Obsession Musclecars Limited (issued a New Zealand Business Number of 9429031061230) was registered on 13 Jun 2011. 2 addresses are in use by the company: 477 Puketutu Road, Rd 2, Matamata, 3472 (type: registered, physical). 2 Arawa Street, Matamata, Matamata had been their registered address, up to 18 Oct 2022. 1200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 540 shares (45 per cent of shares), namely:
Probets, Sara Jane (an individual) located at Rd 2, Matamata postcode 3472. When considering the second group, a total of 1 shareholder holds 55 per cent of all shares (exactly 660 shares); it includes
Kenyon, Robert Ian (a director) - located at Rd 2, Matamata. "Motor vehicle restoration nec" (ANZSIC S941955) is the classification the Australian Bureau of Statistics issued Obsession Musclecars Limited. Our data was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
477 Puketutu Road, Rd 2, Matamata, 3472 | Registered & physical & service | 18 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Robert Ian Kenyon
Rd 2, Matamata, 3472
Address used since 21 Nov 2012 |
Director | 13 Jun 2011 - current |
Adam Mc Conachy Kershaw
Whangamata, 3620
Address used since 06 Aug 2012 |
Director | 13 Jun 2011 - 21 Nov 2012 |
Previous address | Type | Period |
---|---|---|
2 Arawa Street, Matamata, Matamata, 3400 | Registered & physical | 20 Jan 2022 - 18 Oct 2022 |
79 Firth Street, Matamata, Matamata, 3400 | Registered & physical | 24 Jun 2021 - 20 Jan 2022 |
42 Moorhouse Street, Morrinsville, 3300 | Physical & registered | 13 Jun 2011 - 24 Jun 2021 |
Shareholder Name | Address | Period |
---|---|---|
Probets, Sara Jane Individual |
Rd 2 Matamata 3472 |
13 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Kenyon, Robert Ian Director |
Rd 2 Matamata 3472 |
13 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Kershaw, Adam Mc Conachy Individual |
Leamington Cambridge 3432 |
13 Jun 2011 - 03 Dec 2012 |
Adam Mc Conachy Kershaw Director |
Leamington Cambridge 3432 |
13 Jun 2011 - 03 Dec 2012 |
Miranda Dairy Limited 42 Moorhouse Street |
|
Action Developments (2013) Limited 42 Moorhouse Street |
|
Cms Auto & Marine Upholstery Limited 42 Moorhouse Street |
|
Timesmart Limited 42 Moorhouse Street |
|
Solar Partners NZ Limited 42 Moorhouse Street |
|
Solar Quote Comparison Limited 42 Moorhouse Street |
Zaj Limited 200 Kaipara Road |
Rodney's Restorations Limited 33 Coles Crescent |
Group 7 Sportscars Limited 111 Galloway Road |
Vapourshot Limited 106 Third View Avenue |
New Zealand Dent Repair Limited 24 Corbett-scott Avenue |
Streamline Solutions Limited 6 Halcombe Place |