Shortcuts

Powerboat Centre Limited

Type: NZ Limited Company (Ltd)
9429031859387
NZBN
135009
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 04 Oct 2019

Powerboat Centre Limited was launched on 05 Nov 1973 and issued an NZBN of 9429031859387. This registered LTD company has been managed by 4 directors: John Wayne Dick - an active director whose contract started on 01 Sep 1991,
Sally Elizabeth Dick - an active director whose contract started on 01 Sep 2005,
Kent Nigel Prier - an inactive director whose contract started on 16 Sep 1991 and was terminated on 24 Jun 2015,
David John Mcwhinnie - an inactive director whose contract started on 16 Sep 1991 and was terminated on 16 Mar 1992.
According to BizDb's information (updated on 20 Jan 2022), the company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Until 04 Oct 2019, Powerboat Centre Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 829000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 165800 shares are held by 2 entities, namely:
John Dick (a director) located at Mount Pleasant, Christchurch postcode 8081,
Jason Dick (an individual) located at Parklands, Christchurch postcode 8083.
The second group consists of 1 shareholder, holds 80 per cent shares (exactly 663200 shares) and includes
Blackwood Developments Limited - located at Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 30 Sep 2016 to 04 Oct 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 18 May 2015 to 30 Sep 2016

Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Physical & registered address used from 14 May 2013 to 18 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 06 Sep 2005 to 14 May 2013

Address: C/- Sparks Erskine, 116 Riccarton Road, Christchurch

Physical address used from 26 Sep 2000 to 26 Sep 2000

Address: C/osparks Erskine, 116 Riccarton Road, Christchurch

Physical address used from 15 Sep 1997 to 26 Sep 2000

Address: 1 Rimu St, Christchurch

Registered address used from 10 Jul 1991 to 06 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 829000

Annual return filing month: September

Annual return last filed: 16 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 165800
Director John Wayne Dick Mount Pleasant
Christchurch
8081
New Zealand
Individual Jason Dick Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 663200
Entity (NZ Limited Company) Blackwood Developments Limited
Shareholder NZBN: 9429038502064
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kent Nigel Prier Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
Blackwood Developments Limited
Name
Ltd
Type
671291
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

John Wayne Dick - Director

Appointment date: 01 Sep 1991

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 21 Sep 2006


Sally Elizabeth Dick - Director

Appointment date: 01 Sep 2005

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 21 Sep 2006


Kent Nigel Prier - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 24 Jun 2015

Address: Christchurch 8081, New Zealand

Address used since 21 Sep 2006


David John Mcwhinnie - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 16 Mar 1992

Address: Christchurch,

Address used since 16 Sep 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street