Motoemporium Limited (issued an NZBN of 9429045918681) was registered on 07 Feb 2017. 2 addresses are in use by the company: 100 Patterson Terrace, Halswell, Christchurch, 8025 (type: registered, physical). 4 Cassini Place, Leeston, Leeston had been their registered address, until 13 Jul 2021. 2 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (50 per cent of shares), namely:
Harris, Peter (a director) located at Beckenham, Christchurch postcode 8023. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (1 share); it includes
Taputoro, Solomon Judah (a director) - located at Halswell, Christchurch. "Motor vehicle body repairing" (ANZSIC S941220) is the category the Australian Bureau of Statistics issued Motoemporium Limited. Our information was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
100 Patterson Terrace, Halswell, Christchurch, 8025 | Registered & physical & service | 13 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Harris
Beckenham, Christchurch, 8023
Address used since 07 Feb 2017 |
Director | 07 Feb 2017 - current |
Solomon Judah Taputoro
Halswell, Christchurch, 8025
Address used since 05 Jul 2021
St Albans, Christchurch, 8014
Address used since 07 Feb 2017
Leeston, Leeston, 7632
Address used since 07 Feb 2017 |
Director | 07 Feb 2017 - current |
100 Patterson Terrace , Halswell , Christchurch , 8025 |
Previous address | Type | Period |
---|---|---|
4 Cassini Place, Leeston, Leeston, 7632 | Registered | 11 Apr 2019 - 13 Jul 2021 |
4 Cassini Place, Leeston, Leeston, 7632 | Physical | 10 Apr 2019 - 13 Jul 2021 |
40 Oxley Avenue, St Albans, Christchurch, 8014 | Registered | 07 Feb 2017 - 11 Apr 2019 |
40 Oxley Avenue, St Albans, Christchurch, 8014 | Physical | 07 Feb 2017 - 10 Apr 2019 |
Shareholder Name | Address | Period |
---|---|---|
Harris, Peter Director |
Beckenham Christchurch 8023 |
07 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Taputoro, Solomon Judah Director |
Halswell Christchurch 8025 |
07 Feb 2017 - current |
Complete Asbestos Solutions Limited 58 Oxley Avenue |
|
Cracie Holdings Limited 58 Oxley Avenue |
|
Acropolis Fencing Limited 41b Oxley Avenue |
|
Stickers On Stuff Limited Flat 1, 23 Oxley Avenue |
|
The St Albans Web Trust 40 Winton Street |
|
Annaquarian Holdings Limited 54 Winton Street |
Qeii Collision Repairs Limited Level 1, 100 Moorhouse Ave |
Ga & Cj Moore Limited 18 Halton Street |
Atkins Panelbeaters Limited 80 Buchan Street |
Woodleigh Investments Limited 12 Leslie Hills Drive |
Automotive Car Specialists Limited 11 Kenilworth Street |
S A Chapman Holdings Limited 34 Frensham Crescent |