Mayfield Motorworld Limited (NZBN 9429041634417) was started on 03 Mar 2015. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim, Blenheim had been their registered address, up until 29 May 2017. 300 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 144 shares (48% of shares), namely:
Morris, Jared Paul (an individual) located at Rd 3, Blenheim postcode 7273,
Morris, Melanie Anne (an individual) located at Rd 3, Blenheim postcode 7273. When considering the second group, a total of 1 shareholder holds 1% of all shares (3 shares); it includes
Morris, Melanie Anne (an individual) - located at Rd 3, Blenheim. The 3rd group of shareholders, share allocation (153 shares, 51%) belongs to 1 entity, namely:
Morris, Jared Paul, located at Rd 3, Blenheim (a director). "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the classification the ABS issued to Mayfield Motorworld Limited. Our information was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & 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 03 Mar 2015 |
Director | 03 Mar 2015 - current |
|
Simon Robert Wakelin
Rd 2, Fairhall, 7272
Address used since 10 Sep 2020
Blenheim, 7201
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 19 Aug 2024 |
|
Wayne Andrew Young
Rd 4, Blenheim, 7274
Address used since 03 Mar 2015 |
Director | 03 Mar 2015 - 01 Apr 2018 |
| Previous address | Type | Period |
|---|---|---|
| 22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 28 Oct 2016 - 29 May 2017 |
| 22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 03 Mar 2015 - 28 Oct 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morris, Jared Paul Individual |
Rd 3 Blenheim 7273 |
03 Mar 2015 - current |
|
Morris, Melanie Anne Individual |
Rd 3 Blenheim 7273 |
03 Mar 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morris, Melanie Anne Individual |
Rd 3 Blenheim 7273 |
03 Mar 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morris, Jared Paul Director |
Rd 3 Blenheim 7273 |
03 Mar 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wakelin, Simon Robert Individual |
Rd 2 Fairhall 7272 |
11 Apr 2018 - 21 Aug 2024 |
|
Young, Wayne Andrew Individual |
Rd 4 Blenheim 7274 |
03 Mar 2015 - 11 Apr 2018 |
|
Wakelin, Amy Sarah Individual |
Rd 2 Fairhall 7272 |
11 Apr 2018 - 21 Aug 2024 |
|
Young, Joanne Janet Pearl Individual |
Rd 4 Blenheim 7274 |
03 Mar 2015 - 11 Apr 2018 |
|
Young, Joanne Janet Pearl Individual |
Rd 4 Blenheim 7274 |
03 Mar 2015 - 11 Apr 2018 |
|
Muir, Simon David Ian Individual |
Blenheim Blenheim 7201 |
11 Apr 2018 - 15 Jun 2020 |
|
Wayne Andrew Young Director |
Rd 4 Blenheim 7274 |
03 Mar 2015 - 11 Apr 2018 |
![]() |
Wairau River Wines 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 |
![]() |
G & S Moleta Trustee Limited 2 Alfred Street |
|
Motorworld Group Limited 2 Alfred Street |
|
South Canterbury Automotive Limited 21 Main Street |
|
Marlborough Automotive Limited 21 Main Street |
|
Rangiora Automotive Limited 21 Main Street |
|
Red Stag Trading Limited 172 Wither Road |
|
24/7 Cars Limited Level 1 6 Church Street |