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
Service & physical address used since 24 Sep 2010
160 Spey Street
Invercargill 9810
New Zealand
Registered address used since 19 Sep 2012

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.

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: 17 Oct 2023

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

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