Motorad New Zealand Limited was registered on 21 Jan 1993 and issued an NZBN of 9429038897825. This registered LTD company has been supervised by 8 directors: Carl David Ammundsen - an active director whose contract began on 04 Apr 2006,
Brendan Christopher Keogh - an inactive director whose contract began on 30 Jun 1998 and was terminated on 23 Nov 2017,
Carl David Ammundsen - an inactive director whose contract began on 04 May 2006 and was terminated on 21 Jul 2006,
Caroline Agnes Keogh - an inactive director whose contract began on 30 Jun 1998 and was terminated on 04 Apr 2006,
Richard Tolmie Scoular - an inactive director whose contract began on 23 May 1996 and was terminated on 30 Jun 1998.
As stated in the BizDb information (updated on 08 Apr 2024), the company uses 3 addresses: 72 Victoria Street, Alicetown, Lower Hutt, 5010 (registered address),
72 Victoria Street, Alicetown, Lower Hutt, 5010 (service address),
72 Victoria Street, Alicetown, Lower Hutt, 5010 (postal address),
72 Victoria Street, Alicetown, Lower Hutt, 5010 (office address) among others.
Up until 26 Jan 2024, Motorad New Zealand Limited had been using Level 7, Wakefield Street, Wellington as their service address.
BizDb found previous aliases for the company: from 19 Apr 1996 to 30 Jun 2009 they were named Sawyer Motor Cycle Centre Limited, from 01 Apr 1993 to 19 Apr 1996 they were named Sawyer Motor Cycle Centre (1993) Limited and from 21 Jan 1993 to 01 Apr 1993 they were named Nebraska Securities Limited.
A total of 350000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 350000 shares are held by 1 entity, namely:
Ammundsen, Carl David (an individual) located at Whitby, Porirua postcode 5024. Motorad New Zealand Limited has been classified as "Motorcycle or scooter retailing (including associated servicing)" (ANZSIC G391220).
Principal place of activity
72 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 7, Wakefield Street, Wellington, 6011 New Zealand
Service address used from 13 Nov 2018 to 26 Jan 2024
Address #2: 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 21 Nov 2017 to 26 Jan 2024
Address #3: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered address used from 14 Nov 2014 to 21 Nov 2017
Address #4: 2 Broderick Road, Johnsonbille, Wellington New Zealand
Physical address used from 04 Apr 2006 to 13 Nov 2018
Address #5: C/- Curtis Mclean Ltd - C.a., Level 7, 234 Wakefield Street, Wellington
Physical address used from 04 Apr 2006 to 04 Apr 2006
Address #6: Cooper & Co-barristers & Solicitors, 2 Broderick Road, Johnsonbille, Wellington
Physical address used from 04 Apr 2006 to 04 Apr 2006
Address #7: C/- Curtis Mclean Ltd - C.a., Level 7, 234 Wakefield Street, Wellington New Zealand
Registered address used from 04 Apr 2006 to 14 Nov 2014
Address #8: 45 Vivian Street, Wellington
Registered & physical address used from 10 Feb 2004 to 04 Apr 2006
Address #9: 129 Adelaide Road, Newtown, Wellington
Physical address used from 23 May 1996 to 10 Feb 2004
Address #10: J'mall Office Block,, Broderick Road,, Johnsonville,, Wellington.
Registered address used from 16 Feb 1993 to 10 Feb 2004
Basic Financial info
Total number of Shares: 350000
Annual return filing month: November
Annual return last filed: 17 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 350000 | |||
Individual | Ammundsen, Carl David |
Whitby Porirua 5024 New Zealand |
21 Jan 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Black, Dorothy Jane |
Petone Wellington |
21 Jan 1993 - 21 Dec 2006 |
Entity | Cooper & Co Trustee 2006 Limited Shareholder NZBN: 9429033847382 Company Number: 1869304 |
21 Dec 2006 - 06 Sep 2017 | |
Other | Highland Fling Trust |
Camborne Porirua 5026 New Zealand |
06 Sep 2017 - 27 Nov 2017 |
Entity | Cooper & Co Trustee 2006 Limited Shareholder NZBN: 9429033847382 Company Number: 1869304 |
21 Dec 2006 - 06 Sep 2017 | |
Individual | Keogh, Brendan Cristopher |
Camborne Porirua |
21 Jan 1993 - 06 Sep 2017 |
Individual | Keogh, Caroline Agnes |
Camborne Wellington New Zealand |
21 Jan 1993 - 27 Nov 2017 |
Individual | Keogh, Brendan Christopher |
Cambourne Wellington 5026 New Zealand |
21 Jan 1993 - 27 Nov 2017 |
Carl David Ammundsen - Director
Appointment date: 04 Apr 2006
Address: Whitby, Porirua, 5024 New Zealand
Address used since 12 Nov 2013
Brendan Christopher Keogh - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 23 Nov 2017
Address: Camborne, Wellington, 5026 New Zealand
Address used since 30 Jun 1998
Carl David Ammundsen - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 21 Jul 2006
Address: Belmont, Lower Hutt,
Address used since 04 May 2006
Caroline Agnes Keogh - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 04 Apr 2006
Address: Camborne, Porirua,
Address used since 30 Jun 1998
Richard Tolmie Scoular - Director (Inactive)
Appointment date: 23 May 1996
Termination date: 30 Jun 1998
Address: Maungaraki,
Address used since 23 May 1996
Allwyn Nonette Scoular - Director (Inactive)
Appointment date: 03 Feb 1993
Termination date: 19 Apr 1996
Address: Maungaraki,
Address used since 03 Feb 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 20 Jan 1993
Termination date: 03 Feb 1993
Address: Johnsonville, Wellington,
Address used since 20 Jan 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 21 Jan 1993
Termination date: 03 Feb 1993
Address: Johnsonville, Wellington,
Address used since 21 Jan 1993
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street
Dundon & Gill Motor Cycles Limited
Price Waterhouse Centre
Im4 Golf Nz Limited
Level 2
Motomart Limited
C/ Gambitsis Partners
Nz Trikes Limited
92 Munro Street
Richards Motorcycle Services Limited
1 Cambridge Terrace
Te Kuru Holdings Limited
134 Cheviot Road