Shortcuts

Dealer 2 Dealer Limited

Type: NZ Limited Company (Ltd)
9429035838784
NZBN
1368919
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941960
Industry classification code
Motorcycle Or Scooter Repairing
Industry classification description
Current address
Unit 6 6 Sir William Pickering Drive,
Burnside,
Christchurch 8053
New Zealand
Physical & registered & service address used since 20 Sep 2018
Unit 6 6 Sir William Pickering Drive,
Burnside,
Christchurch 8053
New Zealand
Office & delivery address used since 05 Sep 2019
Unit 6 6 Sir William Pickering Drive,
Burnside,
Christchurch 8053
New Zealand
Postal address used since 10 Sep 2021

Dealer 2 Dealer Limited, a registered company, was registered on 07 Aug 2003. 9429035838784 is the NZ business identifier it was issued. "Motorcycle or scooter repairing" (ANZSIC S941960) is how the company was categorised. This company has been supervised by 2 directors: Bruce Andrew Lewis - an active director whose contract started on 07 Aug 2003,
Judith Ann Lewis - an inactive director whose contract started on 07 Aug 2003 and was terminated on 14 Feb 2011.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 6 6 Sir William Pickering Drive,, Burnside,, Christchurch, 8053 (type: postal, office).
Dealer 2 Dealer Limited had been using 337 Harewood Road, Bishopdale, Christchurch as their physical address until 20 Sep 2018.
One entity owns all company shares (exactly 10000 shares) - Lewis, Bruce Andrew - located at 8053, Te Aro, Wellington.

Addresses

Principal place of activity

Unit 6 6 Sir William Pickering Drive,, Burnside,, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 337 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand

Physical & registered address used from 30 Sep 2014 to 20 Sep 2018

Address #2: Paul Thompson & Associates Ltd., Level 1, Amp Building,, 122 Riccarton Rd, Christchurch New Zealand

Registered address used from 07 Sep 2009 to 30 Sep 2014

Address #3: Level 1, Amp Building, 122 Riccarton Rd, Christchurch New Zealand

Physical address used from 07 Sep 2009 to 30 Sep 2014

Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch

Registered & physical address used from 03 Nov 2004 to 07 Sep 2009

Address #5: C/- Treadwell Stacey Smith, 6 Panama Street, Wellington

Physical & registered address used from 07 Aug 2003 to 03 Nov 2004

Contact info
64 4 8017400
Phone
Bruce@mcis.nz
12 Sep 2018 Email
No website
Website
mcis.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Lewis, Bruce Andrew Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Judith Ann Miramar
Wellington

New Zealand
Directors

Bruce Andrew Lewis - Director

Appointment date: 07 Aug 2003

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 02 Sep 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Oct 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 12 Sep 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jul 2014


Judith Ann Lewis - Director (Inactive)

Appointment date: 07 Aug 2003

Termination date: 14 Feb 2011

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 31 Aug 2009

Nearby companies

Tpms (2010) Limited
4/337 Harewood Road

Feutz & Goldsmith Builders (2008) Limited
Unit 2 337 Harewood Road

A R Were Dental Limited
8/337 Harewood Road

Wholesale 4wd Limited
Unit 10, 333 Harewood Road

Yaw Nz Limited
10/333 Harewood Road

Cust Investments Limited
Unit 10, 333 Harewood Road

Similar companies

All Waste Skip Hire Limited
Unit 1b, 55 Epsom Road

Black Sheep Trading Limited
109 Worcester Street

Challis Motorcycles Limited
Level 3, 50 Victoria Street

Dahe Limited
335 Lincoln Road

Phil Parish Mechanical Limited
11 Champagne Avenue

Road And Race Motorcycle Services Limited
30 Sir William Pickering Drive