Caravan and Motorhome Parts Nz Limited was started on 10 May 2017 and issued a number of 9429046123053. The registered LTD company has been supervised by 2 directors: Kevin Craig Dyer - an active director whose contract started on 10 May 2017,
Andrea Maree Dyer - an inactive director whose contract started on 10 May 2017 and was terminated on 11 May 2017.
According to BizDb's database (last updated on 30 May 2025), the company registered 5 addresess: Suite 2, 6 Manchester Place, Te Rapa, Hamilton, 3200 (registered address),
Suite 2, 6 Manchester Place, Te Rapa, Hamilton, 3200 (service address),
2/6 Manchester Place, Te Rapa, Hamilton, 3200 (office address),
2/6 Manchester Place, Te Rapa, Hamilton, 3200 (delivery address) among others.
Until 15 Jun 2022, Caravan and Motorhome Parts Nz Limited had been using Suite 10, 9 Lynden Court, Chartwell, Hamilton as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Dyer, Andrea Maree (an individual) located at Whangamata, Whangamata postcode 3620,
Andrea Dyer (a director) located at Whangamata, Whangamata postcode 3620.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Dyer, Kevin Craig - located at Whangamata, Whangamata. Caravan and Motorhome Parts Nz Limited is categorised as "Motor vehicle part dealing - new" (business classification F350430).
Other active addresses
Address #4: 2/6 Manchester Place, Te Rapa, Hamilton, 3200 New Zealand
Office & delivery address used from 10 Jun 2024
Address #5: Suite 2, 6 Manchester Place, Te Rapa, Hamilton, 3200 New Zealand
Registered & service address used from 18 Jun 2024
Principal place of activity
104 Wattle Place, Whangamata, Whangamata, 3620 New Zealand
Previous address
Address #1: Suite 10, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 10 May 2017 to 15 Jun 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Dyer, Andrea Maree |
Whangamata Whangamata 3620 New Zealand |
10 May 2017 - |
| Director | Andrea Maree Dyer |
Whangamata Whangamata 3620 New Zealand |
10 May 2017 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Dyer, Kevin Craig |
Whangamata Whangamata 3620 New Zealand |
10 May 2017 - |
Kevin Craig Dyer - Director
Appointment date: 10 May 2017
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 10 May 2017
Andrea Maree Dyer - Director (Inactive)
Appointment date: 10 May 2017
Termination date: 11 May 2017
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 10 May 2017
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Highcountry Rentals.nz Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court
Aznu Limited
28 Avalon Drive
Bennett Industries Limited
150 Grandview Road
Hamilton Truck & Bus Parts Limited
1026 Victoria Street
Spraybooth Filters Limited
Frankton
Stringfield Investments Limited
C/-accountants On London Limited
Whites Powersports Limited
1026 Victoria Street