Shortcuts

Clyde Street Motor Cycles Limited

Type: NZ Limited Company (Ltd)
9429039981400
NZBN
231749
Company Number
Registered
Company Status
Current address
77 Clyde Street
West Invercargill
Invercargill 9810
New Zealand
Physical & service address used since 24 Sep 2010
160 Spey Street
Invercargill 9810
New Zealand
Registered address used since 19 Sep 2012
160 Spey Street
Invercargill 9810
New Zealand
Service address used since 14 Oct 2024

Clyde Street Motor Cycles Limited, a registered company, was started on 20 Mar 1984. 9429039981400 is the number it was issued. The company has been supervised by 4 directors: Gary George Holmes - an active director whose contract began on 16 Sep 1991,
Jeremy Andrew Holmes - an active director whose contract began on 28 Jun 2018,
Elisabeth Lucy Holmes - an inactive director whose contract began on 27 Feb 1998 and was terminated on 28 Jun 2018,
Keith Lawrence Kennedy - an inactive director whose contract began on 16 Sep 1991 and was terminated on 27 Feb 1998.
Updated on 24 May 2025, the BizDb data contains detailed information about 1 address: 160 Spey Street, Invercargill, 9810 (types include: service, registered).
Clyde Street Motor Cycles Limited had been using C/- Mcintyre Dick & Partners, 160 Spey St, Invercargill as their registered address until 19 Sep 2012.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 375 shares (37.5 per cent). Finally we have the next share allotment (375 shares 37.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- Mcintyre Dick & Partners, 160 Spey St, Invercargill, 9810 New Zealand

Registered address used from 07 Oct 2011 to 19 Sep 2012

Address #2: C/- Mcintyre Dick & Partners, Abacus House, 160 Spey St, Invercargill, 9810 New Zealand

Registered address used from 24 Sep 2010 to 07 Oct 2011

Address #3: C/- Mcintyre Dick & Partners, Abacus House, 160 Spey St, Invercargill 9501 New Zealand

Registered address used from 03 Jan 2002 to 24 Sep 2010

Address #4: 77 Clyde Street, Invercargill

Registered address used from 03 Jan 2002 to 03 Jan 2002

Address #5: 77 Clyde Street, Invercargill New Zealand

Physical address used from 01 Oct 1998 to 24 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 23 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Holmes, Jeremy Andrew Rd 9
Invercargill
9879
New Zealand
Shares Allocation #2 Number of Shares: 375
Individual Holmes, Elisabeth Lucy Rd 9
Invercargill
9879
New Zealand
Shares Allocation #3 Number of Shares: 375
Individual Holmes, Gary George Rd 9
Invercargill
9879
New Zealand
Directors

Gary George Holmes - Director

Appointment date: 16 Sep 1991

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 01 Mar 2022

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 02 Mar 2020

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 16 Sep 2010


Jeremy Andrew Holmes - Director

Appointment date: 28 Jun 2018

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 14 Mar 2019

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 28 Jun 2018


Elisabeth Lucy Holmes - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 28 Jun 2018

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 16 Sep 2010


Keith Lawrence Kennedy - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 27 Feb 1998

Address: Otatara No 9 R D, Invercargill,

Address used since 16 Sep 1991

Nearby companies

Jimmys Pies Limited
160 Spey Street

Altitude Resurfacing Limited
160 Spey Street

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street

Crooks Farming Limited
160 Spey Street