Pay Less Motors Limited (issued an NZ business number of 9429038515248) was incorporated on 20 Feb 1995. 2 addresses are in use by the company: 280 Great South Road, Takanini, Takanini, 2112 (type: physical, registered). 1F John Street, Ponsonby, Auckland had been their registered address, up to 04 Oct 2019. Pay Less Motors Limited used other aliases, namely: Greenlane Boulevard Motors Limited from 05 Mar 1999 to 14 Feb 2002, Panmure Roundabout Motors Limited (20 Feb 1995 to 05 Mar 1999). 100000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0% of shares), namely:
Wolfgram, Carlene (an individual) located at Rd 3, Drury postcode 2579. As far as the second group is concerned, a total of 1 shareholder holds 100% of all shares (exactly 99999 shares); it includes
Wolfgram, Neil Albert (an individual) - located at Rd 3, Drury. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the classification the ABS issued to Pay Less Motors Limited. The Businesscheck database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
280 Great South Road, Takanini, Takanini, 2112 | Physical & registered & service | 04 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Neil Albert Wolfgram
Rd 3, Drury, 2579
Address used since 16 Apr 2010 |
Director | 20 Feb 1995 - current |
David George Hemsley
Waiheke Island, Auckland,
Address used since 20 Feb 1995 |
Director | 20 Feb 1995 - 20 May 1999 |
Suite 6, 10 Canaveral Drive , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
1f John Street, Ponsonby, Auckland, 1011 | Registered & physical | 23 Sep 2013 - 04 Oct 2019 |
418 Lake Road, Takapuna, Auckland, 0622 | Registered & physical | 14 Dec 2011 - 23 Sep 2013 |
26-28 Customs Street East, Auckland Cbd, Auckland, 1143 | Registered & physical | 09 Jun 2011 - 14 Dec 2011 |
Unit 4, 3 Margaret Street, Ponsonby, Auckland | Registered & physical | 24 Apr 2008 - 09 Jun 2011 |
69 Wood Street, Ponsonby, Auckland | Physical | 24 Apr 2007 - 24 Apr 2008 |
111 Jervois Rd, Herne Bay, Auckland | Physical | 13 May 2004 - 24 Apr 2007 |
C/- Alliott Thompson Francis Ltd, Merck Sharp & Dohme Building, 109 Calton Gore Rd, Newmarket, Auckland | Physical | 29 May 2002 - 13 May 2004 |
Level 2, 25 Teed Street, Newmarket, Auckland | Physical | 30 May 2000 - 29 May 2002 |
7-11 Queens Road, Panmure, Auckland | Physical | 30 May 2000 - 30 May 2000 |
7-11 Queens Road, Panmure, Auckland | Registered | 06 Jul 1999 - 24 Apr 2008 |
Thompson Francis, Level 2 25 Teed Street, Newmarket, Auckland | Physical | 21 Mar 1995 - 30 May 2000 |
Thompson Francis, Level 2 25 Teed Street, Newmarket, Auckland | Registered | 21 Mar 1995 - 06 Jul 1999 |
Shareholder Name | Address | Period |
---|---|---|
Wolfgram, Carlene Individual |
Rd 3 Drury 2579 |
08 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Wolfgram, Neil Albert Individual |
Rd 3 Drury 2579 |
06 May 2004 - current |
Culet Jewellery Limited 158a Jervois Road |
|
Guy Richards Design Guide Limited 8 John St, Ponsonby, Auckland |
|
Hunter Productions Limited 1/8 Ardmore Rd |
|
Good More Limited 172 Jervois Road |
|
Brackenridge Total Financial Solutions Limited 109 Jervois Road |
|
Nanda Limited 176 Jervois Road |
Graceland Trading Limited 48 Drake Street |
Giltrap Motor Group Limited Level 2, 119 Great North Road |
2 Cheap Cars Limited Level 4 |
Tnk Trading Limited 1515/1 Courthouse Lane |
C&r Motors Limited 123 New North Road |
Mcer Investments Limited 1505/18 Beach Road |