Motorcycling Downunder Limited was registered on 31 Jul 1973 and issued an NZBN of 9429031863933. This registered LTD company has been managed by 6 directors: Adam John Wood - an active director whose contract started on 02 Oct 2006,
Eric John Wood - an inactive director whose contract started on 06 Oct 2006 and was terminated on 24 Aug 2018,
Zane Alexander Wood - an inactive director whose contract started on 02 Oct 2006 and was terminated on 08 Jun 2012,
Christopher Charles Elles - an inactive director whose contract started on 05 Mar 2001 and was terminated on 02 Oct 2006,
Eric John Wood - an inactive director whose contract started on 17 Mar 1988 and was terminated on 05 Mar 2001.
According to BizDb's information (updated on 05 Apr 2024), the company registered 1 address: 1/14 Broad Street, Christchurch, 8140 (types include: registered, physical).
Until 07 Jul 2021, Motorcycling Downunder Limited had been using 1/14 Broad Street, Christchurch as their registered address.
BizDb identified past names for the company: from 31 Jul 1973 to 14 Dec 1992 they were called Eric Wood Wholesale Limited.
A total of 5000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Wood, Stephanie Jill (an individual) located at Opawa, Christchurch postcode 8023.
Then there is a group that consists of 1 shareholder, holds 99.98% shares (exactly 4999 shares) and includes
Wood, Adam John - located at Opawa, Christchurch.
Previous addresses
Address #1: 1/14 Broad Street, Christchurch, 8140 New Zealand
Registered address used from 17 Dec 2012 to 07 Jul 2021
Address #2: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand
Physical & registered address used from 18 Jul 2011 to 17 Dec 2012
Address #3: Level 6, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 23 Apr 2003 to 18 Jul 2011
Address #4: C/ Bennett Sheard, 199 Cashel Street, Christchurch
Registered address used from 07 Jul 2002 to 23 Apr 2003
Address #5: 199 Cashel Street, Christchurch
Registered address used from 06 May 1997 to 07 Jul 2002
Address #6: Bennett Sheard, 199 Cashel Street, Christchurch
Physical address used from 01 May 1997 to 23 Apr 2003
Address #7: 66 Durham St, Christchurch
Registered address used from 23 Jun 1995 to 06 May 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wood, Stephanie Jill |
Opawa Christchurch 8023 New Zealand |
10 Sep 2018 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Individual | Wood, Adam John |
Opawa Christchurch 8023 New Zealand |
21 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Eric John |
R D 2 Okaihau, Northland 0476 New Zealand |
09 Nov 2006 - 26 Aug 2018 |
Individual | Wood, Zane Alexander |
Central New Plymouth 4310 New Zealand |
21 Jun 2007 - 26 Aug 2018 |
Individual | Wood, Eric John |
R D 2 Okaihau, Northland 0476 New Zealand |
09 Nov 2006 - 26 Aug 2018 |
Individual | Elles, Christopher Charles |
Southshore Christchurch |
10 Jun 2004 - 07 Jun 2005 |
Adam John Wood - Director
Appointment date: 02 Oct 2006
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 01 Jun 2015
Eric John Wood - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 24 Aug 2018
Address: Rd 2, Okaihau, 0476 New Zealand
Address used since 03 Jun 2010
Zane Alexander Wood - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 08 Jun 2012
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 03 Jun 2010
Christopher Charles Elles - Director (Inactive)
Appointment date: 05 Mar 2001
Termination date: 02 Oct 2006
Address: Southshore, Christchurch,
Address used since 27 May 2005
Eric John Wood - Director (Inactive)
Appointment date: 17 Mar 1988
Termination date: 05 Mar 2001
Address: Christchurch 8008,
Address used since 17 Mar 1988
Pamela D Wood - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 05 Mar 2001
Address: Christchurch 8008,
Address used since 30 Mar 2000
Todd Accountancy Services Limited
1/14 Broad Street
Gac Properties Limited
Unit 1/14 Broad Street, Woolston,
Flemings Cylinder Head Repairs Limited
Unit 1 / 14 Broad Street
Chilli Chocolate Limited
Unit 1, 14 Broad Street
Morning Dew Investments Limited
Unit 1/14 Broad Street
Gu Builders Limited
Unit 18, 14 Broad Street