General information

Factory 23 Motorsport Limited

Type: NZ Limited Company (Ltd)
9429046303196
New Zealand Business Number
6394232
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
123630246
GST Number
C231910 - Automotive Component Mfg Nec
Industry classification codes with description

Factory 23 Motorsport Limited (issued a business number of 9429046303196) was launched on 17 Aug 2017. 5 addresess are in use by the company: 13 Bourke Place, Havelock North, 4130 (type: physical, service). 107 Market Street South, Hastings had been their physical address, up until 28 Apr 2020. Factory 23 Motorsport Limited used more names, namely: Giants Barbers Limited from 16 Aug 2017 to 17 Oct 2017. 60 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 40 shares (66.67% of shares), namely:
Foote, Jason Kenneth (a director) located at Titahi Bay, Porirua postcode 5022. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (20 shares); it includes
Foote, Kenneth Eric (a director) - located at Havelock North. "Automotive component mfg nec" (business classification C231910) is the classification the Australian Bureau of Statistics issued to Factory 23 Motorsport Limited. Our database was last updated on 23 Jan 2024.

Current address Type Used since
13 Bourke Place, Havelock North, 4130 Registered 13 Nov 2017
13 Bourke Place, Havelock North, 4130 Postal & office & delivery 06 Feb 2020
13 Bourke Place, Havelock North, 4130 Physical & service 28 Apr 2020
Contact info
64 027 2246143
Phone (Phone)
foote_family@xtra.co.nz
Email
kfoote.pmm@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Kenneth Eric Foote
Havelock North, 4130
Address used since 17 Oct 2017
Director 17 Oct 2017 - current
Jason Kenneth Foote
Titahi Bay, Porirua, 5022
Address used since 17 Oct 2017
Stokes Valley, Lower Hutt, 5019
Address used since 01 Mar 2019
Director 17 Oct 2017 - current
Craig Bruce Mcdougall
Akina, Hastings, 4122
Address used since 17 Aug 2017
Director 17 Aug 2017 - 18 Oct 2017
Sander Kersjes
Havelock North, 4130
Address used since 17 Aug 2017
Director 17 Aug 2017 - 18 Oct 2017
Peter Colin Hensman
Havelock North, 4130
Address used since 17 Aug 2017
Director 17 Aug 2017 - 18 Oct 2017
Addresses
Principal place of activity
13 Bourke Place , Havelock North , 4130
Previous address Type Period
107 Market Street South, Hastings, 4122 Physical 17 Aug 2017 - 28 Apr 2020
107 Market Street South, Hastings, 4122 Registered 17 Aug 2017 - 13 Nov 2017
Financial Data
Financial info
60
Total number of Shares
February
Annual return filing month
02 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Foote, Jason Kenneth
Director
Titahi Bay
Porirua
5022
03 Nov 2017 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Foote, Kenneth Eric
Director
Havelock North
4130
03 Nov 2017 - current

Historic shareholders

Shareholder Name Address Period
Kersjes, Sander
Individual
Havelock North
4130
17 Aug 2017 - 03 Nov 2017
Sander Kersjes
Director
Havelock North
4130
17 Aug 2017 - 03 Nov 2017
Craig Bruce Mcdougall
Director
Akina
Hastings
4122
17 Aug 2017 - 03 Nov 2017
Peter Colin Hensman
Director
Havelock North
4130
17 Aug 2017 - 03 Nov 2017
Mcdougall, Craig Bruce
Individual
Akina
Hastings
4122
17 Aug 2017 - 03 Nov 2017
Hensman, Peter Colin
Individual
Havelock North
4130
17 Aug 2017 - 03 Nov 2017
Location
Companies nearby
Monowai Estate Limited
107 Market Street South
Halcyon Anaesthetic Services Limited
107 Market Street South
Williamswarn Holdings Limited
107 Market Street South
Sh 4 Trustee Limited
107 Market Street South
Amia Wellness Limited
107 Market Street
Dmd International Limited
107 Market Street South
Similar companies
Jpt Race Cars Limited
90 Tait Drive
Mamaku Garage (2008) Limited
25 -27 Mamaku Road, Mamaku
Max Fabrication Limited
76 Gasson Lane
Hypo Products Limited
10 Alleyne Court
Rhino Manufacturing Limited
247 Cameron Road
Db Race Cars Limited
262e Katherine Mansfield Drive