Shortcuts

Alans Motors Limited

Type: NZ Limited Company (Ltd)
9429045852947
NZBN
6184084
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
116b Manuka Road
Bayview
Auckland 0629
New Zealand
Physical address used since 13 Jun 2022
1g Valley Road
Northcote
Auckland 0626
New Zealand
Registered & service address used since 10 Jan 2024

Alans Motors Limited, a registered company, was launched on 30 Nov 2016. 9429045852947 is the number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was categorised. This company has been supervised by 2 directors: Lisa Mary Morton-Jones - an active director whose contract began on 08 Sep 2017,
Alan Stuart Morton-Jones - an inactive director whose contract began on 30 Nov 2016 and was terminated on 13 Sep 2017.
Updated on 04 May 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 1G Valley Road, Northcote, Auckland, 0626 (registered address),
1G Valley Road, Northcote, Auckland, 0626 (service address),
116B Manuka Road, Bayview, Auckland, 0629 (physical address).
Alans Motors Limited had been using 116B Manuka Road, Bayview, Auckland as their registered address up to 10 Jan 2024.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 116b Manuka Road, Bayview, Auckland, 0629 New Zealand

Registered & service address used from 13 Jun 2022 to 10 Jan 2024

Address #2: 4 Otanerua Road, Hatfields Beach, Orewa, 0931 New Zealand

Physical & registered address used from 03 May 2019 to 13 Jun 2022

Address #3: 275 Postman Road, Rd 4, Dairy Flat, 0794 New Zealand

Physical & registered address used from 12 Oct 2017 to 03 May 2019

Address #4: 51 Florence Avenue, Orewa, Orewa, 0931 New Zealand

Registered & physical address used from 30 Nov 2016 to 12 Oct 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 26 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Morton-jones, Lisa Mary Northcote
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Morton-jones, Michael Alan Northcote
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morton-jones, Alan Stuart Orewa
Orewa
0931
New Zealand
Director Alan Stuart Morton-jones Orewa
Orewa
0931
New Zealand
Directors

Lisa Mary Morton-jones - Director

Appointment date: 08 Sep 2017

Address: Northcote, Auckland, 0626 New Zealand

Address used since 27 Dec 2023

Address: Bayview, Auckland, 0629 New Zealand

Address used since 23 Jan 2023

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 08 Sep 2017

Address: Hatfields Beach, Orewa, 0931 New Zealand

Address used since 25 Apr 2019


Alan Stuart Morton-jones - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 13 Sep 2017

Address: Orewa, Orewa, 0931 New Zealand

Address used since 30 Nov 2016

Nearby companies

Lightsabre Trustee Limited
300 Postman Road

Black Sheep Wing Incorporated
Dairy Flat Airfield

Dairy Flat Storage Limited
311 Postman Road

Innoflow Australia Limited
311a Postman Road

Environment Investments Limited
311a Postman Road

Innoflow Ip Limited
311a Postman Road

Similar companies

Fsy Enterprise Limited
4a Hilton Close

Hbc Cars Limited
30 Foundry Road

Impulse Motors Limited
Unit 2, 45 Karepiro Drive

Lifestyle Cars Limited
147 Postman Road

Specialist Vehicles Nz Limited
210 Kahikatea Flat Road

Yasunaga New Zealand Limited
37/5 Perekia Street