Shortcuts

Motor Spares Limited

Type: NZ Limited Company (Ltd)
9429041799901
NZBN
5721147
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
49 Barr Road
Rd 3
Warkworth 0983
New Zealand
Registered & physical address used since 14 Jul 2021

Motor Spares Limited was registered on 18 Jun 2015 and issued an NZBN of 9429041799901. This registered LTD company has been managed by 2 directors: Jan Elizabeth Geary - an active director whose contract started on 18 Jun 2015,
John Patrick Hogan - an active director whose contract started on 18 Jun 2015.
According to BizDb's information (updated on 16 Mar 2022), this company uses 1 address: 49 Barr Road, Rd 3, Warkworth, 0983 (category: registered, physical).
Up to 14 Jul 2021, Motor Spares Limited had been using 49 Barr Road, Mahurangi West, Warkworth as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
John Hogan (a director) located at Mahurangi West, Warkworth postcode 0983. Motor Spares Limited has been categorised as "Trustee service" (ANZSIC K641965).

Addresses

Principal place of activity

49 Barr Road, Rd 3, Warkworth, 0983 New Zealand


Previous addresses

Address: 49 Barr Road, Mahurangi West, Warkworth, 0983 New Zealand

Registered & physical address used from 03 Aug 2020 to 14 Jul 2021

Address: 40a St Michaels Avenue, Point Chevalier, Auckland, 1022 New Zealand

Registered address used from 22 Aug 2019 to 03 Aug 2020

Address: 40a St Michaels Avenue, Point Chevalier, Auckland, 1022 New Zealand

Registered address used from 03 Aug 2017 to 22 Aug 2019

Address: 40a St Michaels Avenue, Point Chevalier, Auckland, 1022 New Zealand

Physical address used from 03 Aug 2017 to 03 Aug 2020

Address: Level 1 507 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 18 Jun 2015 to 03 Aug 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director John Patrick Hogan Mahurangi West
Warkworth
0983
New Zealand
Directors

Jan Elizabeth Geary - Director

Appointment date: 18 Jun 2015

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 19 Jun 2015


John Patrick Hogan - Director

Appointment date: 18 Jun 2015

Address: Mahurangi West, Warkworth, 0983 New Zealand

Address used since 18 Jun 2015

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road

Similar companies

Cbca Trustees Limited
Level 1, 507 Lake Road

Ff Trustee Co Limited
Level 1, 67-73 Hurstmere Road

Phil Winters Trustees Limited
Level 1 507 Lake Road

Pratt Jones Trustees Limited
Level 1, 17 Anzac Street

Thorogood Trustees Limited
Level 2, 17 Anzac Street

Wells Investment Trustee Limited
Level 1, 67-73 Hurstmere Road