Shortcuts

The Motor Cycle Specialists Limited

Type: NZ Limited Company (Ltd)
9429040867380
NZBN
25756
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
50 Mulberry Street
Maungaraki
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 24 Aug 2018
50 Mulberry Street
Maungaraki
Lower Hutt 5010
New Zealand
Office & delivery & postal address used since 18 Aug 2020

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.

Addresses

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

Contact info
64 27 4507705
Phone
jolly_mike@hotmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 250000
Individual Harris, Michael John Maungaraki
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Adelaide Louisa Creagh Eastbourne
Lower Hutt
5013
New Zealand
Individual Harris, Juliette Esher Devonport
Auckland
0624
New Zealand
Individual Harris, Estate Of Christopher Eric Lower Hutt
5010
New Zealand
Individual Harris, Olivia Katie Brooklyn
Wellington
6021
New Zealand
Individual Harris, Anne Maree Petone
Lower Hutt
5012
New Zealand
Directors

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

Nearby companies

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

Similar companies

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