Shortcuts

Moto Sport Cars Limited

Type: NZ Limited Company (Ltd)
9429041730164
NZBN
5691497
Company Number
Registered
Company Status
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 17 Jun 2021
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 24 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Dodd-terrell, Elizabeth Nicola Fendalton
Christchurch
8052
New Zealand
Director Elizabeth Nicola Dodd-terrell Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Terrell, Christopher John Fendalton
Christchurch
8052
New Zealand
Director Christopher John Terrell Fendalton
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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

Similar companies

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