Shortcuts

Motoemporium Limited

Type: NZ Limited Company (Ltd)
9429045918681
NZBN
6214201
Company Number
Registered
Company Status
S941220
Industry classification code
Motor Vehicle Body Repairing
Industry classification description
Current address
100 Patterson Terrace
Halswell
Christchurch 8025
New Zealand
Registered & physical & service address used since 13 Jul 2021

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%).

Addresses

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

Contact info
64 21022 32357
22 Jun 2020 Phone
motoemporium@outlook.co.nz
22 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Harris, Peter Beckenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Taputoro, Solomon Judah Halswell
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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

Similar companies

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