne Bay, Auckland,
Address used since 01 May 2003
Jo Sun Investments Limited
58 College Hill
Diver Services Limited
58 College Hill
Pronto Cuisine Limited
58 College Hill
Established Group Limited
58 College Hill
Islington Capital Limited
58 College Hill
Dunstan Securities Limited
58 College Hill