General information

Powerboat Centre Limited

Type: NZ Limited Company (Ltd)
9429031859387
New Zealand Business Number
135009
Company Number
Registered
Company Status

Powerboat Centre Limited (issued an NZ business number of 9429031859387) was started on 05 Nov 1973. 1 address is currently in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up until 04 Oct 2019. 829000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 165800 shares (20 per cent of shares), namely:
John Dick (a director) located at Mount Pleasant, Christchurch postcode 8081,
Jason Dick (an individual) located at Parklands, Christchurch postcode 8083. In the second group, a total of 1 shareholder holds 80 per cent of all shares (663200 shares); it includes
Blackwood Developments Limited (an entity) - located at Christchurch Central, Christchurch. Businesscheck's information was last updated on 20 Jan 2022.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 04 Oct 2019
Directors
Name and Address Role Period
John Wayne Dick
Mount Pleasant, Christchurch, 8081
Address used since 21 Sep 2006
Director 01 Sep 1991 - current
Sally Elizabeth Dick
Mount Pleasant, Christchurch, 8081
Address used since 21 Sep 2006
Director 01 Sep 2005 - current
Kent Nigel Prier
Christchurch 8081,
Address used since 21 Sep 2006
Director 16 Sep 1991 - 24 Jun 2015
David John Mcwhinnie
Christchurch,
Address used since 16 Sep 1991
Director 16 Sep 1991 - 16 Mar 1992
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 30 Sep 2016 - 04 Oct 2019
329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 18 May 2015 - 30 Sep 2016
Staples Rodway, 314 Riccarton Road, Christchurch, 8041 Physical & registered 14 May 2013 - 18 May 2015
Level 2, Ami House, 116 Riccarton Road, Christchurch Registered & physical 06 Sep 2005 - 14 May 2013
C/- Sparks Erskine, 116 Riccarton Road, Christchurch Physical 26 Sep 2000 - 26 Sep 2000
C/osparks Erskine, 116 Riccarton Road, Christchurch Physical 15 Sep 1997 - 26 Sep 2000
1 Rimu St, Christchurch Registered 10 Jul 1991 - 06 Sep 2005
Financial Data
Financial info
829000
Total number of Shares
September
Annual return filing month
16 Sep 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 165800
Shareholder Name Address Period
John Wayne Dick
Director
Mount Pleasant
Christchurch
8081
02 Sep 2013 - current
Jason Dick
Individual
Parklands
Christchurch
8083
02 Sep 2013 - current
Shares Allocation #2 Number of Shares: 663200
Shareholder Name Address Period
Blackwood Developments Limited
Shareholder NZBN: 9429038502064
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
05 Nov 1973 - current

Historic shareholders

Shareholder Name Address Period
Kent Nigel Prier
Individual
Christchurch
05 Nov 1973 - 31 Jul 2015

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Blackwood Developments Limited
Type Ltd
Ultimate Holding Company Number 671291
Country of origin NZ
Address Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street