Precision Motorbikes Limited (New Zealand Business Number 9429030213845) was registered on 27 May 2013. 2 addresses are in use by the company: 1 Centrum Lane, Rolleston, Rolleston, 7614 (type: registered, physical). Unit 1, 2 Izone Drive, Rolleston, Christchurch had been their registered address, up until 19 Apr 2021. 4000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 2000 shares (50% of shares), namely:
T'hart, Nicole Leanne (an individual) located at Rolleston, Rolleston postcode 7614,
T'hart, Nicole Leanne (a director) located at Rolleston, Rolleston postcode 7614. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 2000 shares); it includes
Blanchard, James Douglas (a director) - located at Rolleston, Rolleston. "Motorcycle or scooter retailing (including associated servicing)" (business classification G391220) is the category the Australian Bureau of Statistics issued to Precision Motorbikes Limited. Our data was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Centrum Lane, Rolleston, Rolleston, 7614 | Registered & physical & service | 19 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
James Douglas Blanchard
Rolleston, Rolleston, 7614
Address used since 09 Mar 2022
Rolleston, Rolleston, 7614
Address used since 09 Apr 2021
Rolleston, Rolleston, 7614
Address used since 01 Oct 2017
Rolleston, Christchurch, 7677
Address used since 03 Mar 2017 |
Director | 27 May 2013 - current |
|
Nicole Leanne T'hart
Rolleston, Rolleston, 7614
Address used since 09 Mar 2022
Rolleston, Rolleston, 7614
Address used since 09 Apr 2021
Rd 1, Christchurch, 7677
Address used since 03 Mar 2017
Rolleston, Rolleston, 7614
Address used since 01 Oct 2017 |
Director | 27 May 2013 - 10 Oct 2023 |
|
Estelle Carol Blanchard
Rd 1, Alexandra, 9391
Address used since 03 Mar 2017 |
Director | 27 May 2013 - 01 Apr 2020 |
|
Graeme George Blanchard
Rd 1, Alexandra, 9391
Address used since 03 Mar 2017 |
Director | 27 May 2013 - 01 Apr 2020 |
| Previous address | Type | Period |
|---|---|---|
| Unit 1, 2 Izone Drive, Rolleston, Christchurch, 7677 | Registered & physical | 13 Mar 2017 - 19 Apr 2021 |
| 578 Wards Road, Rd 1, Christchurch, 7671 | Registered & physical | 25 Nov 2016 - 13 Mar 2017 |
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 18 Dec 2015 - 25 Nov 2016 |
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 02 Jun 2015 - 18 Dec 2015 |
| 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 23 Jan 2015 - 02 Jun 2015 |
| Harvie Green Wyatt Chartered Accountants, Level 5,229 Moray Place, Dunedin, 9016 | Physical & registered | 27 May 2013 - 23 Jan 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
T'hart, Nicole Leanne Individual |
Rolleston Rolleston 7614 |
27 May 2013 - current |
|
T'hart, Nicole Leanne Director |
Rolleston Rolleston 7614 |
27 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blanchard, James Douglas Director |
Rolleston Rolleston 7614 |
27 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blanchard, Estelle Carol Individual |
Rd 1 Alexandra 9391 |
27 May 2013 - 24 Aug 2020 |
|
Blanchard, Graeme George Individual |
Rd 1 Alexandra 9391 |
27 May 2013 - 24 Aug 2020 |
![]() |
Sleek And Shine Limited 855 Jones Road |
![]() |
Wendelken Builders Limited 466 Railway Road |
![]() |
Crystal Glass 2014 Limited 846b Jones Road |
![]() |
Speedway New Zealand Limited 7 Two Chain Road |
![]() |
Eurocampers Limited 833 Jones Road |
![]() |
Globalcampers Limited 833 Jones Road |
|
Motoparts Limited 116 Memorial Avenue |
|
Christchurch Motorcycles Limited 19b Cracroft Terrace |
|
Tracktion Motorcycles Limited 297 Cashel Street |
|
Motorcycle Imports Direct Limited 438 Tuam Street |
|
Mark Brown Motors Limited 289 Marshlands Road |
|
NZ Trikes Limited 119 Cuthberts Road |