Shortcuts

Challenger Motors Limited

Type: NZ Limited Company (Ltd)
9429040563084
NZBN
83563
Company Number
Registered
Company Status
Current address
123 Eskridge Drive
Rd2, Bay View
Napier 4182
New Zealand
Other (Address for Records) & records address (Address for Records) used since 20 Mar 2014
123 Eskridge Drive
Napier 4182
New Zealand
Registered & physical & service address used since 19 Mar 2020

Challenger Motors Limited, a registered company, was launched on 10 Mar 1972. 9429040563084 is the number it was issued. This company has been managed by 2 directors: Maria Jericevich - an active director whose contract started on 03 Apr 1978,
Anthony Miroslav Jericevich - an active director whose contract started on 04 Apr 1978.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 123 Eskridge Drive, Napier, 4182 (category: registered, physical).
Challenger Motors Limited had been using 8 Ferntree Terrace, West Harbour, Auckland as their physical address up until 19 Mar 2020.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group includes 200 shares (3.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5800 shares (96.67%).

Addresses

Previous addresses

Address #1: 8 Ferntree Terrace, West Harbour, Auckland, 0618 New Zealand

Physical address used from 28 Mar 2014 to 19 Mar 2020

Address #2: C/-8 Ferntree Tce, West Harbour, Auckland New Zealand

Physical address used from 03 Apr 2006 to 28 Mar 2014

Address #3: C/- John Bulog, 5 Ferntree Tce, West Harbour, Auckland

Physical address used from 30 Mar 1998 to 03 Apr 2006

Address #4: 27b Deanna Drive, West Harbour

Physical address used from 30 Mar 1998 to 30 Mar 1998

Address #5: 8a Southgate Place, Henderson, Auckland, 0612 New Zealand

Registered address used from 10 Aug 1997 to 19 Mar 2020

Address #6: 27b Deanna Drive, West Harbour

Registered address used from 10 Aug 1997 to 10 Aug 1997

Address #7: 9 Gaede Terrace, Henderson

Registered address used from 12 Feb 1993 to 10 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: March

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Jericevich, Maria Bay View
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 5800
Individual Jericevich, Anthony Miroslav Bay View
Napier
4182
New Zealand
Directors

Maria Jericevich - Director

Appointment date: 03 Apr 1978

Address: Bayview, Napier, 4182 New Zealand

Address used since 20 Mar 2014


Anthony Miroslav Jericevich - Director

Appointment date: 04 Apr 1978

Address: Bay View, Napier, 4182 New Zealand

Address used since 20 Mar 2014

Nearby companies

Rumina Natural Care Limited
9 Southgate Place

Commodore Properties Limited
Suite H1, 29 Keeling Road

Quality Wood Floors Limited
G1/29 Keeling Road

Wainscot Nz Limited
Suite H1, 29 Keeling Road

Arb Holdings No. 2 Limited
Suite H1, 29 Keeling Road

Cork Tile Company Limited
Suite G1, 29 Keeling Road