Shortcuts

Manukau Motor Centre Limited

Type: NZ Limited Company (Ltd)
9429040526614
NZBN
89176
Company Number
Registered
Company Status
Current address
Level 7, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 13 Jul 2016

Manukau Motor Centre Limited, a registered company, was launched on 26 Oct 1973. 9429040526614 is the business number it was issued. This company has been supervised by 4 directors: Michael John Bouman - an active director whose contract started on 20 Nov 2008,
Marie Elisabeth Davison - an active director whose contract started on 20 Nov 2008,
Johannes Baptist Bouman - an inactive director whose contract started on 05 Jun 1976 and was terminated on 12 Feb 2010,
Hilda Bouman - an inactive director whose contract started on 05 Jun 1976 and was terminated on 22 May 2002.
Updated on 16 May 2025, the BizDb database contains detailed information about 1 address: Level 7, 57 Symonds Street, Grafton, Auckland, 1010 (types include: physical, registered).
Manukau Motor Centre Limited had been using Level 10, 44 Khyber Pass Road, Grafton, Auckland as their physical address until 13 Jul 2016.
A total of 57000 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 1 share (0%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 28499 shares (50%). Lastly there is the third share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand

Physical & registered address used from 30 Jun 2011 to 13 Jul 2016

Address: C/- Chatfield & Co Chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001 New Zealand

Registered & physical address used from 16 May 2003 to 30 Jun 2011

Address: Chatfield & Co, 1st Floor, 10 Turner Street, Auckland 1001

Physical address used from 26 Jun 1998 to 16 May 2003

Address: 1st Floor, 10 Turner St, Auckland

Registered address used from 30 Jun 1997 to 16 May 2003

Financial Data

Basic Financial info

Total number of Shares: 57000

Annual return filing month: June

Annual return last filed: 03 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Bouman, Michael John Rd2
Drury
2578
New Zealand
Shares Allocation #2 Number of Shares: 28499
Entity (NZ Limited Company) Davison Family Trust Limited
Shareholder NZBN: 9429031268417
Newmarket
Auckland
1023
New Zealand
Individual Davison, Ross Norman Rd 1
Papakura
2580
New Zealand
Director Davison, Marie Elisabeth Rd 1
Papakura
2580
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Davison, Marie Elisabeth Rd 1
Papakura
2580
New Zealand
Shares Allocation #4 Number of Shares: 28499
Individual Hancock, Bruce Gregory West Harbour
Auckland
0618
New Zealand
Individual Chatfield, Gregory Charles Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bouman, Johannes Baptiste Gardens
Manurewa, Auckland
Individual Chatfield, Maurice Leicester Greenlane
Auckland
1051
New Zealand
Individual Bouman, Hilda Pine Gardens
Manurewa, Auckland
Directors

Michael John Bouman - Director

Appointment date: 20 Nov 2008

Address: Rd 2, Drury, 2578 New Zealand

Address used since 23 Dec 2021

Address: Ramarama Rd 3, Drury, 2579 New Zealand

Address used since 02 Jun 2021

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 06 Jul 2018

Address: Rd 3, Drury, 2579 New Zealand

Address used since 15 May 2017


Marie Elisabeth Davison - Director

Appointment date: 20 Nov 2008

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 01 Jun 2015


Johannes Baptist Bouman - Director (Inactive)

Appointment date: 05 Jun 1976

Termination date: 12 Feb 2010

Address: Manurewa, Manukau, 2105 New Zealand

Address used since 16 Jun 2010


Hilda Bouman - Director (Inactive)

Appointment date: 05 Jun 1976

Termination date: 22 May 2002

Address: Pine Gardens, Manurewa, Auckland,

Address used since 05 Jun 1976

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street