Mayfield Motorworld Limited was launched on 03 Mar 2015 and issued an NZ business number of 9429041634417. The registered LTD company has been managed by 3 directors: Jared Paul Morris - an active director whose contract began on 03 Mar 2015,
Simon Robert Wakelin - an active director whose contract began on 01 Apr 2018,
Wayne Andrew Young - an inactive director whose contract began on 03 Mar 2015 and was terminated on 01 Apr 2018.
As stated in BizDb's database (last updated on 04 Apr 2024), this company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Up to 29 May 2017, Mayfield Motorworld Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address.
A total of 100 shares are allotted to 5 groups (6 shareholders in total). As far as the first group is concerned, 29 shares are held by 1 entity, namely:
Wakelin, Simon Robert (an individual) located at Rd 2, Fairhall postcode 7272.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Morris, Jared Paul - located at Rd 3, Blenheim.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Morris, Melanie Anne, located at Rd 3, Blenheim (an individual). Mayfield Motorworld Limited has been categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 28 Oct 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 03 Mar 2015 to 28 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29 | |||
Individual | Wakelin, Simon Robert |
Rd 2 Fairhall 7272 New Zealand |
11 Apr 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Morris, Jared Paul |
Rd 3 Blenheim 7273 New Zealand |
03 Mar 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Morris, Melanie Anne |
Rd 3 Blenheim 7273 New Zealand |
03 Mar 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wakelin, Amy Sarah |
Rd 2 Fairhall 7272 New Zealand |
11 Apr 2018 - |
Shares Allocation #5 Number of Shares: 68 | |||
Individual | Morris, Melanie Anne |
Rd 3 Blenheim 7273 New Zealand |
03 Mar 2015 - |
Individual | Morris, Jared Paul |
Rd 3 Blenheim 7273 New Zealand |
03 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Wayne Andrew |
Rd 4 Blenheim 7274 New Zealand |
03 Mar 2015 - 11 Apr 2018 |
Individual | Young, Joanne Janet Pearl |
Rd 4 Blenheim 7274 New Zealand |
03 Mar 2015 - 11 Apr 2018 |
Individual | Young, Joanne Janet Pearl |
Rd 4 Blenheim 7274 New Zealand |
03 Mar 2015 - 11 Apr 2018 |
Individual | Muir, Simon David Ian |
Blenheim Blenheim 7201 New Zealand |
11 Apr 2018 - 15 Jun 2020 |
Director | Wayne Andrew Young |
Rd 4 Blenheim 7274 New Zealand |
03 Mar 2015 - 11 Apr 2018 |
Jared Paul Morris - Director
Appointment date: 03 Mar 2015
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 02 Aug 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 03 Mar 2015
Simon Robert Wakelin - Director
Appointment date: 01 Apr 2018
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 10 Sep 2020
Address: Blenheim, 7201 New Zealand
Address used since 01 Apr 2018
Wayne Andrew Young - Director (Inactive)
Appointment date: 03 Mar 2015
Termination date: 01 Apr 2018
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 03 Mar 2015
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Ashburton Automotive Limited
21 Main Street
Finn Resources Limited
81 Nelson Street
Marlborough Automotive Limited
21 Main Street
Motorworld Group Limited
2 Alfred Street
Rangiora Automotive Limited
21 Main Street
South Canterbury Automotive Limited
21 Main Street