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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90310 | |||
Individual | Le Prou, Basil James |
Havelock North New Zealand |
04 Jan 2005 - |
Shares Allocation #2 Number of Shares: 9690 | |||
Individual | Le Prou, Ethel Mae |
Havelock North New Zealand |
29 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sylvester, Ngaire Ann |
Bethlehem Tauranga |
15 Sep 2003 - 04 Jan 2005 |
Individual | Sylvester, Ngaire Ann |
Bethlehem Tauranga |
15 Sep 2003 - 04 Jan 2005 |
Individual | Sylvester, Mark John |
Bethlehem Tauranga |
15 Sep 2003 - 04 Jan 2005 |
Individual | Sylvester, Mark John |
Bethlehem Tauranga |
15 Sep 2003 - 04 Jan 2005 |
Entity | Lenz Limited Shareholder NZBN: 9429035775942 Company Number: 1395200 |
15 Sep 2003 - 13 Dec 2007 | |
Individual | Wilson, Thomas Haines |
Tauranga |
15 Sep 2003 - 04 Jan 2005 |
Entity | Lenz Limited Shareholder NZBN: 9429035775942 Company Number: 1395200 |
15 Sep 2003 - 13 Dec 2007 |
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
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