Moto Sport Cars Limited, a registered company, was registered on 29 Apr 2015. 9429041730164 is the number it was issued. "Car wholesaling" (business classification F350110) is how the company was classified. The company has been supervised by 3 directors: Christopher John Terrell - an active director whose contract started on 05 Feb 2020,
Elizabeth Nicola Dodd-Terrell - an inactive director whose contract started on 15 May 2015 and was terminated on 14 Feb 2020,
Christopher John Terrell - an inactive director whose contract started on 29 Apr 2015 and was terminated on 15 May 2015.
Last updated on 02 May 2024, BizDb's data contains detailed information about 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (category: registered, service).
Moto Sport Cars Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address until 17 Jun 2021.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Dodd-Terrell, Elizabeth Nicola (an individual) located at Fendalton, Christchurch postcode 8052,
Elizabeth Dodd-Terrell (a director) located at Fendalton, Christchurch postcode 8052.
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Oct 2018 to 04 Apr 2019
Address #3: Murray G Allott, Chartered Accountant, 14b Leslie Hills Drive, Christchurch, 8011 New Zealand
Registered & physical address used from 29 Apr 2015 to 05 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 26 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dodd-terrell, Elizabeth Nicola |
Fendalton Christchurch 8052 New Zealand |
24 Aug 2015 - |
Director | Elizabeth Nicola Dodd-terrell |
Fendalton Christchurch 8052 New Zealand |
24 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Terrell, Christopher John |
Fendalton Christchurch 8052 New Zealand |
29 Apr 2015 - 24 Aug 2015 |
Director | Christopher John Terrell |
Fendalton Christchurch 8052 New Zealand |
29 Apr 2015 - 24 Aug 2015 |
Christopher John Terrell - Director
Appointment date: 05 Feb 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 05 Feb 2020
Elizabeth Nicola Dodd-terrell - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 14 Feb 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 May 2015
Christopher John Terrell - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 15 May 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Apr 2015
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Jr's Quality Cars Limited
1st Floor, 11 Leslie Hills Drive
Lambo Wholesale Limited
1/11 Leslie Hills Drive
Real Direct Limited
Biz Accounting Solutions Limited
Sefton Park Limited
335 Lincoln Road
Select Autos (2014) Limited
Level 2
Tian Transportation Limited
62 Riccarton Road