Shortcuts

Motormart Limited

Type: NZ Limited Company (Ltd)
9429039962508
NZBN
236814
Company Number
Registered
Company Status
Current address
C/-webster & Co Ltd
58 College Hill
Ponsonby, Auckland
Other address (Address For Share Register) used since 05 Dec 2008
253 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 30 May 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Blyth, Raewyn Anne Sandringham
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Blyth, Graham Richard Sandringham
Auckland
1041
New Zealand
Directors

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

Nearby companies

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