Shortcuts

Motorline Holdings Limited

Type: NZ Limited Company (Ltd)
9429035781080
NZBN
1393661
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 31 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

Motorline Holdings Limited was incorporated on 15 Sep 2003 and issued a business number of 9429035781080. The registered LTD company has been managed by 5 directors: Basil James Le Prou - an active director whose contract started on 15 Sep 2003,
Ethel Mae Le Prou - an active director whose contract started on 30 Oct 2009,
Noel Collett - an inactive director whose contract started on 15 Sep 2003 and was terminated on 01 May 2008,
Ngaire Ann Sylvester - an inactive director whose contract started on 15 Sep 2003 and was terminated on 26 Mar 2004,
Mark John Sylvester - an inactive director whose contract started on 15 Sep 2003 and was terminated on 26 Mar 2004.
As stated in our information (last updated on 05 May 2024), this company uses 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Up to 26 Oct 2023, Motorline Holdings Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
BizDb found previous names used by this company: from 15 Sep 2003 to 23 May 2008 they were named Motorline Tyres Limited.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 90310 shares are held by 1 entity, namely:
Le Prou, Basil James (an individual) located at Havelock North.
The second group consists of 1 shareholder, holds 9.69 per cent shares (exactly 9690 shares) and includes
Le Prou, Ethel Mae - located at Havelock North.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 31 Oct 2019 to 26 Oct 2023

Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 11 Oct 2017 to 31 Oct 2019

Address #3: 18 Napier Road, Havelock North, 4130 New Zealand

Physical & registered address used from 02 Dec 2014 to 11 Oct 2017

Address #4: Howard Padman, Chartered Accountants Limited, 18 Napier Road, Havelock North New Zealand

Physical & registered address used from 30 May 2008 to 02 Dec 2014

Address #5: Dawne Hastie Limited, 115 Avenue Rd East, Hastings

Physical & registered address used from 15 Sep 2003 to 30 May 2008

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90310
Individual Le Prou, Basil James Havelock North

New Zealand
Shares Allocation #2 Number of Shares: 9690
Individual Le Prou, Ethel Mae Havelock North

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sylvester, Ngaire Ann Bethlehem
Tauranga
Individual Sylvester, Ngaire Ann Bethlehem
Tauranga
Individual Sylvester, Mark John Bethlehem
Tauranga
Individual Sylvester, Mark John Bethlehem
Tauranga
Entity Lenz Limited
Shareholder NZBN: 9429035775942
Company Number: 1395200
Individual Wilson, Thomas Haines Tauranga
Entity Lenz Limited
Shareholder NZBN: 9429035775942
Company Number: 1395200
Directors

Basil James Le Prou - Director

Appointment date: 15 Sep 2003

Address: Havelock North, 4130 New Zealand

Address used since 10 Nov 2015


Ethel Mae Le Prou - Director

Appointment date: 30 Oct 2009

Address: Havelock North, 4130 New Zealand

Address used since 10 Nov 2015


Noel Collett - Director (Inactive)

Appointment date: 15 Sep 2003

Termination date: 01 May 2008

Address: Tauranga,

Address used since 15 Sep 2003


Ngaire Ann Sylvester - Director (Inactive)

Appointment date: 15 Sep 2003

Termination date: 26 Mar 2004

Address: Bethlehem, Tauranga,

Address used since 15 Sep 2003


Mark John Sylvester - Director (Inactive)

Appointment date: 15 Sep 2003

Termination date: 26 Mar 2004

Address: Bethlehem, Tauranga,

Address used since 15 Sep 2003

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams