Shortcuts

Brays Motor Cycles Limited

Type: NZ Limited Company (Ltd)
9429031888677
NZBN
132469
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Registered & physical address used since 20 Mar 2017

Brays Motor Cycles Limited, a registered company, was registered on 15 Oct 1970. 9429031888677 is the number it was issued. The company has been supervised by 5 directors: Brendan Rayner Price - an active director whose contract began on 08 Mar 1993,
Murray John Sexton - an active director whose contract began on 30 Mar 2018,
Brent Robert Mcdonald - an inactive director whose contract began on 08 Mar 1993 and was terminated on 18 Feb 1997,
Judith Christine Bray - an inactive director whose contract began on 12 Sep 1991 and was terminated on 08 Mar 1993,
Edward Warren Bray - an inactive director whose contract began on 12 Sep 1991 and was terminated on 08 Mar 1993.
Updated on 02 Feb 2022, the BizDb data contains detailed information about 1 address: 54 Cass Street, Ashburton, 7700 (category: registered, physical).
Brays Motor Cycles Limited had been using 100 Burnett Street, Ashburton as their physical address until 20 Mar 2017.
A total of 25000 shares are allocated to 4 shareholders (3 groups). The first group includes 12491 shares (49.96%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 12500 shares (50%). Lastly we have the third share allotment (9 shares 0.04%) made up of 1 entity.

Addresses

Previous addresses

Address: 100 Burnett Street, Ashburton New Zealand

Physical address used from 01 Jul 1997 to 20 Mar 2017

Address: 100 Burnett Street, Ashburton New Zealand

Registered address used from 13 Feb 1997 to 20 Mar 2017

Address: 257 Havelock Street, Ashburton

Registered address used from 13 Feb 1997 to 13 Feb 1997

Address: 145 Tancred Streett, Ashburton

Registered address used from 01 Nov 1994 to 13 Feb 1997

Address: 201-213 West Street, Ashburton

Registered address used from 12 Oct 1993 to 01 Nov 1994

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: September

Annual return last filed: 16 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12491
Individual Michelle Gay Price Netherby
Ashburton
7700
New Zealand
Individual Brendan Rayner Price Netherby
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 12500
Individual Murray John Sexton Allenton
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 9
Individual Brendan Rayner Price Netherby
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eric Thomas Parr Allenton
Ashburton
7700
New Zealand
Individual Eric Thomas Parr Allenton
Ashburton
7700
New Zealand
Individual Eric Thomas Parr Allenton
Ashburton
7700
New Zealand
Individual Carol Emily Price Ashburton
Directors

Brendan Rayner Price - Director

Appointment date: 08 Mar 1993

Address: Netherby, Ashburton, 7700 New Zealand

Address used since 03 Jul 2014


Murray John Sexton - Director

Appointment date: 30 Mar 2018

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 30 Mar 2018


Brent Robert Mcdonald - Director (Inactive)

Appointment date: 08 Mar 1993

Termination date: 18 Feb 1997

Address: Methven,

Address used since 08 Mar 1993


Judith Christine Bray - Director (Inactive)

Appointment date: 12 Sep 1991

Termination date: 08 Mar 1993

Address: Ashburton,

Address used since 12 Sep 1991


Edward Warren Bray - Director (Inactive)

Appointment date: 12 Sep 1991

Termination date: 08 Mar 1993

Address: Ashburton,

Address used since 12 Sep 1991

Nearby companies