Motorcycle Rescue Limited was incorporated on 29 Oct 1985 and issued an NZ business identifier of 9429039799128. This registered LTD company has been run by 1 director, named Terence Paul Dalton - an active director whose contract began on 05 Aug 1991.
As stated in our data (updated on 03 Apr 2024), this company uses 1 address: 142 Kerrs Road, Rd 7, Christchurch, 7677 (type: registered, physical).
Up to 11 Aug 2020, Motorcycle Rescue Limited had been using 142 Kerrs Road, Rd 7, Christchurch as their physical address.
BizDb identified old names used by this company: from 03 Apr 1997 to 01 Dec 2021 they were named The Computer Doctor Limited, from 30 Jan 1995 to 03 Apr 1997 they were named Canterbury Sea Fishing Charters Limited and from 29 Oct 1985 to 30 Jan 1995 they were named Action Security Alarms Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Dalton, Terence Paul (an individual) located at R D 7, Christchurch 7677.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Dalton, Carol Christine - located at R D 7, Christchurch 7677. Motorcycle Rescue Limited has been classified as "Towing service - motor vehicle" (ANZSIC I461060).
Other active addresses
Address #4: 142 Kerrs Road, Rd 7, Christchurch, 7677 New Zealand
Registered & physical & service address used from 11 Aug 2020
Principal place of activity
123 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 142 Kerrs Road, Rd 7, Christchurch, 7677 New Zealand
Physical & registered address used from 07 Aug 2018 to 11 Aug 2020
Address #2: 142 Kerrs Road, Rd 7, Christchurch, 7677 New Zealand
Physical & registered address used from 10 Oct 2008 to 07 Aug 2018
Address #3: 142 Kerrs Road, R D 5, Christchurch 7675
Physical address used from 14 Jun 2007 to 10 Oct 2008
Address #4: 142 Kerrs Road, R D 5 Christchurch 7675
Registered address used from 14 Jun 2007 to 10 Oct 2008
Address #5: 12 Peckham Lane, Woolston, Christchurch
Physical address used from 28 Jun 1999 to 28 Jun 1999
Address #6: 12 Peckham Lane, Woolston, Christchurch
Registered address used from 28 Jun 1999 to 14 Jun 2007
Address #7: 41 Charles Upham Avenue, Hillmorton, Christchurch 8002
Physical address used from 28 Jun 1999 to 14 Jun 2007
Address #8: Level 5, Finance House, 141 Cambridge Terrace, Christchurch
Registered address used from 18 Jun 1996 to 28 Jun 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Dalton, Terence Paul |
R D 7 Christchurch 7677 New Zealand |
29 Oct 1985 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dalton, Carol Christine |
R D 7 Christchurch 7677 New Zealand |
29 Oct 1985 - |
Terence Paul Dalton - Director
Appointment date: 05 Aug 1991
Address: R D 7, Christchurch, 7677 New Zealand
Address used since 27 Jul 2015
Kneedown Limited
Unit 1, 123 Blenheim Rd
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Auto Recovery (si) Limited
Flat 3
Auto Recovery South Canterbury Limited
376 Ferry Road
Auto Repossessions Limited
94 Disraeli Street
Christchurch Towing Services Limited
70 Vagues Road
Mobile Automotive Solutions Limited
264 Prestons Road
Pacific Towing And Salvage Limited
21 Bainton Street