General information

Motorent Limited

Type: NZ Limited Company (Ltd)
9429039575654
New Zealand Business Number
354459
Company Number
Registered
Company Status

Motorent Limited (issued an NZBN of 9429039575654) was started on 31 Aug 1987. 7 addresess are currently in use by the company: 60 Vanguard Street, Nelson South, Nelson, 7010 (type: registered, service). 268 Cranford Street, St Albans, Christchurch had been their physical address, up to 19 Oct 2022. Motorent Limited used more names, namely: Gosolar Nz Limited from 01 Jul 2016 to 03 Jul 2019, Pitts Motorcycles (1987) Limited (31 Aug 1987 to 01 Jul 2016). 10000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 9999 shares (99.99 per cent of shares), namely:
Wood, Nigel Thomas (an individual) located at Nelson, Nelson postcode 7010,
Richter, Katrin Anke (an individual) located at Mount Pleasant, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Wood, Nigel Thomas (an individual) - located at Nelson South, Nelson. The Businesscheck data was last updated on 17 May 2025.

Current address Type Used since
4 Leslie Hills Drive, Nelson South, Christchurch, 7010 Physical & registered & service 19 Oct 2022
60 Vanguard Street, Nelson South, Nelson, 7010 Postal & office & delivery 04 Sep 2023
60 Vanguard Street, Nelson South, Nelson, 7010 Registered & service 12 Sep 2023
Contact info
64 3 5390355
Phone
64 022 0615736
Phone (Phone)
nigel@bikelife.co.nz
Email
ridenz@motorent.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.motorent.nz
Website
Directors
Name and Address Role Period
Nigel Thomas Wood
Nelson South, Nelson, 7010
Address used since 11 Oct 2022
Stoke, Nelson, 7011
Address used since 02 Sep 2020
Christchurch, 8052
Address used since 25 Sep 2015
Director 31 Aug 1987 - current
Percival Vernon Wood
Christchurch,
Address used since 31 Aug 1987
Director 31 Aug 1987 - 20 Aug 1994
Addresses
Previous address Type Period
268 Cranford Street, St Albans, Christchurch, 8052 Physical & registered 05 Oct 2015 - 19 Oct 2022
10a Salford Avenue, Redwood, Christchurch, 8051 Physical & registered 24 Sep 2012 - 05 Oct 2015
52 Cashel Street, Christchurch 8013 Registered & physical 10 Sep 2009 - 24 Sep 2012
C/-david Barker & Co Ltd, 52 Cashel Street, Christchurch Registered & physical 03 Oct 2005 - 10 Sep 2009
C/- W A D Aiken Limited, 52 Cashel Street, Christchurch Registered & physical 04 Feb 2002 - 03 Oct 2005
132 Oxford Terrace, Christchurch Registered 27 Oct 1997 - 27 Oct 1997
155 Kilmore Street, Christchurch Registered 27 Oct 1997 - 04 Feb 2002
189 Marshlands Road, Christchurch Registered 13 Sep 1993 - 27 Oct 1997
Same As Registered Office Address Physical 20 Feb 1992 - 04 Feb 2002
- Physical 20 Feb 1992 - 20 Feb 1992
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
05 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9999
Shareholder Name Address Period
Wood, Nigel Thomas
Individual
Nelson
Nelson
7010
31 Aug 1987 - current
Richter, Katrin Anke
Individual
Mount Pleasant
Christchurch
8081
10 Oct 2013 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Wood, Nigel Thomas
Individual
Nelson South
Nelson
7010
06 Aug 2007 - current

Historic shareholders

Shareholder Name Address Period
Aiken, Warwick
Individual
Christchurch
28 Sep 2005 - 06 Aug 2007
Stokes, Averil Groome
Individual
Somerfield
Christchurch
25 Jan 2008 - 10 Oct 2013
Location
Companies nearby
Wisteria Cottage Limited
268 Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
E. James Builders Limited
268 Cranford Street
Gm Skilton Limited
268 Cranford Street
Goldflash Decorators Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street