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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Rebecca Jane Director |
Frimley Hastings 4120 |
31 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Stuart Douglas Individual |
Frimley Hastings 4120 |
06 Feb 1973 - current |
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 |
Gear Investments (arataki) Limited 61 Kennedy Road |
|
Mulching Crushing And Screening Limited 61 Kennedy Road |
|
Jim Brown Rentals Limited 61 Kennedy Road |
|
Dry Roasted Investments Limited 61 Kennedy Road |
|
Hospitality And Training Solutions NZ Limited 61 Kennedy Road |
|
Workwear House (nz) Limited 61 Kennedy Road |