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 09 Mar 2024, the BizDb data contains detailed information about 1 address: 160 Spey Street, Invercargill, 9810 (types include: registered, physical).
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.
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Holmes, Jeremy Andrew |
Rd 9 Invercargill 9879 New Zealand |
09 Sep 2011 - |
Shares Allocation #2 Number of Shares: 375 | |||
Individual | Holmes, Elisabeth Lucy |
Rd 9 Invercargill 9879 New Zealand |
20 Mar 1984 - |
Shares Allocation #3 Number of Shares: 375 | |||
Individual | Holmes, Gary George |
Rd 9 Invercargill 9879 New Zealand |
20 Mar 1984 - |
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
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street