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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blackwood Developments Limited Shareholder NZBN: 9429038502064 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
05 Nov 1973 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kent Nigel Prier Individual |
Christchurch |
05 Nov 1973 - 31 Jul 2015 |
| 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 |
![]() |
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 |