Motor 1 Limited, a registered company, was registered on 10 Nov 2000. 9429037078997 is the NZ business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was categorised. The company has been run by 3 directors: Michael Patrick Elliott - an active director whose contract started on 02 Sep 2009,
Mark Lewis - an inactive director whose contract started on 10 Nov 2000 and was terminated on 01 Apr 2021,
Ursula Ngarangi Elliott - an inactive director whose contract started on 10 Nov 2000 and was terminated on 02 Sep 2009.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 112-072, Penrose, Auckland, 1061 (category: postal, office).
Motor 1 Limited had been using 2A Station Road, Penrose, Auckland as their registered address up to 22 Jun 2018.
Other names used by this company, as we found at BizDb, included: from 10 Nov 2000 to 14 Nov 2000 they were called Motor One Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
742 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 2a Station Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 28 Apr 2005 to 22 Jun 2018
Address #2: C/- Christmas Gouwland Limited, Level 2 29 Union Street, Auckland
Physical address used from 06 Dec 2001 to 06 Dec 2001
Address #3: 718 Great South Rd, Penrose, Auckland
Physical address used from 06 Dec 2001 to 28 Apr 2005
Address #4: C/- Christmas Gouwland Limited, Level 2 29 Union Street, Auckland
Registered address used from 06 Dec 2001 to 28 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Smith, Nigel Philip |
Glendowie Auckland 1071 New Zealand |
17 Aug 2022 - |
Individual | Elliott, Michael Patrick |
St Heliers Auckland 1071 New Zealand |
08 Jun 2004 - |
Individual | Elliott, Ursula Ngarangi |
St Heliers Auckland 1071 New Zealand |
08 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Elliott, Michael Patrick |
St Heliers Auckland 1071 New Zealand |
08 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Mark |
Remuera Auckland 1050 New Zealand |
08 Jun 2004 - 09 Apr 2021 |
Individual | Lewis, Mark |
Remuera Auckland 1050 New Zealand |
08 Jun 2004 - 09 Apr 2021 |
Individual | Barron, Kevin William |
Remuera Auckland 1050 New Zealand |
08 Jun 2004 - 09 Apr 2021 |
Michael Patrick Elliott - Director
Appointment date: 02 Sep 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Jun 2016
Mark Lewis - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 01 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2015
Ursula Ngarangi Elliott - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 02 Sep 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Jun 2003
Digilink Limited
555 Great South Road
Cooke Plumbing Company Limited
27 Station Road
Giesecke & Devrient Asia Pacific Limited
27 Station Road
Eurotec Limited
750/c Great South Rd
B & C Fashion Limited
Shed 10, 7-23 Cain Road Penrose
Sisters United Trust
8 Station Road
City Motor Group Limited
2a Station Road
Eastern Motor Company Limited
2 Station Rd
Japan Car Auction Agent Limited
C/o Jay Accounting & Taxation Ltd
Merchants Limited
27 Station Road
Motorcade Limited
10 Station Road, Penrose, Auckland
Yatama Limited
39 Station Road