General information

Stu Macdonald Motors Limited

Type: NZ Limited Company (Ltd)
9429040216423
New Zealand Business Number
163913
Company Number
Registered
Company Status

Stu Macdonald Motors Limited (issued a New Zealand Business Number of 9429040216423) was started on 06 Feb 1973. 2 addresses are in use by the company: 61 Kennedy Road, Napier South, Napier, 4110 (type: physical, registered). 308 Warren Street North, Hastings had been their physical address, up to 15 Jun 1999. Stu Macdonald Motors Limited used other names, namely: World Auto Importers Limited from 28 Jan 1999 to 18 Mar 2002, Brit Bits No 2 Limited (21 Sep 1995 to 28 Jan 1999) and Jay Jay Motors Limited (06 Feb 1973 - 21 Sep 1995). 41000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 40998 shares (100% of shares), namely:
Macdonald, Stuart Douglas (an individual) located at Frimley, Hastings postcode 4120,
Berntsen, Gary Neil (an individual) located at Taradale postcode 4112,
Macdonald, Rebecca Jane (a director) located at Frimley, Hastings postcode 4120. In the second group, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Macdonald, Rebecca Jane (a director) - located at Frimley, Hastings. Next there is the next group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Macdonald, Stuart Douglas, located at Frimley, Hastings (an individual). Businesscheck's information was last updated on 26 Mar 2024.

Current address Type Used since
61 Kennedy Road, Napier South, Napier, 4110 Physical & registered & service 15 Mar 2011
Directors
Name and Address Role Period
Stuart Douglas Macdonald
Frimley, Hastings, 4120
Address used since 01 Jun 2018
Rd 2, Napier, 4182
Address used since 21 Feb 2010
Director 28 Jan 1999 - current
Rebecca Jayne Macdonald
Rd 2, Napier, 4182
Address used since 21 Feb 2010
Director 28 Jan 1999 - current
Rebecca Jane Macdonald
Frimley, Hastings, 4120
Address used since 01 Jun 2018
Director 28 Jan 1999 - current
Sonja Marie Kersten
Flaxmere,
Address used since 13 Sep 1995
Director 13 Sep 1995 - 28 Jan 1999
Gerard Hendrik Kersten
Flaxmere,
Address used since 13 Sep 1995
Director 13 Sep 1995 - 28 Jan 1999
Jack Hames Goldsmith
Hastings,
Address used since 17 Mar 1992
Director 17 Mar 1992 - 13 Sep 1995
Janet Manaakitia Goldsmith
Hastings,
Address used since 17 Mar 1992
Director 17 Mar 1992 - 13 Sep 1995
Addresses
Previous address Type Period
308 Warren Street North, Hastings Physical & registered 15 Jun 1999 - 15 Jun 1999
163 Tennyson St, Napier Physical & registered 15 Jun 1999 - 15 Mar 2011
1213 Karamu Road North, Hastings Registered 01 Oct 1995 - 15 Jun 1999
- Physical 17 Feb 1992 - 15 Jun 1999
C/o Brown Webb & Co, 111 Avenue Rd E, Box 443, Hastings Registered 17 Feb 1992 - 01 Oct 1995
Financial Data
Financial info
41000
Total number of Shares
March
Annual return filing month
20 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40998
Shareholder Name Address Period
Macdonald, Stuart Douglas
Individual
Frimley
Hastings
4120
06 Feb 1973 - current
Berntsen, Gary Neil
Individual
Taradale
4112
06 Feb 1973 - current
Macdonald, Rebecca Jane
Director
Frimley
Hastings
4120
31 May 2018 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Macdonald, Rebecca Jane
Director
Frimley
Hastings
4120
31 May 2018 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Macdonald, Stuart Douglas
Individual
Frimley
Hastings
4120
06 Feb 1973 - current

Historic shareholders

Shareholder Name Address Period
Macdonald, Rebecca Jayne
Individual
Poriate
Napier
06 Feb 1973 - 31 May 2018
Macdonald, Rebecca Jayne
Individual
Poriate
Napier
06 Feb 1973 - 31 May 2018
Location