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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Bouman, Michael John |
Rd2 Drury 2578 New Zealand |
16 Mar 2012 - |
| Shares Allocation #2 Number of Shares: 28499 | |||
| Entity (NZ Limited Company) | Davison Family Trust Limited Shareholder NZBN: 9429031268417 |
Newmarket Auckland 1023 New Zealand |
16 Mar 2012 - |
| Individual | Davison, Ross Norman |
Rd 1 Papakura 2580 New Zealand |
16 Mar 2012 - |
| Director | Davison, Marie Elisabeth |
Rd 1 Papakura 2580 New Zealand |
16 Mar 2012 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Davison, Marie Elisabeth |
Rd 1 Papakura 2580 New Zealand |
16 Mar 2012 - |
| Shares Allocation #4 Number of Shares: 28499 | |||
| Individual | Hancock, Bruce Gregory |
West Harbour Auckland 0618 New Zealand |
16 Mar 2012 - |
| Individual | Chatfield, Gregory Charles |
Kohimarama Auckland 1071 New Zealand |
22 Jun 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bouman, Johannes Baptiste |
Gardens Manurewa, Auckland |
26 Oct 1973 - 22 Jun 2011 |
| Individual | Chatfield, Maurice Leicester |
Greenlane Auckland 1051 New Zealand |
22 Jun 2011 - 16 Mar 2012 |
| Individual | Bouman, Hilda |
Pine Gardens Manurewa, Auckland |
26 Oct 1973 - 04 Jul 2005 |
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
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