Motortrain Limited (issued an NZBN of 9429032279726) was launched on 26 May 2009. 2 addresses are in use by the company: Wel House, 711 Victoria Street, Hamilton (type: physical, service). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 250 shares (25% of shares), namely:
Te Pukenga - New Zealand Institute Of Skills and Technology (an other) located at Corner Of Anglesea and Nisbit Street, Hamilton postcode 3204. "Curriculum development, educational" (ANZSIC P822010) is the category the ABS issued to Motortrain Limited. Businesscheck's data was updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
Wel House, 711 Victoria Street, Hamilton | Physical & service & registered | 26 May 2009 |
Name and Address | Role | Period |
---|---|---|
David Frederick Christiansen
Huntington, Hamilton, 3210
Address used since 16 Apr 2019 |
Director | 16 Apr 2019 - current |
Mark Stewart Oldershaw
Woburn, Lower Hutt, 5010
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Toa Len Faneva
Rd 1, Kerikeri, 0294
Address used since 09 Jul 2021 |
Director | 09 Jul 2021 - current |
Murray Wilson Arthur Donald
Rd 4, Invercargill, 9874
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 22 Sep 2022 |
Wayne Richard Jackson
Maunu, Whangarei, 0110
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 09 Jul 2021 |
Penny Simmonds
Invercargill, 9810
Address used since 31 Aug 2015 |
Director | 26 May 2009 - 01 Apr 2021 |
Christopher John Gosling
Khandallah, Wellington, 6035
Address used since 28 Aug 2015 |
Director | 28 Aug 2015 - 31 Mar 2020 |
Mark Lester Flowers
Harrowfield, Hamilton, 3210
Address used since 26 May 2009 |
Director | 26 May 2009 - 01 Mar 2019 |
Mark Andrew Ewen
Rd 1, Parua Bay, 0192
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 31 Dec 2018 |
Paul Binney
Rd8, Oakleigh., 0178
Address used since 31 Aug 2015 |
Director | 21 Jun 2010 - 01 Sep 2017 |
Linda Sissons
Wellington,
Address used since 26 May 2009 |
Director | 26 May 2009 - 30 Jun 2015 |
Terence John Barnett
Rd9, Maungatapere, Whangarei,
Address used since 26 May 2009 |
Director | 26 May 2009 - 05 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Te Pukenga - New Zealand Institute Of Skills And Technology Other (Other) |
Corner Of Anglesea And Nisbit Street Hamilton 3204 |
26 May 2009 - current |
Effective Date | 31 Mar 2020 |
Name | Te Pukenga - New Zealand Institute Of Skills And Technology |
Type | Government Organisation |
Country of origin | NZ |
Address |
Wintec House Corner Of Anglesea And Nisbit Street Hamilton 3204 |
Nwm Trustees 104 Limited 7th Floor, Norris Ward Mckinnon House |
|
Learningworks Limited Wel House |
|
Mcdermott & Mcintosh Trust Management Limited 7th Floor, Norris Ward Mckinnon House |
|
Nwm No 3 Limited 7th Floor, Norris Ward Mckinnon House |
|
Kaimarama Farming Limited 7th Floor |
|
Gazeley Developments Limited 7th Floor |
Epi International Group Limited 226 River Road |
House Of Montrose Limited 1/28 Liverpool Street |
Boundream Limited 59 Paul Crescent |
Great Little Readers Limited 10 Camellia Place |
Kura Solutions Limited 33 Comries Road |
Whanau Fit Limited 48 Ayrshire Drive |