Shortcuts

Roger Moffat Motors Limited

Type: NZ Limited Company (Ltd)
9429040345703
NZBN
140152
Company Number
Registered
Company Status
Current address
Level 2, 11 Picton Ave
11 Picton Ave
Christchurch 8011
New Zealand
Registered & physical & service address used since 03 Mar 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 41700
Individual Bastings, Antonius Cornelius Maria Addington
Christchurch
8011
New Zealand
Entity (NZ Limited Company) Strategix Trustees Limited
Shareholder NZBN: 9429037765620
Christchurch
8011
New Zealand
Individual Moffat, Roger Kedzlie Kaiapoi

New Zealand
Shares Allocation #2 Number of Shares: 48650
Individual Moffat, Roger Kedzlie Kaiapoi
Shares Allocation #3 Number of Shares: 48650
Individual Clements, Jessie-anne Lower Chittering
Perth
6084
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Saunders, Geoffrey Childers Harewood
Christchurch

New Zealand
Directors

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