Winton Motor Centre Limited (issued a business number of 9429037409098) was incorporated on 13 Dec 1999. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical). 173 Spey Street, Invercargill, Invercargill had been their registered address, until 24 May 2019. 1000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 998 shares (99.8 per cent of shares), namely:
Mcdowall, Ross Wilson (an individual) located at Jacks Point, Queenstown postcode 9371,
Mcdowall, Linda Gloria (an individual) located at Jacks Point, Queenstown postcode 9371. As far as the second group is concerned, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Mcdowall, Ross Wilson (an individual) - located at Jacks Point, Queenstown. Moving on to the 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Mcdowall, Linda Gloria, located at Jacks Point, Queenstown (an individual). The Businesscheck information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
173 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical & service | 24 May 2019 |
Name and Address | Role | Period |
---|---|---|
Ross Wilson Mcdowall
Jacks Point, Queenstown, 9371
Address used since 15 Dec 2021
Winton, Winton, 9720
Address used since 13 May 2013 |
Director | 13 Dec 1999 - current |
Linda Gloria Mcdowall
Jacks Point, Queenstown, 9371
Address used since 15 Dec 2021
Winton, Winton, 9720
Address used since 13 May 2013 |
Director | 13 Dec 1999 - current |
Previous address | Type | Period |
---|---|---|
173 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 21 May 2014 - 24 May 2019 |
Whk South, 173 Spey Street, Invercargill, 9810 | Physical & registered | 25 Mar 2011 - 21 May 2014 |
Whk, 62 Deveron Street, Invercargill 9810 | Registered & physical | 28 May 2010 - 25 Mar 2011 |
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Registered & physical | 13 Jul 2007 - 28 May 2010 |
Whk Cook Adam, 181 Spey Street, Invercargill | Physical & registered | 14 Sep 2006 - 13 Jul 2007 |
Cook Adam & Co, 181 Spey Street, Invercargill | Registered & physical | 08 Feb 2002 - 14 Sep 2006 |
Forrest Burns & Ashby, 143 Spey Street, Invercargill | Registered | 12 Apr 2000 - 08 Feb 2002 |
Forrest Burns & Ashby, 143 Spey Street, Invercargill | Registered | 13 Dec 1999 - 12 Apr 2000 |
Forrest Burns & Ashby, 143 Spey Street, Invercargill | Physical | 13 Dec 1999 - 08 Feb 2002 |
Shareholder Name | Address | Period |
---|---|---|
Mcdowall, Ross Wilson Individual |
Jacks Point Queenstown 9371 |
30 May 2007 - current |
Mcdowall, Linda Gloria Individual |
Jacks Point Queenstown 9371 |
30 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdowall, Ross Wilson Individual |
Jacks Point Queenstown 9371 |
13 Dec 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdowall, Linda Gloria Individual |
Jacks Point Queenstown 9371 |
13 Dec 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 Entity |
30 May 2007 - 18 Jul 2017 | |
Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 Entity |
30 May 2007 - 18 Jul 2017 |
Schist Holdings Limited 173 Spey Street |
|
Northern Southland Engineering Limited 173 Spey Street |
|
Symonds Street Trust Services Limited 173 Spey Street |
|
Turntru Machining Limited 173 Spey Street |
|
Eva Row Company Limited 173 Spey Street |
|
N J Architectural Design Limited 173 Spey Street |