Motorcycling Downunder Limited (issued a New Zealand Business Number of 9429031863933) was started on 31 Jul 1973. 2 addresses are currently in use by the company: 1/14 Broad Street, Christchurch, 8140 (type: registered, physical). 1/14 Broad Street, Christchurch had been their registered address, up until 07 Jul 2021. Motorcycling Downunder Limited used other names, namely: Eric Wood Wholesale Limited from 31 Jul 1973 to 14 Dec 1992. 5000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (0.02% of shares), namely:
Wood, Stephanie Jill (an individual) located at Opawa, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 99.98% of all shares (4999 shares); it includes
Wood, Adam John (an individual) - located at Opawa, Christchurch. Businesscheck's information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1/14 Broad Street, Christchurch, 8140 | Service & physical | 17 Dec 2012 |
| 1/14 Broad Street, Christchurch, 8140 | Registered | 07 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Adam John Wood
Opawa, Christchurch, 8023
Address used since 01 Jun 2015 |
Director | 02 Oct 2006 - current |
|
Eric John Wood
Rd 2, Okaihau, 0476
Address used since 03 Jun 2010 |
Director | 06 Oct 2006 - 24 Aug 2018 |
|
Zane Alexander Wood
New Plymouth, New Plymouth, 4310
Address used since 03 Jun 2010 |
Director | 02 Oct 2006 - 08 Jun 2012 |
|
Christopher Charles Elles
Southshore, Christchurch,
Address used since 27 May 2005 |
Director | 05 Mar 2001 - 02 Oct 2006 |
|
Eric John Wood
Christchurch 8008,
Address used since 17 Mar 1988 |
Director | 17 Mar 1988 - 05 Mar 2001 |
|
Pamela D Wood
Christchurch 8008,
Address used since 30 Mar 2000 |
Director | 30 Mar 2000 - 05 Mar 2001 |
| Previous address | Type | Period |
|---|---|---|
| 1/14 Broad Street, Christchurch, 8140 | Registered | 17 Dec 2012 - 07 Jul 2021 |
| 22 Foster Street, Tower Junction, Christchurch, 8149 | Physical & registered | 18 Jul 2011 - 17 Dec 2012 |
| Level 6, 148 Victoria Street, Christchurch | Physical & registered | 23 Apr 2003 - 18 Jul 2011 |
| C/ Bennett Sheard, 199 Cashel Street, Christchurch | Registered | 07 Jul 2002 - 23 Apr 2003 |
| 199 Cashel Street, Christchurch | Registered | 06 May 1997 - 07 Jul 2002 |
| Bennett Sheard, 199 Cashel Street, Christchurch | Physical | 01 May 1997 - 23 Apr 2003 |
| 66 Durham St, Christchurch | Registered | 23 Jun 1995 - 06 May 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wood, Stephanie Jill Individual |
Opawa Christchurch 8023 |
10 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wood, Adam John Individual |
Opawa Christchurch 8023 |
21 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wood, Eric John Individual |
R D 2 Okaihau, Northland 0476 |
09 Nov 2006 - 26 Aug 2018 |
|
Wood, Zane Alexander Individual |
Central New Plymouth 4310 |
21 Jun 2007 - 26 Aug 2018 |
|
Wood, Eric John Individual |
R D 2 Okaihau, Northland 0476 |
09 Nov 2006 - 26 Aug 2018 |
|
Elles, Christopher Charles Individual |
Southshore Christchurch |
10 Jun 2004 - 07 Jun 2005 |
![]() |
Todd Accountancy Services Limited 1/14 Broad Street |
![]() |
Gac Properties Limited Unit 1/14 Broad Street, Woolston, |
![]() |
Flemings Cylinder Head Repairs Limited Unit 1 / 14 Broad Street |
![]() |
Chilli Chocolate Limited Unit 1, 14 Broad Street |
![]() |
Morning Dew Investments Limited Unit 1/14 Broad Street |
![]() |
Gu Builders Limited Unit 18, 14 Broad Street |