Transworld Motors Christchurch Limited, a registered company, was launched on 16 Nov 1995. 9429038423604 is the New Zealand Business Number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was classified. This company has been run by 2 directors: Timothy Michael Rea - an active director whose contract started on 16 Nov 1995,
Ian Neville Hodgkinson - an active director whose contract started on 16 Nov 1995.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 21 Westlake Drive, Halswell, Christchurch, 8025 (types include: physical, registered).
Transworld Motors Christchurch Limited had been using 31 Moorhouse Avenue, Addington, Christchurch as their physical address up to 20 Dec 2018.
A total of 100000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 33000 shares (33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33333 shares (33.33%). Lastly the third share allotment (33667 shares 33.67%) made up of 1 entity.
Previous addresses
Address: 31 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Dec 2015 to 20 Dec 2018
Address: 205 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand
Physical address used from 06 Dec 2012 to 08 Dec 2015
Address: 60b Balmacewen Road, Maori Hill, Dunedin, 9010 New Zealand
Physical address used from 06 Dec 2011 to 06 Dec 2012
Address: 205 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand
Registered address used from 06 Dec 2011 to 08 Dec 2015
Address: 122 Dyers Pass Rd,, Christchurch New Zealand
Physical address used from 14 Aug 2007 to 06 Dec 2011
Address: Peter O'boyle, 6/67 Southampton St, Christchurch
Physical address used from 09 Jan 2007 to 14 Aug 2007
Address: 205 Moorhouse Avenue, Christchurch New Zealand
Registered address used from 06 Apr 1998 to 06 Dec 2011
Address: H.p Hanna, 37 Latimer Square, Christchurch
Registered address used from 06 Apr 1998 to 06 Apr 1998
Address: H.p Hanna, 37 Latimer Square, Christchurch
Physical address used from 16 Nov 1995 to 09 Jan 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33000 | |||
Individual | Hodgkinson, Wendy |
Halswell Christchurch 8025 New Zealand |
10 Jan 2015 - |
Shares Allocation #2 Number of Shares: 33333 | |||
Individual | Hodgkinson, Ian Neville |
Halswell Christchurch 8025 New Zealand |
16 Nov 1995 - |
Shares Allocation #3 Number of Shares: 33667 | |||
Individual | Rea, Timothy Michael |
Rd 1 Richmond 7081 New Zealand |
16 Nov 1995 - |
Timothy Michael Rea - Director
Appointment date: 16 Nov 1995
Address: Richmond, Richmond, 7020 New Zealand
Address used since 23 Mar 2019
Address: Richmond, Nelson, 7081 New Zealand
Address used since 01 Nov 2005
Ian Neville Hodgkinson - Director
Appointment date: 16 Nov 1995
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Nov 1995
Hsu & Chao Limited
430 Hagley Avenue
Value Cars Warehouse Limited
32 Moorhouse Avenue
Value Cars (1993) Limited
32 Moorhouse Avenue
Hornby Cars Limited
32 Moorhouse Avenue
Value Finance Limited
32 Moorhouse Avenue
Storm Engineering Limited
480 Selwyn Street
Donnithorne Motors Limited
77 Moorhouse Ave
Endacott Motor Group Limited
100 Moorhouse Avenue
Milligan Cars Limited
69 Moorhouse Ave
New Zealand Classic Limited
69 Moorhouse Avenue
South Canterbury Automotive Limited
28b Moorhouse Avenue
Value Cars Warehouse Limited
32 Moorhouse Avenue