Happer Motorcycles Limited, a registered company, was registered on 25 Oct 2006. 9429033790923 is the number it was issued. "Motorcycle or scooter retailing (including associated servicing)" (ANZSIC G391220) is how the company has been categorised. This company has been managed by 4 directors: Sandra Kay Happer - an active director whose contract began on 25 Oct 2006,
Brent Thomas Happer - an active director whose contract began on 25 Oct 2006,
Deborah Lyn Happer - an active director whose contract began on 16 Aug 2013,
Robert Ivan Happer - an inactive director whose contract began on 25 Oct 2006 and was terminated on 23 Jun 2018.
Updated on 29 Jan 2022, the BizDb database contains detailed information about 2 addresses the company registered, namely: Level 2, 11 Picton Avenue, Tower Junction, Christchurch, 8011 (registered address),
Level 2, 11 Picton Avenue, Tower Junction, Christchurch, 8011 (physical address),
Hastie Chartered Accountants Ltd, Unit 10, 333 Harewood Road, Christchurch, 8053 (other address).
Happer Motorcycles Limited had been using Unit 10, 333 Harewood Road, Bishopdale, Christchurch as their physical address until 07 Aug 2018.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group consists of 2000 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2000 shares (20%). Finally the next share allotment (6000 shares 60%) made up of 1 entity.
Principal place of activity
Level 2, 11 Picton Avenue, Tower Junction, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Unit 10, 333 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Physical address used from 29 Sep 2011 to 07 Aug 2018
Address #2: Unit 10, 333 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Registered address used from 26 Aug 2011 to 07 Aug 2018
Address #3: Hastie Chartered Accountants Ltd, 151 Worcester Street, Christchurch New Zealand
Physical address used from 25 Oct 2006 to 29 Sep 2011
Address #4: Hastie Chartered Accountants Ltd, 151 Worcester Street, Christchurch New Zealand
Registered address used from 25 Oct 2006 to 26 Aug 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 09 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Deborah Lyn Happer |
Rd 2 Leeston 7682 New Zealand |
02 Sep 2013 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Sandra Kay Happer |
Rd 2 Leeston 7682 New Zealand |
25 Oct 2006 - |
Shares Allocation #3 Number of Shares: 6000 | |||
Individual | Brent Thomas Happer |
Rd 2 Leeston 7682 New Zealand |
25 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robert Ivan Happer |
Rd 2 Leeston 7682 New Zealand |
25 Oct 2006 - 21 Sep 2018 |
Sandra Kay Happer - Director
Appointment date: 25 Oct 2006
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 10 Nov 2021
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 01 Nov 2012
Brent Thomas Happer - Director
Appointment date: 25 Oct 2006
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 10 Nov 2021
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 01 Nov 2012
Deborah Lyn Happer - Director
Appointment date: 16 Aug 2013
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 10 Nov 2021
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 16 Aug 2013
Robert Ivan Happer - Director (Inactive)
Appointment date: 25 Oct 2006
Termination date: 23 Jun 2018
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 01 Nov 2012
Wholesale 4wd Limited
Unit 10, 333 Harewood Road
Yaw Nz Limited
10/333 Harewood Road
Cust Investments Limited
Unit 10, 333 Harewood Road
Enlim Holdings Limited
Unit 10, 333 Harewood Road
Worcester Trustees (no.10) Limited
Unit 10, 333 Harewood Road
B.j. Phillips Properties Limited
Unit 10, 333 Harewood Road
First European Limited
Level 2, Ami House
Mark Brown Motors Limited
289 Marshland Road
Motoparts Limited
116 Memorial Avenue
Pit Lane Motorcycles Limited
Level 6
Precision Motorbikes Limited
314 Riccarton Road
Radical Choppers & Customs Limited
325 Manchester Steet