The Motor Cycle Specialists Limited, a registered company, was launched on 28 Jan 1972. 9429040867380 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been managed by 2 directors: Michael John Harris - an active director whose contract started on 12 Jun 1984,
Christopher Eric Harris - an inactive director whose contract started on 24 Feb 1984 and was terminated on 18 Oct 2000.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: 50 Mulberry Street, Maungaraki, Lower Hutt, 5010 (category: office, delivery).
The Motor Cycle Specialists Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their physical address up until 24 Aug 2018.
One entity owns all company shares (exactly 250000 shares) - Harris, Michael John - located at 5010, Maungaraki, Lower Hutt.
Principal place of activity
50 Mulberry Street, Maungaraki, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 03 Apr 2017 to 24 Aug 2018
Address #2: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 10 Oct 2012 to 03 Apr 2017
Address #3: Level 1, 46 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Registered & physical address used from 02 Feb 2012 to 10 Oct 2012
Address #4: Five Plus Accounting Limited, 58-60 Oriental Parade, Wellington 6011 New Zealand
Registered & physical address used from 29 Jun 2010 to 02 Feb 2012
Address #5: 2nd Floor, 15 Daly Street, Lower Hutt New Zealand
Registered address used from 10 Jul 2005 to 29 Jun 2010
Address #6: 2nd Floor, 15 Daly Street, Lower Hutt New Zealand
Physical address used from 16 Jun 2004 to 29 Jun 2010
Address #7: Naylor & Co, Top Floor Cornwall House, 23 Raroa Road, Lower Hutt
Physical address used from 22 Jun 1998 to 16 Jun 2004
Address #8: 412 High St, Lower Hutt
Registered address used from 22 Jun 1998 to 10 Jul 2005
Basic Financial info
Total number of Shares: 250000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Individual | Harris, Michael John |
Maungaraki Lower Hutt 5010 New Zealand |
28 Jan 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Adelaide Louisa Creagh |
Eastbourne Lower Hutt 5013 New Zealand |
15 May 2015 - 18 Aug 2020 |
Individual | Harris, Juliette Esher |
Devonport Auckland 0624 New Zealand |
15 May 2015 - 18 Aug 2020 |
Individual | Harris, Estate Of Christopher Eric |
Lower Hutt 5010 New Zealand |
28 Jan 1972 - 05 Dec 2019 |
Individual | Harris, Olivia Katie |
Brooklyn Wellington 6021 New Zealand |
15 May 2015 - 18 Aug 2020 |
Individual | Harris, Anne Maree |
Petone Lower Hutt 5012 New Zealand |
05 Dec 2019 - 18 Aug 2020 |
Michael John Harris - Director
Appointment date: 12 Jun 1984
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 22 Mar 2006
Christopher Eric Harris - Director (Inactive)
Appointment date: 24 Feb 1984
Termination date: 18 Oct 2000
Address: Lower Hutt,
Address used since 24 Feb 1984
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Aotea Commercial Centre Limited
69 Rutherford Street
Beere Dental Holdings Limited
69 Rutherford Street
City Centre Holdings Limited
69 Rutherford Street
Hautonga Investments Limited
69 Rutherford Street
South Wairarapa Property Management Limited
69 Rutherford Street
Watson Property Company Limited
69 Rutherford Street