Motorworld Paint and Panel Limited (NZBN 9429045921728) was registered on 01 Feb 2017. 3 addresses are currently in use by the company: 30 Timandra Place, Blenheim, Blenheim, 7201 (type: office, physical). 22 Scott Street, Blenheim, Blenheim had been their physical address, up to 29 May 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Macaskill, Alexander David (an individual) located at Witherlea, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Morris, Jared Paul (a director) - located at Rd 3, Blenheim. "Motor vehicle body repairing" (ANZSIC S941220) is the classification the ABS issued Motorworld Paint and Panel Limited. The Businesscheck database was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
30 Timandra Place, Blenheim, Blenheim, 7201 | Office | unknown |
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Jared Paul Morris
Rd 3, Blenheim, 7273
Address used since 02 Aug 2021
Springlands, Blenheim, 7201
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - current |
Alexander David Macaskill
Witherlea, Blenheim, 7201
Address used since 01 Mar 2020 |
Director | 01 Mar 2020 - current |
Wayne Andrew Young
Rd 4, Blenheim, 7274
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - 27 Nov 2017 |
30 Timandra Place , Blenheim , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 01 Feb 2017 - 29 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Macaskill, Alexander David Individual |
Witherlea Blenheim 7201 |
04 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Jared Paul Director |
Rd 3 Blenheim 7273 |
01 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Joanne Janet Pearl Individual |
Rd4 Blenheim 7274 |
01 Feb 2017 - 30 Nov 2017 |
Morris, Melanie Anne Individual |
Springlands Blenheim 7201 |
01 Feb 2017 - 04 Mar 2020 |
Wayne Andrew Young Director |
Rd 4 Blenheim 7274 |
01 Feb 2017 - 30 Nov 2017 |
Morris, Melanie Anne Individual |
Springlands Blenheim 7201 |
01 Feb 2017 - 04 Mar 2020 |
Young, Joanne Janet Pearl Individual |
Rd4 Blenheim 7274 |
01 Feb 2017 - 30 Nov 2017 |
Wayne Andrew Young Director |
Rd 4 Blenheim 7274 |
01 Feb 2017 - 30 Nov 2017 |
Young, Wayne Andrew Individual |
Rd 4 Blenheim 7274 |
01 Feb 2017 - 30 Nov 2017 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Premier Motor Care Limited 2 Alfred Street |
Forbes Panel And Paint Limited 52 Grove Road |
Marlborough Classic & Custom Restoration Limited 3 Warwick Street |
Ds Paint & Panel Limited 36 Maxwell Road |
Vehicle Testing Station (wgtn 2010) Limited 11 Barker Street |
Spanners Workshop Limited L15, 215 Lambton Quay |