Motorhome Centre Limited, a registered company, was registered on 26 Nov 1985. 9429039820921 is the NZ business number it was issued. "Mobile home dealing" (business classification G391330) is how the company was classified. The company has been run by 4 directors: Katherine Jane Whithear - an active director whose contract started on 02 Mar 2006,
Neil Whithear - an active director whose contract started on 02 Mar 2006,
Shirley Freda Colthart - an inactive director whose contract started on 01 Dec 1990 and was terminated on 02 Mar 2006,
Robert William Colthart - an inactive director whose contract started on 01 Dec 1990 and was terminated on 02 Mar 2006.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 449 Ferry Road, Christchurch, 8023 (category: physical, service).
Motorhome Centre Limited had been using Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch as their physical address up to 18 May 2022.
Previous names for this company, as we found at BizDb, included: from 07 Mar 2006 to 07 Mar 2006 they were called Burstner Nz Limited, from 26 Nov 1985 to 07 Mar 2006 they were called Motor Homes Centre Limited.
A total of 2000 shares are allocated to 4 shareholders (2 groups). The first group includes 500 shares (25 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 1500 shares (75 per cent).
Principal place of activity
449 Ferry Road, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 17 May 2021 to 18 May 2022
Address #2: 114 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 26 Nov 2019 to 17 May 2021
Address #3: 336 Durham Street, Christchurch New Zealand
Registered & physical address used from 28 Mar 2007 to 26 Nov 2019
Address #4: C/o Mr L G Rose, Chartered Accountant, 70 Gloucester Street, Christchurch
Registered address used from 16 Apr 1997 to 28 Mar 2007
Address #5: 2nd Floor, 70 Gloucester Street, Christchurch
Physical address used from 19 Feb 1992 to 28 Mar 2007
Address #6: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Whithear, Katherine Jane |
Christchurch |
02 Jun 2009 - |
Individual | Whithear, Neil |
Christchurch |
02 Mar 2006 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Whithear, Neil |
Christchurch |
02 Mar 2006 - |
Individual | Whithear, Katherine Jane |
Christchurch |
02 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whithear, Katherine Jane |
Christchurch |
02 Mar 2006 - 02 Mar 2006 |
Individual | Smith, Ngaire Joan |
The Sails, 1025 Ferry Road Christchurch 8023 New Zealand |
21 Feb 2012 - 02 Apr 2019 |
Individual | Colthart, Robert William |
Merivale Christchurch |
26 Nov 1985 - 02 Mar 2006 |
Other | Whithear Family Trust | 02 Jun 2009 - 21 Feb 2012 | |
Other | Null - Whithear Family Trust | 02 Jun 2009 - 21 Feb 2012 | |
Individual | Colthart, Shirley Freda |
Merivale Christchurch |
26 Nov 1985 - 02 Mar 2006 |
Katherine Jane Whithear - Director
Appointment date: 02 Mar 2006
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 13 Apr 2010
Neil Whithear - Director
Appointment date: 02 Mar 2006
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 13 Apr 2010
Shirley Freda Colthart - Director (Inactive)
Appointment date: 01 Dec 1990
Termination date: 02 Mar 2006
Address: Merivale, Christchurch,
Address used since 10 Oct 2002
Robert William Colthart - Director (Inactive)
Appointment date: 01 Dec 1990
Termination date: 02 Mar 2006
Address: Merivale, Christchurch,
Address used since 10 Oct 2002
Foundry Forestry Investments Limited
Clark Boyce
Latimer Fellowship (n.z.) Trust Board
78 Peterborough St
New Zealand Church Missionary Society Trust Board
78 Peterborough Street
Pacificana (south Island) Trust
78 Peterborough Street
Telsen Properties Limited
90 Salisbury Street
Southern Pine Products Limited
328 Durham Street
Elite Motorhomes Limited
633 Main Street
Mobile Homes New Zealand Limited
58 Mcintosh Road
Rc Mobile & Supply Limited
59 Spencer Street
Sellmycell Limited
44c Bronte Street
Shirebridge Limited
94 Disraeli Street