Shortcuts

Rolling Thunder Motor Company Limited

Type: NZ Limited Company (Ltd)
9429031877909
NZBN
133356
Company Number
Registered
Company Status
Current address
111c Riccarton Road
Riccarton
Christchurch 8440
New Zealand
Registered & physical & service address used since 30 Jan 2014
111c Riccarton Road
Riccarton
Christchurch 8041
New Zealand
Registered & service address used since 26 Jun 2023

Rolling Thunder Motor Company Limited was launched on 18 Jan 1972 and issued an NZBN of 9429031877909. The registered LTD company has been run by 4 directors: Christopher Charles Elles - an active director whose contract started on 05 Mar 2001,
Jodi Marie Elles - an inactive director whose contract started on 23 Nov 2006 and was terminated on 07 Sep 2022,
Pamela Dawn Wood - an inactive director whose contract started on 16 Mar 1988 and was terminated on 05 Mar 2001,
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 (last updated on 17 Apr 2024), the company filed 1 address: 111C Riccarton Road, Riccarton, Christchurch, 8041 (types include: registered, service).
Until 30 Jan 2014, Rolling Thunder Motor Company Limited had been using 22 Foster Street, Tower Junction, Christchurch as their registered address.
BizDb identified more names for the company: from 18 Jan 1972 to 01 Aug 2007 they were called Eric Wood Motorcycles Limited.
A total of 225000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 225000 shares are held by 1 entity, namely:
Elles, Christopher Charles (an individual) located at Southshore, Christchurch postcode 8062.

Addresses

Previous addresses

Address #1: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand

Registered & physical address used from 12 Jul 2011 to 30 Jan 2014

Address #2: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 23 Apr 2003 to 12 Jul 2011

Address #3: Bennett Sheard, 199 Cashel Street, Christchurch

Registered address used from 05 Jul 2002 to 23 Apr 2003

Address #4: 199 Cashel Street, Christchurch

Registered address used from 06 May 1997 to 05 Jul 2002

Address #5: Bennett Sheard, 199 Cashel Street, Christchurch

Physical address used from 01 May 1997 to 23 Apr 2003

Address #6: 66 Durham St, Christchurch

Registered address used from 28 Jan 1992 to 06 May 1997

Financial Data

Basic Financial info

Total number of Shares: 225000

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 225000
Individual Elles, Christopher Charles Southshore
Christchurch
8062
New Zealand
Directors

Christopher Charles Elles - Director

Appointment date: 05 Mar 2001

Address: Southshore, Christchurch, 8062 New Zealand

Address used since 06 Jun 2017

Address: Christchurch, New Zealand, 8062 New Zealand

Address used since 13 Jun 2016


Jodi Marie Elles - Director (Inactive)

Appointment date: 23 Nov 2006

Termination date: 07 Sep 2022

Address: Southshore, Christchurch, 8062 New Zealand

Address used since 06 Jun 2017

Address: Christchurch, New Zealand, 8062 New Zealand

Address used since 13 Jun 2016


Pamela Dawn Wood - Director (Inactive)

Appointment date: 16 Mar 1988

Termination date: 05 Mar 2001

Address: Christchurch,

Address used since 16 Mar 1988


Eric John Wood - Director (Inactive)

Appointment date: 17 Mar 1988

Termination date: 05 Mar 2001

Address: Christchurch,

Address used since 17 Mar 1988

Nearby companies

Cabco Limited
111c Riccarton Road

Mcbreen Property Holdings Limited
111c Riccarton Road

Mcdonald Construction Company Limited
111c Riccarton Road

Hollands Motors Limited
111c Riccarton Road

Gespot Limited
111c Riccarton Road

Metaform Nz Limited
111c Riccarton Road