Precision Motorbikes Limited was incorporated on 27 May 2013 and issued a number of 9429030213845. The registered LTD company has been managed by 4 directors: James Douglas Blanchard - an active director whose contract started on 27 May 2013,
Nicole Leanne T'hart - an inactive director whose contract started on 27 May 2013 and was terminated on 10 Oct 2023,
Estelle Carol Blanchard - an inactive director whose contract started on 27 May 2013 and was terminated on 01 Apr 2020,
Graeme George Blanchard - an inactive director whose contract started on 27 May 2013 and was terminated on 01 Apr 2020.
According to our database (last updated on 17 Apr 2024), the company uses 1 address: 1 Centrum Lane, Rolleston, Rolleston, 7614 (types include: registered, physical).
Up until 19 Apr 2021, Precision Motorbikes Limited had been using Unit 1, 2 Izone Drive, Rolleston, Christchurch as their registered address.
A total of 4000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 2000 shares are held by 2 entities, namely:
T'hart, Nicole Leanne (an individual) located at Rolleston, Rolleston postcode 7614,
T'hart, Nicole Leanne (a director) located at Rolleston, Rolleston postcode 7614.
Another group consists of 1 shareholder, holds 50% shares (exactly 2000 shares) and includes
Blanchard, James Douglas - located at Rolleston, Rolleston. Precision Motorbikes Limited is classified as "Motorcycle or scooter retailing (including associated servicing)" (business classification G391220).
Previous addresses
Address: Unit 1, 2 Izone Drive, Rolleston, Christchurch, 7677 New Zealand
Registered & physical address used from 13 Mar 2017 to 19 Apr 2021
Address: 578 Wards Road, Rd 1, Christchurch, 7671 New Zealand
Registered & physical address used from 25 Nov 2016 to 13 Mar 2017
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Dec 2015 to 25 Nov 2016
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Jun 2015 to 18 Dec 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 23 Jan 2015 to 02 Jun 2015
Address: Harvie Green Wyatt Chartered Accountants, Level 5,229 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 27 May 2013 to 23 Jan 2015
Basic Financial info
Total number of Shares: 4000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | T'hart, Nicole Leanne |
Rolleston Rolleston 7614 New Zealand |
27 May 2013 - |
Director | T'hart, Nicole Leanne |
Rolleston Rolleston 7614 New Zealand |
27 May 2013 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Director | Blanchard, James Douglas |
Rolleston Rolleston 7614 New Zealand |
27 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blanchard, Estelle Carol |
Rd 1 Alexandra 9391 New Zealand |
27 May 2013 - 24 Aug 2020 |
Individual | Blanchard, Graeme George |
Rd 1 Alexandra 9391 New Zealand |
27 May 2013 - 24 Aug 2020 |
James Douglas Blanchard - Director
Appointment date: 27 May 2013
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 09 Mar 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 09 Apr 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Oct 2017
Address: Rolleston, Christchurch, 7677 New Zealand
Address used since 03 Mar 2017
Nicole Leanne T'hart - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 10 Oct 2023
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 09 Mar 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 09 Apr 2021
Address: Rd 1, Christchurch, 7677 New Zealand
Address used since 03 Mar 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Oct 2017
Estelle Carol Blanchard - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 01 Apr 2020
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 03 Mar 2017
Graeme George Blanchard - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 01 Apr 2020
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 03 Mar 2017
Sleek And Shine Limited
855 Jones Road
Wendelken Builders Limited
466 Railway Road
Crystal Glass 2014 Limited
846b Jones Road
Speedway New Zealand Limited
7 Two Chain Road
Eurocampers Limited
833 Jones Road
Globalcampers Limited
833 Jones Road
Enduro Imports Limited
Unit 1, 2 Izone Drive
First European Limited
314 Riccarton Road
Happer Motorcycles Limited
Unit 10, 333 Harewood Road
Motoparts Limited
116 Memorial Avenue
Nz Trikes Limited
61 Manurere Street
Pit Lane Motorcycles Limited
Hancocks Chartered Accountants