Mustang Motors Limited (issued a business number of 9429040403267) was incorporated on 19 Dec 1978. 3 addresses are in use by the company: 38 Ocean View Road, Milford, Auckland, 0620 (type: office, registered). 8 Prospect Terrace, Milford, Auckland had been their physical address, up to 05 May 2017. 1000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 1000 shares (100 per cent of shares), namely:
Wade, Allister Jason (a director) located at Milford, Auckland postcode 0620,
Wade, Richard James (a director) located at Fairfield, Lower Hutt postcode 5011. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the category the ABS issued Mustang Motors Limited. The Businesscheck information was updated on 26 Mar 2025.
Current address | Type | Used since |
---|---|---|
38 Ocean View Road, Milford, Auckland, 0620 | Physical & registered & service | 05 May 2017 |
38 Ocean View Road, Milford, Auckland, 0620 | Office | 18 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Allister Jason Wade
Milford, Auckland, 0620
Address used since 18 Jun 2019 |
Director | 18 Jun 2019 - current |
Richard James Wade
Fairfield, Lower Hutt, 5011
Address used since 18 Jun 2019 |
Director | 18 Jun 2019 - current |
Harvey Leedom Wade
Milford, Auckland, 0620
Address used since 27 Apr 2017
Milford, Auckland, 0620
Address used since 19 Dec 1978 |
Director | 19 Dec 1978 - 27 Apr 2021 |
38 Ocean View Road , Milford , Auckland , 0620 |
Previous address | Type | Period |
---|---|---|
8 Prospect Terrace, Milford, Auckland, 0620 | Physical & registered | 20 Apr 2011 - 05 May 2017 |
327 Great North Road, New Lynn, Auckland | Registered | 04 Jun 1998 - 04 Jun 1998 |
8 Propect Terrace, Milford, Auckland 1309 | Physical | 05 May 1997 - 20 Apr 2011 |
327 Great North Road, New Lynn, Auckland | Physical | 05 May 1997 - 05 May 1997 |
184 Dominion Rd, Auckland | Registered | 28 Mar 1994 - 04 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Wade, Allister Jason Director |
Milford Auckland 0620 |
27 Apr 2021 - current |
Wade, Richard James Director |
Fairfield Lower Hutt 5011 |
27 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Wade, Harvey Individual |
Milford Auckland 0620 |
19 Dec 1978 - 27 Apr 2021 |
![]() |
Santa Fe Developments Limited 33 A Saltburn Road |
![]() |
Condor Holdings Property One Limited 37 Saltburn Road |
![]() |
Airlift Holdings Limited 37 Saltburn Road |
![]() |
Ns Hangars Limited 37 Saltburn Road |
![]() |
Modus Operandi Limited 33 Ocean View Road |
![]() |
Corinthian Holdings Limited 37a Saltburn Road |
Glenfield Wholsale Limited 40 Seaview Road |
Gwelo Coach Builders Limited 23 Richards Avenue |
Auto Spot (north Shore) Limited 29 Northcroft Street |
Coventry Motors (european) Limited 29 Northcroft Street |
Auto Spot Holdings Limited 29 Northcroft Street |
Auto Spot Limited 29 Northcroft Street |