Shortcuts

Stu Macdonald Motors Limited

Type: NZ Limited Company (Ltd)
9429040216423
NZBN
163913
Company Number
Registered
Company Status
Current address
61 Kennedy Road
Napier South
Napier 4110
New Zealand
Physical & registered & service address used since 15 Mar 2011

Stu Macdonald Motors Limited, a registered company, was registered on 06 Feb 1973. 9429040216423 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Stuart Douglas Macdonald - an active director whose contract began on 28 Jan 1999,
Rebecca Jayne Macdonald - an active director whose contract began on 28 Jan 1999,
Rebecca Jane Macdonald - an active director whose contract began on 28 Jan 1999,
Sonja Marie Kersten - an inactive director whose contract began on 13 Sep 1995 and was terminated on 28 Jan 1999,
Gerard Hendrik Kersten - an inactive director whose contract began on 13 Sep 1995 and was terminated on 28 Jan 1999.
Last updated on 05 May 2024, the BizDb data contains detailed information about 1 address: 61 Kennedy Road, Napier South, Napier, 4110 (category: physical, registered).
Stu Macdonald Motors Limited had been using 308 Warren Street North, Hastings as their physical address up until 15 Jun 1999.
Former names for this company, as we found at BizDb, included: from 28 Jan 1999 to 18 Mar 2002 they were called World Auto Importers Limited, from 21 Sep 1995 to 28 Jan 1999 they were called Brit Bits No 2 Limited and from 06 Feb 1973 to 21 Sep 1995 they were called Jay Jay Motors Limited.
A total of 41000 shares are allocated to 5 shareholders (3 groups). The first group includes 40998 shares (100 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly the next share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 308 Warren Street North, Hastings

Physical & registered address used from 15 Jun 1999 to 15 Jun 1999

Address: 163 Tennyson St, Napier New Zealand

Physical & registered address used from 15 Jun 1999 to 15 Mar 2011

Address: 1213 Karamu Road North, Hastings

Registered address used from 01 Oct 1995 to 15 Jun 1999

Address: -

Physical address used from 17 Feb 1992 to 15 Jun 1999

Address: C/o Brown Webb & Co, 111 Avenue Rd E, Box 443, Hastings

Registered address used from 17 Feb 1992 to 01 Oct 1995

Financial Data

Basic Financial info

Total number of Shares: 41000

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40998
Individual Macdonald, Stuart Douglas Frimley
Hastings
4120
New Zealand
Individual Berntsen, Gary Neil Taradale
4112
New Zealand
Director Macdonald, Rebecca Jane Frimley
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Macdonald, Rebecca Jane Frimley
Hastings
4120
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Macdonald, Stuart Douglas Frimley
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, Rebecca Jayne Poriate
Napier

New Zealand
Individual Macdonald, Rebecca Jayne Poriate
Napier

New Zealand
Directors

Stuart Douglas Macdonald - Director

Appointment date: 28 Jan 1999

Address: Frimley, Hastings, 4120 New Zealand

Address used since 01 Jun 2018

Address: Rd 2, Napier, 4182 New Zealand

Address used since 21 Feb 2010


Rebecca Jayne Macdonald - Director

Appointment date: 28 Jan 1999

Address: Rd 2, Napier, 4182 New Zealand

Address used since 21 Feb 2010


Rebecca Jane Macdonald - Director

Appointment date: 28 Jan 1999

Address: Frimley, Hastings, 4120 New Zealand

Address used since 01 Jun 2018


Sonja Marie Kersten - Director (Inactive)

Appointment date: 13 Sep 1995

Termination date: 28 Jan 1999

Address: Flaxmere,

Address used since 13 Sep 1995


Gerard Hendrik Kersten - Director (Inactive)

Appointment date: 13 Sep 1995

Termination date: 28 Jan 1999

Address: Flaxmere,

Address used since 13 Sep 1995


Janet Manaakitia Goldsmith - Director (Inactive)

Appointment date: 17 Mar 1992

Termination date: 13 Sep 1995

Address: Hastings,

Address used since 17 Mar 1992


Jack Hames Goldsmith - Director (Inactive)

Appointment date: 17 Mar 1992

Termination date: 13 Sep 1995

Address: Hastings,

Address used since 17 Mar 1992