Motoemporium Limited, a registered company, was registered on 07 Feb 2017. 9429045918681 is the NZ business identifier it was issued. "Motor vehicle body repairing" (business classification S941220) is how the company was categorised. The company has been run by 2 directors: Peter Harris - an active director whose contract started on 07 Feb 2017,
Solomon Judah Taputoro - an active director whose contract started on 07 Feb 2017.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 100 Patterson Terrace, Halswell, Christchurch, 8025 (category: registered, physical).
Motoemporium Limited had been using 4 Cassini Place, Leeston, Leeston as their registered address up to 13 Jul 2021.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (50%).
Principal place of activity
100 Patterson Terrace, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address: 4 Cassini Place, Leeston, Leeston, 7632 New Zealand
Registered address used from 11 Apr 2019 to 13 Jul 2021
Address: 4 Cassini Place, Leeston, Leeston, 7632 New Zealand
Physical address used from 10 Apr 2019 to 13 Jul 2021
Address: 40 Oxley Avenue, St Albans, Christchurch, 8014 New Zealand
Registered address used from 07 Feb 2017 to 11 Apr 2019
Address: 40 Oxley Avenue, St Albans, Christchurch, 8014 New Zealand
Physical address used from 07 Feb 2017 to 10 Apr 2019
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 05 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Harris, Peter |
Beckenham Christchurch 8023 New Zealand |
07 Feb 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Taputoro, Solomon Judah |
Halswell Christchurch 8025 New Zealand |
07 Feb 2017 - |
Peter Harris - Director
Appointment date: 07 Feb 2017
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 07 Feb 2017
Solomon Judah Taputoro - Director
Appointment date: 07 Feb 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Jul 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 07 Feb 2017
Address: Leeston, Leeston, 7632 New Zealand
Address used since 07 Feb 2017
Complete Asbestos Solutions Limited
58 Oxley Avenue
Cracie Holdings Limited
58 Oxley Avenue
Acropolis Fencing Limited
41b Oxley Avenue
Stickers On Stuff Limited
Flat 1, 23 Oxley Avenue
The St Albans Web Trust
40 Winton Street
Annaquarian Holdings Limited
54 Winton Street
Australasian Automotive Cooling Limited
63 Aylesford Street
Blackwell Motors Limited
Cnr Cashel & Madras Streets
Fm7 Chch Limited
3b/137 Hereford Street
Ga & Cj Moore Limited
18 Halton Street
Korean Car Parts Limited
3b/137 Hereford Street
Qeii Collision Repairs Limited
Level 1, 100 Moorhouse Ave