Smiths Motor Cycle & Mower Centre Limited, a registered company, was registered on 24 Jul 1973. 9429040296302 is the NZ business number it was issued. The company has been run by 7 directors: Warren Shane Smith - an active director whose contract started on 23 Jul 2004,
Teresa Joanne Smith - an active director whose contract started on 01 May 2018,
Kathleen Phyllis Smith - an inactive director whose contract started on 24 Mar 1975 and was terminated on 27 Aug 2017,
Reginald Brian Smith - an inactive director whose contract started on 24 Mar 1975 and was terminated on 09 Sep 2003,
Ian Gordon Scott Sharpe - an inactive director whose contract started on 20 Sep 1974 and was terminated on 24 Mar 1975.
Updated on 09 Jun 2025, our database contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, service).
Smiths Motor Cycle & Mower Centre Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address up to 30 Jun 2021.
Previous names used by this company, as we found at BizDb, included: from 24 Jul 1973 to 06 Jul 1977 they were called Trail Bike Rentals Limited.
A total of 100000 shares are allotted to 4 shareholders (2 groups). The first group consists of 50000 shares (50 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 50000 shares (50 per cent).
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Jun 2014 to 23 Apr 2019
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 04 Sep 2013 to 09 Jun 2014
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 22 Jul 2011 to 04 Sep 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 01 Sep 2010 to 22 Jul 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 13 Aug 2009 to 01 Sep 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 04 Sep 2007 to 13 Aug 2009
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 12 Sep 2006 to 04 Sep 2007
Address: Cook Adam & Co, 181 Spey Street, Invercargill
Registered & physical address used from 08 Feb 2002 to 12 Sep 2006
Address: Forrest Burns & Ashby, 143 Spey Street, Invercargill
Registered address used from 14 Sep 1998 to 08 Feb 2002
Address: 43 Hallenstein Street, Queenstown
Registered address used from 14 Sep 1998 to 14 Sep 1998
Address: 43 Hallenstein Street, Queenstown
Physical address used from 01 Jul 1997 to 08 Feb 2002
Address: 4 Brecon Street, Queenstown
Registered address used from 02 Nov 1993 to 14 Sep 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Entity (NZ Limited Company) | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 |
Christchurch Central Christchurch 8011 New Zealand |
20 Dec 2017 - |
| Individual | Voorhees, Karen Linda |
Cool Ca 95614 United States |
20 Dec 2017 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Director | Smith, Warren Shane |
Prebbleton Prebbleton 7604 New Zealand |
20 Dec 2017 - |
| Entity (NZ Limited Company) | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 |
Christchurch Central Christchurch 8011 New Zealand |
20 Dec 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith, Kathleen Phyllis |
Prebbleton Prebbleton 7604 New Zealand |
24 Jul 1973 - 20 Dec 2017 |
| Individual | Smith, Estate Late Reginald Brian |
Queenstown |
24 Jul 1973 - 21 Mar 2005 |
Warren Shane Smith - Director
Appointment date: 23 Jul 2004
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 13 Apr 2016
Teresa Joanne Smith - Director
Appointment date: 01 May 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 May 2018
Kathleen Phyllis Smith - Director (Inactive)
Appointment date: 24 Mar 1975
Termination date: 27 Aug 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 Sep 2016
Reginald Brian Smith - Director (Inactive)
Appointment date: 24 Mar 1975
Termination date: 09 Sep 2003
Address: Queenstown,
Address used since 24 Mar 1975
Ian Gordon Scott Sharpe - Director (Inactive)
Appointment date: 20 Sep 1974
Termination date: 24 Mar 1975
Address: Dunedin,
Address used since 20 Sep 1974
Gary Sydney Thompson - Director (Inactive)
Appointment date: 20 Sep 1974
Termination date: 24 Mar 1975
Address: Dunedin,
Address used since 20 Sep 1974
Brian Addison Middlemass - Director (Inactive)
Appointment date: 20 Sep 1974
Termination date: 24 Mar 1975
Address: Queenstown,
Address used since 20 Sep 1974
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue