Britten Motorcycle Company Limited, a registered company, was launched on 26 Jun 1992. 9429038977183 is the NZBN it was issued. The company has been managed by 4 directors: Timothy Simon Patrick Corcoran - an active director whose contract began on 03 Oct 1995,
Kirsteen Ann Britten - an active director whose contract began on 03 Oct 1995,
Timothy Simon Corcoran - an active director whose contract began on 03 Oct 1995,
John Kenton Britten - an inactive director whose contract began on 06 Jul 1992 and was terminated on 05 Sep 1995.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: C/- 46 Coleridge Street, Sydenham, Christchurch, 8023 (category: registered, service).
Britten Motorcycle Company Limited had been using 50B Matai Street, Riccarton, Christchurch as their registered address up until 10 Aug 2016.
Past names for this company, as we established at BizDb, included: from 26 Jun 1992 to 11 Oct 1995 they were called Britten Motorcycle Company Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 999 shares (99.9%).
Other active addresses
Address #4: C/- 46 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 11 Aug 2023
Principal place of activity
Unit 1, 4 Broadbent Street, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 50b Matai Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Sep 2012 to 10 Aug 2016
Address #2: Ground Floor West, 35 Fairview Street, Christchurch, 8024 New Zealand
Physical & registered address used from 09 Sep 2011 to 19 Sep 2012
Address #3: Ground Floor West, 103-105 Worcester Street, Christchurch New Zealand
Registered address used from 14 Aug 2002 to 09 Sep 2011
Address #4: 1st Floor, The Livingstones Building, 119 Worcester Street, Christchurch
Registered address used from 20 Jun 2001 to 14 Aug 2002
Address #5: 1st Floor, The Livingstons Building, 119 Worcester Street, Christchurch
Registered address used from 27 Aug 1997 to 20 Jun 2001
Address #6: 1st Floor, The Livingstones Building, 119 Worcester Street, Christchurch
Physical address used from 14 Jun 1996 to 14 Jun 1996
Address #7: Ground Floor West, 103-105 Worcester Street, Christchurch New Zealand
Physical address used from 14 Jun 1996 to 09 Sep 2011
Address #8: 5th Floor, National Australia Bank (nz) House, 188 Hereford Street, Christchurch
Registered address used from 20 Oct 1995 to 27 Aug 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Britten, Kirsteen Anne |
Mount Pleasant Christchurch 8081 New Zealand |
26 Jun 1992 - |
Shares Allocation #2 Number of Shares: 999 | |||
Other (Other) | The Estate Of Britten John Kenton |
Sydenham Christchurch 8023 New Zealand |
26 Jun 1992 - |
Timothy Simon Patrick Corcoran - Director
Appointment date: 03 Oct 1995
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 25 Aug 2015
Address: Riccarton, Christchurch, 8014 New Zealand
Address used since 01 Apr 2018
Kirsteen Ann Britten - Director
Appointment date: 03 Oct 1995
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 17 Aug 2014
Timothy Simon Corcoran - Director
Appointment date: 03 Oct 1995
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 03 Aug 2023
Address: Riccarton, Christchurch, 8014 New Zealand
Address used since 01 Apr 2018
John Kenton Britten - Director (Inactive)
Appointment date: 06 Jul 1992
Termination date: 05 Sep 1995
Address: Christchurch,
Address used since 06 Jul 1992
Prattley Enterprises Limited
Unit 1, 4 Broadbent Street
Brittco Management Limited
Unit 1, 4 Broadbent Street
Brittco Holdings Limited
Unit 1, 4 Broadbent Street
Windlass Holdings Limited
Unit 1, 4 Broadbent Street
Fleet Holdings Limited
Unit 1, 4 Broadbent Street
Gennaker Limited
Unit 1, 4 Broadbent Street