Motorworld Group Limited (issued an NZ business number of 9429030319776) was registered on 15 Mar 2013. 2 addresses are currently in use by the company: 53-59 Scott Street, Blenheim, 7201 (type: physical, service). 2 Alfred Street, Mayfield, Blenheim had been their physical address, until 27 Jul 2021. Motorworld Group Limited used more names, namely: Wadsco Motors 2013 Limited from 06 Mar 2013 to 11 Dec 2014. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 48 shares (48 per cent of shares), namely:
Morris, Melanie Anne (an individual) located at Rd 3, Blenheim postcode 7273,
Morris, Jared Paul (an individual) located at Rd 3, Blenheim postcode 7273. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Morris, Melanie Anne (an individual) - located at Rd 3, Blenheim. Next there is the third group of shareholders, share allocation (51 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)" (business classification G391110) is the classification the Australian Bureau of Statistics issued Motorworld Group Limited. The Businesscheck information was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered | 29 May 2017 |
53-59 Scott Street, Blenheim, 7201 | Physical & service | 27 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Jared Paul Morris
Rd 3, Blenheim, 7273
Address used since 02 Aug 2021
Springlands, Blenheim, 7201
Address used since 15 Mar 2013 |
Director | 15 Mar 2013 - current |
Wayne Andrew Young
Rd 4, Blenheim, 7274
Address used since 15 Mar 2013 |
Director | 15 Mar 2013 - 27 Nov 2017 |
Previous address | Type | Period |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical | 29 May 2017 - 27 Jul 2021 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 03 Dec 2015 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 15 Mar 2013 - 03 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Morris, Melanie Anne Individual |
Rd 3 Blenheim 7273 |
15 Mar 2013 - current |
Morris, Jared Paul Individual |
Rd 3 Blenheim 7273 |
15 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Melanie Anne Individual |
Rd 3 Blenheim 7273 |
15 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Jared Paul Director |
Rd 3 Blenheim 7273 |
15 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Joanne Janet Pearl Individual |
Rd 4 Blenheim 7274 |
15 Mar 2013 - 30 Nov 2017 |
Young, Wayne Andrew Individual |
Rd 4 Blenheim 7274 |
15 Mar 2013 - 30 Nov 2017 |
Wayne Andrew Young Director |
Rd 4 Blenheim 7274 |
15 Mar 2013 - 30 Nov 2017 |
Young, Joanne Janet Pearl Individual |
Rd 4 Blenheim 7274 |
15 Mar 2013 - 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 |
Mayfield Motorworld 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 |