General information

Mayfield Motorworld Limited

Type: NZ Limited Company (Ltd)
9429041634417
New Zealand Business Number
5614951
Company Number
Registered
Company Status
G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification codes with description

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. 100 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 29 shares (29% of shares), namely:
Wakelin, Simon Robert (an individual) located at Rd 2, Fairhall postcode 7272. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Morris, Jared Paul (a director) - located at Rd 3, Blenheim. The 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Morris, Melanie Anne, located at Rd 3, Blenheim (an individual). "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 04 Apr 2024.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical & service 29 May 2017
Directors
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 - current
Wayne Andrew Young
Rd 4, Blenheim, 7274
Address used since 03 Mar 2015
Director 03 Mar 2015 - 01 Apr 2018
Addresses
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
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 29
Shareholder Name Address Period
Wakelin, Simon Robert
Individual
Rd 2
Fairhall
7272
11 Apr 2018 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Morris, Jared Paul
Director
Rd 3
Blenheim
7273
03 Mar 2015 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Morris, Melanie Anne
Individual
Rd 3
Blenheim
7273
03 Mar 2015 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Wakelin, Amy Sarah
Individual
Rd 2
Fairhall
7272
11 Apr 2018 - current
Shares Allocation #5 Number of Shares: 68
Shareholder Name Address Period
Morris, Melanie Anne
Individual
Rd 3
Blenheim
7273
03 Mar 2015 - current
Morris, Jared Paul
Individual
Rd 3
Blenheim
7273
03 Mar 2015 - current

Historic shareholders

Shareholder Name Address Period
Young, Wayne Andrew
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
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
Location
Companies nearby
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
Similar companies
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