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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 165800 | |||
Director | John Wayne Dick |
Mount Pleasant Christchurch 8081 New Zealand |
02 Sep 2013 - |
Individual | Jason Dick |
Parklands Christchurch 8083 New Zealand |
02 Sep 2013 - |
Shares Allocation #2 Number of Shares: 663200 | |||
Entity (NZ Limited Company) | Blackwood Developments Limited Shareholder NZBN: 9429038502064 |
Christchurch Central Christchurch 8013 New Zealand |
05 Nov 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kent Nigel Prier |
Christchurch |
05 Nov 1973 - 31 Jul 2015 |
Ultimate Holding Company
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
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