Shortcuts

Motorway Self Storage Limited

Type: NZ Limited Company (Ltd)
9429041830390
NZBN
5740330
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
59 Dalgety Drive
Wiri
Auckland 2104
New Zealand
Office & delivery address used since 10 Jun 2021
Po Box 76265
Manukau City
Auckland 2241
New Zealand
Postal address used since 10 Jun 2021
59 Dalgety Drive
Wiri
Auckland 2104
New Zealand
Physical & registered & service address used since 18 Jun 2021

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).

Addresses

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

Contact info
64 0800 687673
Phone
64 0800 678673
29 Jun 2022 Phone
office@motorwayselfstorage.co.nz
10 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.motorwayselfstorage.co.nz
03 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Director Molia, Mark Sione Ranaui
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Molia, Faamelea Ranui
Auckland
0612
New Zealand
Individual O'driscoll, Sarah The Gardens
Auckland
2105
New Zealand
Individual O'driscoll, Christopher James The Gardens
Auckland
2105
New Zealand
Individual Van Der Heyden, Robert Henry Pukekohe
Pukekohe
2120
New Zealand
Individual Orme, Christopher Lee Rd 1
Bombay
2675
New Zealand
Individual Orme, Veronica Marie Rd 1
Bombay
2675
New Zealand
Individual Orme, Christopher Lee Rd 1
Bombay
2675
New Zealand
Individual Bowater, Raymond Paul Rd 3
Pokeno
2473
New Zealand
Director Raymond Paul Bowater Rd 3
Pokeno
2473
New Zealand
Directors

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

Nearby companies

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

Similar companies

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