Shortcuts

Motorcycling Downunder Limited

Type: NZ Limited Company (Ltd)
9429031863933
NZBN
134676
Company Number
Registered
Company Status
Current address
1/14 Broad Street
Christchurch 8140
New Zealand
Service & physical address used since 17 Dec 2012
1/14 Broad Street
Christchurch 8140
New Zealand
Registered address used since 07 Jul 2021

Motorcycling Downunder Limited was registered on 31 Jul 1973 and issued an NZBN of 9429031863933. This registered LTD company has been managed by 6 directors: Adam John Wood - an active director whose contract started on 02 Oct 2006,
Eric John Wood - an inactive director whose contract started on 06 Oct 2006 and was terminated on 24 Aug 2018,
Zane Alexander Wood - an inactive director whose contract started on 02 Oct 2006 and was terminated on 08 Jun 2012,
Christopher Charles Elles - an inactive director whose contract started on 05 Mar 2001 and was terminated on 02 Oct 2006,
Eric John Wood - an inactive director whose contract started on 17 Mar 1988 and was terminated on 05 Mar 2001.
According to BizDb's information (updated on 05 Apr 2024), the company registered 1 address: 1/14 Broad Street, Christchurch, 8140 (types include: registered, physical).
Until 07 Jul 2021, Motorcycling Downunder Limited had been using 1/14 Broad Street, Christchurch as their registered address.
BizDb identified past names for the company: from 31 Jul 1973 to 14 Dec 1992 they were called Eric Wood Wholesale Limited.
A total of 5000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Wood, Stephanie Jill (an individual) located at Opawa, Christchurch postcode 8023.
Then there is a group that consists of 1 shareholder, holds 99.98% shares (exactly 4999 shares) and includes
Wood, Adam John - located at Opawa, Christchurch.

Addresses

Previous addresses

Address #1: 1/14 Broad Street, Christchurch, 8140 New Zealand

Registered address used from 17 Dec 2012 to 07 Jul 2021

Address #2: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand

Physical & registered address used from 18 Jul 2011 to 17 Dec 2012

Address #3: Level 6, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 23 Apr 2003 to 18 Jul 2011

Address #4: C/ Bennett Sheard, 199 Cashel Street, Christchurch

Registered address used from 07 Jul 2002 to 23 Apr 2003

Address #5: 199 Cashel Street, Christchurch

Registered address used from 06 May 1997 to 07 Jul 2002

Address #6: Bennett Sheard, 199 Cashel Street, Christchurch

Physical address used from 01 May 1997 to 23 Apr 2003

Address #7: 66 Durham St, Christchurch

Registered address used from 23 Jun 1995 to 06 May 1997

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wood, Stephanie Jill Opawa
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 4999
Individual Wood, Adam John Opawa
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Eric John R D 2
Okaihau, Northland 0476

New Zealand
Individual Wood, Zane Alexander Central
New Plymouth 4310

New Zealand
Individual Wood, Eric John R D 2
Okaihau, Northland 0476

New Zealand
Individual Elles, Christopher Charles Southshore
Christchurch
Directors

Adam John Wood - Director

Appointment date: 02 Oct 2006

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 01 Jun 2015


Eric John Wood - Director (Inactive)

Appointment date: 06 Oct 2006

Termination date: 24 Aug 2018

Address: Rd 2, Okaihau, 0476 New Zealand

Address used since 03 Jun 2010


Zane Alexander Wood - Director (Inactive)

Appointment date: 02 Oct 2006

Termination date: 08 Jun 2012

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 03 Jun 2010


Christopher Charles Elles - Director (Inactive)

Appointment date: 05 Mar 2001

Termination date: 02 Oct 2006

Address: Southshore, Christchurch,

Address used since 27 May 2005


Eric John Wood - Director (Inactive)

Appointment date: 17 Mar 1988

Termination date: 05 Mar 2001

Address: Christchurch 8008,

Address used since 17 Mar 1988


Pamela D Wood - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 05 Mar 2001

Address: Christchurch 8008,

Address used since 30 Mar 2000

Nearby companies

Todd Accountancy Services Limited
1/14 Broad Street

Gac Properties Limited
Unit 1/14 Broad Street, Woolston,

Flemings Cylinder Head Repairs Limited
Unit 1 / 14 Broad Street

Chilli Chocolate Limited
Unit 1, 14 Broad Street

Morning Dew Investments Limited
Unit 1/14 Broad Street

Gu Builders Limited
Unit 18, 14 Broad Street