M J Motors Limited, a registered company, was registered on 23 Jan 1996. 9429038520259 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Michael John Nunns - an active director whose contract started on 23 Jan 1996,
Jamie Nicholas Nunns - an inactive director whose contract started on 23 Jan 1996 and was terminated on 22 Aug 2003,
Gerard Richard Nunns - an inactive director whose contract started on 23 Jan 1996 and was terminated on 03 Nov 1999.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 2, 131 Park Road, Miramar, Wellington, 6022 (types include: registered, physical).
M J Motors Limited had been using Level 1, 101 Courtenay Place, Te Aro, Wellington as their physical address up until 03 Dec 2020.
One entity owns all company shares (exactly 1000 shares) - Nunns, Michael John - located at 6022, Miramar, Wellington.
Previous addresses
Address: Level 1, 101 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 09 Mar 2018 to 03 Dec 2020
Address: Level 3, 88 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 13 Jan 2017 to 09 Mar 2018
Address: Level 1, 100 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 19 Nov 2012 to 13 Jan 2017
Address: C/- Turner Accounting Ltd, Level 4 Fraser House, 160-162 Willis St, Wellington New Zealand
Physical address used from 03 Nov 2003 to 19 Nov 2012
Address: C/- Turner Accounting Ltd, Level 4, Fraser House, 160-162 Willis St, Wellington New Zealand
Registered address used from 03 Nov 2003 to 19 Nov 2012
Address: C/ P W Turner & Associates, Chartered Accountants, 20 Vivian Street, Wellington
Physical address used from 11 Feb 1999 to 11 Feb 1999
Address: C/ P W Turner & Associates, Chartered Accountants, 20 Vivian Street, Wellington
Registered address used from 11 Feb 1999 to 03 Nov 2003
Address: C/- P W Turner & Associates, Gnd Floor, M B A House, 271-277 Willis Street, Wellington
Physical address used from 11 Feb 1999 to 03 Nov 2003
Address: C/- Pw Turner & Associates, Chartered Accountants, 81 Glen Road, Kelburn,wellington
Physical & registered address used from 14 Jun 1998 to 11 Feb 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Nunns, Michael John |
Miramar Wellington 6022 New Zealand |
23 Jan 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Paul Wilkes |
Wellington |
23 Jan 1996 - 02 Dec 2004 |
Individual | Nunns, Jamie Nicholas |
Miramar Wellington |
04 Nov 2003 - 04 Nov 2003 |
Michael John Nunns - Director
Appointment date: 23 Jan 1996
Address: Miramar, Wellington, 6022 New Zealand
Address used since 15 Nov 2010
Jamie Nicholas Nunns - Director (Inactive)
Appointment date: 23 Jan 1996
Termination date: 22 Aug 2003
Address: Miramar, Wellington,
Address used since 23 Jan 1996
Gerard Richard Nunns - Director (Inactive)
Appointment date: 23 Jan 1996
Termination date: 03 Nov 1999
Address: Miramar, Wellington,
Address used since 23 Jan 1996
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street