Roger Moffat Motors Limited was registered on 01 Feb 1980 and issued a New Zealand Business Number of 9429040345703. The registered LTD company has been managed by 2 directors: Roger Kedzlie Moffat - an active director whose contract started on 01 Feb 1992,
Jessie-Anne Clements - an active director whose contract started on 27 Feb 1997.
According to BizDb's data (last updated on 10 Jun 2025), the company uses 1 address: Level 2, 11 Picton Ave, 11 Picton Ave, Christchurch, 8011 (category: registered, physical).
Up to 20 Mar 2000, Roger Moffat Motors Limited had been using Dodd & Associates Ltd, Level 3, 181 Blenheim Road, Christchurch as their registered address.
A total of 139000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 41700 shares are held by 3 entities, namely:
Bastings, Antonius Cornelius Maria (an individual) located at Addington, Christchurch postcode 8011,
Strategix Trustees Limited (an entity) located at Christchurch postcode 8011,
Moffat, Roger Kedzlie (an individual) located at Kaiapoi.
Another group consists of 1 shareholder, holds 35 per cent shares (exactly 48650 shares) and includes
Moffat, Roger Kedzlie - located at Kaiapoi.
The third share allocation (48650 shares, 35%) belongs to 1 entity, namely:
Clements, Jessie-Anne, located at Lower Chittering, Perth (an individual).
Previous addresses
Address: Dodd & Associates Ltd, Level 3, 181 Blenheim Road, Christchurch
Registered address used from 20 Mar 2000 to 20 Mar 2000
Address: Level 2, 11 Picton Ave, Christchurch New Zealand
Registered & physical address used from 20 Mar 2000 to 03 Mar 2021
Address: Neville G Dodd, Level 3, 181 Blenheim Road, Christchurch
Physical address used from 20 Mar 2000 to 20 Mar 2000
Address: Neville G Dodd, Level 3, 181 Blenheim Road, Christchurch
Registered address used from 13 Mar 2000 to 20 Mar 2000
Address: 30 Moorhouse Avenue, Christchurch
Registered address used from 12 Aug 1998 to 13 Mar 2000
Address: 30 Moorhouse Avenue, Christchurch
Physical address used from 12 Aug 1998 to 20 Mar 2000
Address: 211 Moorhouse Avenue, Christchurch
Registered address used from 27 Sep 1991 to 12 Aug 1998
Basic Financial info
Total number of Shares: 139000
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 41700 | |||
| Individual | Bastings, Antonius Cornelius Maria |
Addington Christchurch 8011 New Zealand |
24 Aug 2006 - |
| Entity (NZ Limited Company) | Strategix Trustees Limited Shareholder NZBN: 9429037765620 |
Christchurch 8011 New Zealand |
18 Jul 2022 - |
| Individual | Moffat, Roger Kedzlie |
Kaiapoi New Zealand |
01 Feb 1980 - |
| Shares Allocation #2 Number of Shares: 48650 | |||
| Individual | Moffat, Roger Kedzlie |
Kaiapoi |
24 Aug 2006 - |
| Shares Allocation #3 Number of Shares: 48650 | |||
| Individual | Clements, Jessie-anne |
Lower Chittering Perth 6084 Australia |
01 Feb 1980 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Saunders, Geoffrey Childers |
Harewood Christchurch New Zealand |
24 Aug 2006 - 18 Jul 2022 |
Roger Kedzlie Moffat - Director
Appointment date: 01 Feb 1992
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 19 Feb 2016
Jessie-anne Clements - Director
Appointment date: 27 Feb 1997
Address: New Pylmouth, 4335 New Zealand
Address used since 28 Feb 2024
Address: Lower Chittering, Perth, 6084 Australia
Address used since 19 Feb 2016
Ryder Property Investments Limited
11 Picton Avenue
K-town Holdings Limited
Level 2
Cooper Locums Limited
Level 2
Cashel Holdings Limited
Level 2
Whutuporo Services Limited
Level 2
Durham Farming Limited
Level 2