Shortcuts

Trevor Pierce Motorcycles Limited

Type: NZ Limited Company (Ltd)
9429036069446
NZBN
1285798
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 17 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 25 Nov 2022
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 24 May 2023

Trevor Pierce Motorcycles Limited, a registered company, was launched on 25 Mar 2003. 9429036069446 is the NZ business identifier it was issued. The company has been run by 1 director, named Trevor Clifford David Pierce - an active director whose contract began on 25 Mar 2003.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service).
Trevor Pierce Motorcycles Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address up to 17 Jun 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 17 Jun 2021

Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 09 Oct 2018 to 04 Apr 2019

Address #3: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 09 Jun 2014 to 09 Oct 2018

Address #4: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 30 Aug 2013 to 09 Jun 2014

Address #5: Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8051 New Zealand

Registered & physical address used from 15 Aug 2013 to 30 Aug 2013

Address #6: C/- Murray G Allott, Level 1, 22 Dorset Street, Christchurch, 8051 New Zealand

Physical & registered address used from 02 Nov 2011 to 15 Aug 2013

Address #7: First Floor, 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Physical address used from 13 Aug 2004 to 02 Nov 2011

Address #8: C/o Joyce & Co, First Floor 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Registered address used from 13 Aug 2004 to 02 Nov 2011

Address #9: First Floor, 35 Mandeville Street, Riccarton, Christchurch

Physical & registered address used from 25 Mar 2003 to 13 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Pierce, Trevor Clifford David Burwood
Christchurch
8061
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Pierce, Rachel Joy Burwood
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pierce, Trevor Clifford Burwood
Christchurch
Directors

Trevor Clifford David Pierce - Director

Appointment date: 25 Mar 2003

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 07 Aug 2018

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 11 Aug 2015

Nearby companies