Motorway Self Storage Limited was registered on 03 Jul 2015 and issued a New Zealand Business Number of 9429041830390. This registered LTD company has been run by 6 directors: Mark Sione Molia - an active director whose contract began on 27 Jul 2023,
Sarah O'driscoll - an inactive director whose contract began on 20 May 2020 and was terminated on 07 Aug 2023,
Christopher James O'driscoll - an inactive director whose contract began on 19 May 2020 and was terminated on 28 Jul 2023,
Christopher Lee Orme - an inactive director whose contract began on 26 Jul 2018 and was terminated on 20 May 2020,
Robert Henry Van Der Heyden - an inactive director whose contract began on 01 Jul 2017 and was terminated on 27 Jul 2018.
According to our data (updated on 31 Mar 2024), the company uses 6 addresess: 15 Creek Street, Drury, Drury, 2113 (office address),
15 Creek Street, Drury, Drury, 2113 (delivery address),
7 Hillman Place, Ranui, Auckland, 0612 (service address),
7 Hillman Place, Ranui, Auckland, 0612 (registered address) among others.
Until 18 Jun 2021, Motorway Self Storage Limited had been using 260 Puhinui Road, Papatoetoe, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Molia, Mark Sione (a director) located at Ranaui postcode 0612. Motorway Self Storage Limited has been classified as "Building, non-residential - renting or leasing" (ANZSIC L671210).
Other active addresses
Address #4: 7 Hillman Place, Ranui, Auckland, 0612 New Zealand
Registered address used from 15 Aug 2023
Address #5: 7 Hillman Place, Ranui, Auckland, 0612 New Zealand
Service address used from 30 Aug 2023
Address #6: 15 Creek Street, Drury, Drury, 2113 New Zealand
Office & delivery address used from 31 Aug 2023
Principal place of activity
59 Dalgety Drive, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 260 Puhinui Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 28 May 2020 to 18 Jun 2021
Address #2: 15 Creek Street, Drury, Drury, 2113 New Zealand
Physical & registered address used from 03 Jul 2015 to 28 May 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Molia, Mark Sione |
Ranaui 0612 New Zealand |
01 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Molia, Faamelea |
Ranui Auckland 0612 New Zealand |
22 Aug 2023 - 22 Mar 2024 |
Individual | O'driscoll, Sarah |
The Gardens Auckland 2105 New Zealand |
20 May 2020 - 07 Aug 2023 |
Individual | O'driscoll, Christopher James |
The Gardens Auckland 2105 New Zealand |
19 May 2020 - 28 Jul 2023 |
Individual | Van Der Heyden, Robert Henry |
Pukekohe Pukekohe 2120 New Zealand |
03 Jul 2015 - 27 Jul 2018 |
Individual | Orme, Christopher Lee |
Rd 1 Bombay 2675 New Zealand |
27 Jul 2018 - 19 May 2020 |
Individual | Orme, Veronica Marie |
Rd 1 Bombay 2675 New Zealand |
29 Aug 2018 - 13 Mar 2020 |
Individual | Orme, Christopher Lee |
Rd 1 Bombay 2675 New Zealand |
27 Jul 2018 - 19 May 2020 |
Individual | Bowater, Raymond Paul |
Rd 3 Pokeno 2473 New Zealand |
03 Jul 2015 - 21 Jul 2017 |
Director | Raymond Paul Bowater |
Rd 3 Pokeno 2473 New Zealand |
03 Jul 2015 - 21 Jul 2017 |
Mark Sione Molia - Director
Appointment date: 27 Jul 2023
Address: Ranaui, 0612 New Zealand
Address used since 27 Jul 2023
Sarah O'driscoll - Director (Inactive)
Appointment date: 20 May 2020
Termination date: 07 Aug 2023
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 20 May 2020
Christopher James O'driscoll - Director (Inactive)
Appointment date: 19 May 2020
Termination date: 28 Jul 2023
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 19 May 2020
Christopher Lee Orme - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 20 May 2020
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 26 Jul 2018
Robert Henry Van Der Heyden - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 27 Jul 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 26 Jul 2017
Raymond Paul Bowater - Director (Inactive)
Appointment date: 03 Jul 2015
Termination date: 01 Jul 2017
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 03 Jul 2015
Kitchen Perfection Limited
Unit 4, 23 Creek Street
Euroline Auto Parts Limited
60 Firth Street
Meth Busters Limited
70 Firth Street, Drury
Atlas Building Removals 2006 Limited
70 Firth Street
Mcgill Contracting Limited
70 Firth Street
Langford Electrical Limited
70 Firth Street
Add Ingredients Limited
16 Elliot Street
Janalli Properties Limited
16 Elliott Street
Kerra Investments Limited
7 Oregon Place
Morton Group Limited
Cnr Clevedon Road & Prictor Street
Truesilver Trading Limited
8 Mill End
Whitham Investments Limited
41a Red Hill Road