Shortcuts

Smiths Motor Cycle & Mower Centre Limited

Type: NZ Limited Company (Ltd)
9429040296302
NZBN
148838
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 30 Jun 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Entity (NZ Limited Company) Oakway Trustee Services Limited
Shareholder NZBN: 9429037233242
Christchurch Central
Christchurch
8011
New Zealand
Individual Voorhees, Karen Linda Cool
Ca
95614
United States
Shares Allocation #2 Number of Shares: 50000
Director Smith, Warren Shane Prebbleton
Prebbleton
7604
New Zealand
Entity (NZ Limited Company) Oakway Trustee Services Limited
Shareholder NZBN: 9429037233242
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Kathleen Phyllis Prebbleton
Prebbleton
7604
New Zealand
Individual Smith, Estate Late Reginald Brian Queenstown
Directors

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

Nearby companies

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