Powerzone Motorcycles Limited (issued an NZBN of 9429036598588) was incorporated on 06 Mar 2002. 2 addresses are currently in use by the company: 12A Elizabeth Street, Balclutha, Balclutha, 9230 (type: physical, service). 102 Clyde Street, Balclutha, Balclutha had been their physical address, up to 21 Oct 2019. Powerzone Motorcycles Limited used other names, namely: Powerzone Suzuki Limited from 06 Mar 2002 to 12 Mar 2002. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Bond, Dean Royston (an individual) located at Balclutha, Balclutha postcode 9230. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Bond, Joanne (an individual) - located at Balclutha, Balclutha. Businesscheck's information was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
12a Elizabeth Street, Balclutha, Balclutha, 9230 | Registered | 20 May 2011 |
12a Elizabeth Street, Balclutha, Balclutha, 9230 | Physical & service | 21 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Dean Royston Bond
Balclutha, Balclutha, 9230
Address used since 01 May 2016 |
Director | 06 Mar 2002 - current |
Joanne Bond
Balclutha, Balclutha, 9230
Address used since 01 May 2016 |
Director | 06 Mar 2002 - current |
Previous address | Type | Period |
---|---|---|
102 Clyde Street, Balclutha, Balclutha, 9230 | Physical | 13 May 2016 - 21 Oct 2019 |
102 Clyde Street, Balclutha, Balclutha, 9230 | Physical | 20 May 2011 - 13 May 2016 |
Shand Thomson Ltd, 102 Clyde Street, Balclutha | Physical | 05 Jun 2005 - 20 May 2011 |
12a Elizabeth Street, Balclutha | Registered | 24 Apr 2002 - 20 May 2011 |
Shand Thomson & Co, 102-104 Clyde Street, Balclutha | Physical | 06 Mar 2002 - 05 Jun 2005 |
Shand Thomson & Co, 102-104 Clyde Street, Balclutha | Registered | 06 Mar 2002 - 24 Apr 2002 |
Shareholder Name | Address | Period |
---|---|---|
Bond, Dean Royston Individual |
Balclutha Balclutha 9230 |
06 Mar 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Bond, Joanne Individual |
Balclutha Balclutha 9230 |
06 Mar 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Bond, Douglas John Individual |
Balclutha Balclutha 9230 |
06 Mar 2002 - 20 Jan 2016 |
Craig, Estate Trevor Douglas Individual |
Balclutha |
06 Mar 2002 - 30 May 2007 |
Craig, Yvonne Ann Individual |
Balclutha Balclutha 9230 |
06 Mar 2002 - 20 Jan 2016 |
Bond, Noeline May Individual |
Balclutha Balclutha 9230 |
06 Mar 2002 - 20 Jan 2016 |
Sanson Farming Co Limited 102 Clyde Street |
|
Tim White Electrical Limited 102 Clyde Street |
|
Glensdale Limited 102 Clyde Street |
|
Clarke Agri Limited 102 Clyde Street |
|
Hewitt Dairy Enterprises Limited 102 Clyde Street |
|
Trk Farm Limited 102 Clyde Street |