Factory 23 Motorsport Limited, a registered company, was launched on 17 Aug 2017. 9429046303196 is the number it was issued. "C231910 Automotive component mfg nec" (business classification C231910) is how the company is classified. This company has been run by 5 directors: Kenneth Eric Foote - an active director whose contract began on 17 Oct 2017,
Jason Kenneth Foote - an active director whose contract began on 17 Oct 2017,
Craig Bruce Mcdougall - an inactive director whose contract began on 17 Aug 2017 and was terminated on 18 Oct 2017,
Sander Kersjes - an inactive director whose contract began on 17 Aug 2017 and was terminated on 18 Oct 2017,
Peter Colin Hensman - an inactive director whose contract began on 17 Aug 2017 and was terminated on 18 Oct 2017.
Last updated on 12 Apr 2024, our data contains detailed information about 1 address: 13 Bourke Place, Havelock North, 4130 (category: physical, service).
Factory 23 Motorsport Limited had been using 107 Market Street South, Hastings as their physical address up to 28 Apr 2020.
Previous aliases for this company, as we established at BizDb, included: from 16 Aug 2017 to 17 Oct 2017 they were named Giants Barbers Limited.
A total of 60 shares are allotted to 2 shareholders (2 groups). The first group includes 40 shares (66.67%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (33.33%).
Principal place of activity
13 Bourke Place, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 107 Market Street South, Hastings, 4122 New Zealand
Physical address used from 17 Aug 2017 to 28 Apr 2020
Address #2: 107 Market Street South, Hastings, 4122 New Zealand
Registered address used from 17 Aug 2017 to 13 Nov 2017
Basic Financial info
Total number of Shares: 60
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Foote, Jason Kenneth |
Titahi Bay Porirua 5022 New Zealand |
03 Nov 2017 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Foote, Kenneth Eric |
Havelock North 4130 New Zealand |
03 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kersjes, Sander |
Havelock North 4130 New Zealand |
17 Aug 2017 - 03 Nov 2017 |
Director | Sander Kersjes |
Havelock North 4130 New Zealand |
17 Aug 2017 - 03 Nov 2017 |
Director | Craig Bruce Mcdougall |
Akina Hastings 4122 New Zealand |
17 Aug 2017 - 03 Nov 2017 |
Director | Peter Colin Hensman |
Havelock North 4130 New Zealand |
17 Aug 2017 - 03 Nov 2017 |
Individual | Mcdougall, Craig Bruce |
Akina Hastings 4122 New Zealand |
17 Aug 2017 - 03 Nov 2017 |
Individual | Hensman, Peter Colin |
Havelock North 4130 New Zealand |
17 Aug 2017 - 03 Nov 2017 |
Kenneth Eric Foote - Director
Appointment date: 17 Oct 2017
Address: Havelock North, 4130 New Zealand
Address used since 17 Oct 2017
Jason Kenneth Foote - Director
Appointment date: 17 Oct 2017
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 17 Oct 2017
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 Mar 2019
Craig Bruce Mcdougall - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 18 Oct 2017
Address: Akina, Hastings, 4122 New Zealand
Address used since 17 Aug 2017
Sander Kersjes - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 18 Oct 2017
Address: Havelock North, 4130 New Zealand
Address used since 17 Aug 2017
Peter Colin Hensman - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 18 Oct 2017
Address: Havelock North, 4130 New Zealand
Address used since 17 Aug 2017
Monowai Estate Limited
107 Market Street South
Halcyon Anaesthetic Services Limited
107 Market Street South
Williamswarn Holdings Limited
107 Market Street South
Sh 4 Trustee Limited
107 Market Street South
Amia Wellness Limited
107 Market Street
Dmd International Limited
107 Market Street South
Ali Arc Industries Limited
249 Wicksteed Street
Edgewood Limited
Colletts Road
Hypo Products Limited
10 Alleyne Court
Jpt Race Cars Limited
90 Tait Drive
Mamaku Garage (2008) Limited
25 -27 Mamaku Road, Mamaku
Max Fabrication Limited
42 Grey Street