Shortcuts

M J Motors Limited

Type: NZ Limited Company (Ltd)
9429038520259
NZBN
667171
Company Number
Registered
Company Status
Current address
Unit 2, 131 Park Road
Miramar
Wellington 6022
New Zealand
Registered & physical & service address used since 03 Dec 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Nunns, Michael John Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Paul Wilkes Wellington
Individual Nunns, Jamie Nicholas Miramar
Wellington
Directors

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

Nearby companies

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