Nz Motor Home and Caravan Sales Limited (issued an NZBN of 9429038457937) was started on 10 Jul 1995. 5 addresess are in use by the company: 85 Great South Road, Pokeno, Pokeno, 2402 (type: office, delivery). 29A Craig Road, Milford, Auckland had been their registered address, up to 07 Jan 2019. Nz Motor Home and Caravan Sales Limited used other names, namely: Vehicle Direct 2001 Limited from 10 Jul 1995 to 31 May 2018. 100000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50000 shares (50 per cent of shares), namely:
Mcrae, Christopher Drake (an individual) located at Milford, Auckland postcode 0620. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50000 shares); it includes
Wells, Michael John (an individual) - located at Manurewa, Auckland. "Home handyman, painting, concrete, landscaping" (business classification G391330) is the category the ABS issued Nz Motor Home and Caravan Sales Limited. Our information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
85 Great South Road, Pokeno, Pokeno, 2402 | Physical & registered & service | 07 Jan 2019 |
85 Great South Road, Pokeno, Pokeno, 2402 | Office & delivery | 19 Jul 2019 |
Po Box 4, Pokeno, Pokeno, 2440 | Postal | 19 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher Drake Mcrae
Milford, Auckland, 0620
Address used since 12 Dec 2018
Milford, Auckland, 0620
Address used since 02 Mar 2014 |
Director | 05 Apr 2001 - current |
Michael John Wells
Manurewa, Auckland, 2102
Address used since 01 Oct 2018
Pokeno, 2402
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
Brian James Bowden
Howick, Auckland,
Address used since 10 Jul 1995 |
Director | 10 Jul 1995 - 05 Apr 2001 |
24 Tiri Road , Milford , Auckland , 0620 |
Previous address | Type | Period |
---|---|---|
29a Craig Road, Milford, Auckland, 0620 | Registered & physical | 04 Oct 2017 - 07 Jan 2019 |
7a Braemar, Milford, Auckland, 0620 | Registered & physical | 23 Jan 2017 - 04 Oct 2017 |
43b Milford Road, Milford, Auckland, 0620 | Physical & registered | 22 Jul 2015 - 23 Jan 2017 |
24 Tiri Road, Milford, Auckland, 0620 | Physical & registered | 07 Feb 2013 - 22 Jul 2015 |
3 Eastcliffe Rd, Castor Bay, Auckland | Physical & registered | 02 May 2003 - 07 Feb 2013 |
19 Beach Rd, Milford 1309, Auckland | Physical & registered | 15 Jul 2002 - 02 May 2003 |
19 Beach Rd, Milford, Auckland | Registered & physical | 22 May 2002 - 15 Jul 2002 |
6th Floor, 369 Queen Street, Auckland | Physical | 20 Mar 2000 - 22 May 2002 |
575 Great South Road, Penrose, Auckland | Physical | 20 Mar 2000 - 20 Mar 2000 |
575 Great South Road, Penrose, Auckland | Registered | 20 Mar 2000 - 22 May 2002 |
200 Mount Wellington Highway, Mount Wellington | Physical & registered | 30 Jan 1998 - 20 Mar 2000 |
Shareholder Name | Address | Period |
---|---|---|
Mcrae, Christopher Drake Individual |
Milford Auckland 0620 |
10 Jul 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Wells, Michael John Individual |
Manurewa Auckland 2102 |
04 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Banton, Gary Individual |
Browns Bay Auckland |
10 Jul 1995 - 19 Aug 2008 |
Sephal Limited 29 Craig Road |
|
Gasp Investments Limited Flat 1, 23 Craig Road |
|
Matthew Oswin Memorial Trust 2/21 Craig Road |
|
Sure Solutions Limited 1/39 Craig Road |
|
Bayer Investment Trustees Limited Flat 2, 39 Craig Road |
|
Dahua Supermarket Central Limited 11a Craig Road |
Markwenz Limited 11 Killarney Avenue |
Walkabout Motorhome Rentals (nz) Limited Level 1, 26 Crummer Road |
Xs Advisory Limited 434 Riddell Road |
Platinum Motorhomes Limited Unit 3, 37-41 David Sidwell Place |
Rnrv Limited 1 Royalty Rise |
Essence International Economic & Cultural Development Limited 13 The Crest |