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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 225000 | |||
Individual | Elles, Christopher Charles |
Southshore Christchurch 8062 New Zealand |
18 Jan 1972 - |
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
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